Background WavePink WaveYellow Wave

PROFORM RACING LIMITED (04068885)

PROFORM RACING LIMITED (04068885) is an active UK company. incorporated on 11 September 2000. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. PROFORM RACING LIMITED has been registered for 25 years. Current directors include WALTON, Debra, WALTON, Simon James.

Company Number
04068885
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
1-3 St. Annes Place, Halifax, HX1 5RB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WALTON, Debra, WALTON, Simon James
SIC Codes
58290, 62090, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFORM RACING LIMITED

PROFORM RACING LIMITED is an active company incorporated on 11 September 2000 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. PROFORM RACING LIMITED was registered 25 years ago.(SIC: 58290, 62090, 93199)

Status

active

Active since 25 years ago

Company No

04068885

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

1-3 St. Annes Place Halifax, HX1 5RB,

Previous Addresses

28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom
From: 26 April 2011To: 6 May 2014
28 Browgate Baildon Shipley West Yorkshire BD17 6NQ
From: 11 September 2000To: 26 April 2011
Timeline

2 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALTON, Debra

Active
St. Annes Place, HalifaxHX1 5RB
Secretary
Appointed 12 Nov 2006

WALTON, Debra

Active
St. Annes Place, HalifaxHX1 5RB
Born July 1974
Director
Appointed 12 Nov 2006

WALTON, Simon James

Active
St. Annes Place, HalifaxHX1 5RB
Born August 1970
Director
Appointed 11 Sept 2000

WALTON, Elaine Lynda

Resigned
41 Norwood Terrace, BradfordBD18 2BB
Secretary
Appointed 11 Sept 2000
Resigned 07 Mar 2002

WALTON, Jo

Resigned
15 Prospect Walk, BradfordBD18 2LR
Secretary
Appointed 07 Mar 2002
Resigned 12 Nov 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 11 Sept 2000

WALTON, Elaine Lynda

Resigned
41 Norwood Terrace, BradfordBD18 2BB
Born November 1974
Director
Appointed 11 Sept 2000
Resigned 07 Mar 2002

WALTON, Jo

Resigned
15 Prospect Walk, BradfordBD18 2LR
Born October 1948
Director
Appointed 07 Mar 2002
Resigned 12 Nov 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 11 Sept 2000
Resigned 11 Sept 2000

Persons with significant control

2

Mrs Debra Walton

Active
St. Annes Place, HalifaxHX1 5RB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2023

Mr Simon James Walton

Active
St. Annes Place, HalifaxHX1 5RB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
28 November 2006
88(2)R88(2)R
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
14 June 2005
287Change of Registered Office
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
27 May 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
88(2)R88(2)R
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Incorporation Company
11 September 2000
NEWINCIncorporation