Background WavePink WaveYellow Wave

RACING LINE LIMITED (03664690)

RACING LINE LIMITED (03664690) is an active UK company. incorporated on 10 November 1998. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 2 other business activities. RACING LINE LIMITED has been registered for 27 years. Current directors include GUILE, Peter, ROACH, Samuel John, WALKER, Matthew Thomas, Mr..

Company Number
03664690
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
4 Quatro Park Tanners Drive, Milton Keynes, MK14 5FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GUILE, Peter, ROACH, Samuel John, WALKER, Matthew Thomas, Mr.
SIC Codes
45200, 70229, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACING LINE LIMITED

RACING LINE LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 2 other business activities. RACING LINE LIMITED was registered 27 years ago.(SIC: 45200, 70229, 73120)

Status

active

Active since 27 years ago

Company No

03664690

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

VOLKSWAGEN MOTORSPORT UK LIMITED
From: 10 November 1998To: 5 January 2001
Contact
Address

4 Quatro Park Tanners Drive Blakelands Milton Keynes, MK14 5FJ,

Previous Addresses

Quatro Park Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5FJ United Kingdom
From: 10 November 2017To: 21 November 2018
4 Quatro Park Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BP
From: 10 November 1998To: 10 November 2017
Timeline

18 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 11
Director Joined
Nov 11
New Owner
Nov 17
Owner Exit
Nov 18
Loan Cleared
Aug 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Apr 22
Director Left
Nov 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GUILE, Peter

Active
E. Orangethorpe Ave., Anaheim
Born February 1965
Director
Appointed 17 Sept 2020

ROACH, Samuel John

Active
Tanners Drive, Milton KeynesMK14 5FJ
Born May 1971
Director
Appointed 01 Feb 2021

WALKER, Matthew Thomas, Mr.

Active
Tanners Drive, Milton KeynesMK14 5FJ
Born August 1980
Director
Appointed 01 Feb 2010

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Secretary
Appointed 10 Nov 1998
Resigned 19 Nov 1999

HAY, Helen Frances

Resigned
The Old Stable Yard, OdellMK43 7BB
Secretary
Appointed 19 Nov 1999
Resigned 30 Dec 2000

ROACH, Christy Louise

Resigned
36 Dalton Street, St AlbansAL3 5QJ
Secretary
Appointed 30 Dec 2000
Resigned 01 Sept 2001

WRIGHT, Melissa

Resigned
4 Quatro Park Tanners Drive, Milton KeynesMK14 5BP
Secretary
Appointed 01 Sept 2001
Resigned 31 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

BERRY, Nicholas Robert

Resigned
34 Augusta Avenue, NorthamptonNN4 0XP
Born December 1952
Director
Appointed 10 Nov 1998
Resigned 27 Apr 2000

CARTER, Jacqueline Mary

Resigned
Tanners Drive, Milton KeynesMK14 5FJ
Born March 1965
Director
Appointed 31 Oct 2011
Resigned 17 Sept 2020

HARMELING, Frank

Resigned
Schloss Strasse No.37, 38448
Born September 1965
Director
Appointed 10 Nov 1998
Resigned 30 Dec 2000

HOLMAN, John Richard

Resigned
9 Vicarage Rise, TowcesterNN12 8PQ
Born February 1964
Director
Appointed 27 Apr 2000
Resigned 30 Dec 2000

KROGER, Carsten

Resigned
Lilienweg 12, Meinersen
Born June 1963
Director
Appointed 19 Nov 1999
Resigned 30 Dec 2000

ROACH, Christy Louise

Resigned
36 Dalton Street, St AlbansAL3 5QJ
Born August 1973
Director
Appointed 30 Dec 2000
Resigned 01 Sept 2001

ROACH, Sam

Resigned
Tanners Drive, Milton KeynesMK14 5FJ
Born May 1971
Director
Appointed 30 Dec 2000
Resigned 17 Sept 2020

TYLER, Todd Michael

Resigned
Tanners Drive, Milton KeynesMK14 5FJ
Born October 1973
Director
Appointed 17 Sept 2020
Resigned 11 Nov 2022

VAN DER WATT, Francois Pieter Andre

Resigned
Hoenenblibk No 4, Lower Saxony38104
Born April 1950
Director
Appointed 10 Nov 1998
Resigned 30 Dec 2000

WRIGHT, Melissa

Resigned
4 Quatro Park Tanners Drive, Milton KeynesMK14 5BP
Born December 1961
Director
Appointed 01 Sept 2001
Resigned 31 Oct 2011

Persons with significant control

3

1 Active
2 Ceased
Tanners Drive, Milton KeynesMK14 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020

Mr Sam John Roach

Ceased
Tanners Drive, Milton KeynesMK14 5FJ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2016
Ceased 11 Nov 2017

Mr Sam Roach

Ceased
Quatro Park Tanners Drive, Milton KeynesMK14 5FJ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
12 September 2007
287Change of Registered Office
Legacy
13 July 2007
287Change of Registered Office
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
88(2)R88(2)R
Legacy
9 December 1998
225Change of Accounting Reference Date
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation