Background WavePink WaveYellow Wave

RACENEWS LIMITED (03143902)

RACENEWS LIMITED (03143902) is an active UK company. incorporated on 5 January 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RACENEWS LIMITED has been registered for 30 years. Current directors include CORBETT, John Joseph, MCBRIDE, Jordan William Francis.

Company Number
03143902
Status
active
Type
ltd
Incorporated
5 January 1996
Age
30 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CORBETT, John Joseph, MCBRIDE, Jordan William Francis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACENEWS LIMITED

RACENEWS LIMITED is an active company incorporated on 5 January 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RACENEWS LIMITED was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03143902

LTD Company

Age

30 Years

Incorporated 5 January 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Unit 1.07 1 Quality Court Chancery Lane London WC2A 1HR England
From: 26 November 2021To: 4 November 2025
Unit G16 Expressway Studios 1 Dock Road London E16 1AH United Kingdom
From: 20 January 2020To: 26 November 2021
85 Blackstock Road London N4 2JW
From: 5 January 1996To: 20 January 2020
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 14
Director Joined
Jul 22
Director Joined
Jul 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Capital Reduction
Dec 22
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
8
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CORBETT, John Joseph

Active
30 Orange Street, LondonWC2H 7HF
Born May 1981
Director
Appointed 23 May 2022

MCBRIDE, Jordan William Francis

Active
30 Orange Street, LondonWC2H 7HF
Born February 1994
Director
Appointed 23 May 2022

POPHAM, Mark Home

Resigned
Blackstock Road, LondonN4 2JW
Secretary
Appointed 05 Jan 1996
Resigned 18 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jan 1996
Resigned 05 Jan 1996

GOWLAND, Diane

Resigned
1 Quality Court, LondonWC2A 1HR
Born May 1954
Director
Appointed 05 Jan 1996
Resigned 18 Nov 2022

GRIMES, Teresa Victoria Kate

Resigned
Blackstock Road, LondonN4 2JW
Born July 1954
Director
Appointed 26 Nov 2004
Resigned 18 Nov 2022

POPHAM, Mark Home

Resigned
Blackstock Road, LondonN4 2JW
Born April 1954
Director
Appointed 05 Jan 1996
Resigned 18 Nov 2022

PROSSER, Edward John

Resigned
Phoenix Lodge Mansions, LondonN5 1JB
Born August 1973
Director
Appointed 19 Feb 2001
Resigned 18 Oct 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jan 1996
Resigned 05 Jan 1996

Persons with significant control

4

2 Active
2 Ceased

John Joseph Corbett

Active
30 Orange Street, LondonWC2H 7HF
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2022

Jordan William Francis Mcbride

Active
30 Orange Street, LondonWC2H 7HF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2022

Mrs Teresa Victoria Kate Grimes

Ceased
Blackstock Road, LondonN4 2JW
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2022

Mr Mark Home Popham

Ceased
Blackstock Road, LondonN4 2JW
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
5 December 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
13 July 1997
225Change of Accounting Reference Date
Legacy
27 May 1997
88(2)R88(2)R
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Incorporation Company
5 January 1996
NEWINCIncorporation