Background WavePink WaveYellow Wave

2XL YACHT RACING LIMITED (03893430)

2XL YACHT RACING LIMITED (03893430) is an active UK company. incorporated on 13 December 1999. with registered office in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. 2XL YACHT RACING LIMITED has been registered for 26 years. Current directors include MURRIN, David Paul.

Company Number
03893430
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
The Mill, Haslemere, GU27 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MURRIN, David Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2XL YACHT RACING LIMITED

2XL YACHT RACING LIMITED is an active company incorporated on 13 December 1999 with the registered office located in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. 2XL YACHT RACING LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03893430

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FORMULA 1 YACHT RACING LIMITED
From: 13 December 1999To: 10 February 2000
Contact
Address

The Mill Blackdown Haslemere, GU27 3BU,

Previous Addresses

26 High Street Haslemere GU27 2HW England
From: 7 November 2017To: 4 April 2018
Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE
From: 15 February 2013To: 7 November 2017
66 Chiltern Street London W1U 4JT United Kingdom
From: 8 March 2012To: 15 February 2013
Copyhold Fernhurst Haslemere Surrey GU27 3DZ
From: 13 December 1999To: 8 March 2012
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MURRIN, David Paul

Active
Blackdown, HaslemereGU27 3BU
Born April 1963
Director
Appointed 22 Dec 1999

AYCINENA, Kitty Lorna

Resigned
36 West Close, HaslemereGU27 3JT
Secretary
Appointed 11 Sept 2000
Resigned 14 Aug 2006

GREENFIELD, Stuart Gorick

Resigned
Woolbury, StockbridgeSO20 6BY
Secretary
Appointed 22 Dec 1999
Resigned 12 Sept 2000

PAYNE, Susan Margaret Law

Resigned
Copyhold, HaslemereGU27 3DZ
Secretary
Appointed 14 Aug 2006
Resigned 29 Jun 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

GREENFIELD, Stuart Gorick

Resigned
Woolbury, StockbridgeSO20 6BY
Born January 1960
Director
Appointed 22 Dec 1999
Resigned 12 Sept 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Dec 1999
Resigned 13 Dec 1999

Persons with significant control

2

Mr David Paul Murrin

Active
Blackdown Park, Haslemere
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2017

Mr David Paul Murrin

Active
Blackdown, HaslemereGU27 3BU
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
9 May 2001
288cChange of Particulars
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
88(2)R88(2)R
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2000
88(2)R88(2)R
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation