Background WavePink WaveYellow Wave

RACING GREEN APPAREL LIMITED (04090241)

RACING GREEN APPAREL LIMITED (04090241) is an active UK company. incorporated on 13 October 2000. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RACING GREEN APPAREL LIMITED has been registered for 25 years. Current directors include ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed.

Company Number
04090241
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
2100 Century Way, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACING GREEN APPAREL LIMITED

RACING GREEN APPAREL LIMITED is an active company incorporated on 13 October 2000 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RACING GREEN APPAREL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04090241

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 29 January 2023 - 30 December 2023(12 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BMB RETAIL LIMITED
From: 5 April 2001To: 25 October 2010
GREENWOODS RETAIL LIMITED
From: 6 November 2000To: 5 April 2001
IBIS (611) LIMITED
From: 13 October 2000To: 6 November 2000
Contact
Address

2100 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Granary Building 1 Canal Wharf Leeds LS11 5BB
From: 13 October 2000To: 14 July 2021
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Left
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ARAFA, Alaa, Dr

Active
15 St. Near North Area, Cario
Born November 1958
Director
Appointed 29 Jan 2022

GUL, Koray

Active
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 01 Jan 2024

MORSY, Mohamed Ahmed Elsayed

Active
15 St. Near North Area, Cairo
Born August 1978
Director
Appointed 19 Mar 2014

MAWBY, John David

Resigned
The Homestead Main Street, OakhamLE15 9LS
Secretary
Appointed 28 Nov 2000
Resigned 04 Apr 2008

NORCLIFFE, John Martyn

Resigned
Granary Building, LeedsLS11 5BB
Secretary
Appointed 20 Jan 2016
Resigned 27 Apr 2018

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Secretary
Appointed 11 Jun 2009
Resigned 27 Jul 2011

SCOTT, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2018
Resigned 27 Jan 2023

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Secretary
Appointed 04 Apr 2008
Resigned 11 Jun 2009

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate secretary
Appointed 13 Oct 2000
Resigned 28 Nov 2000

COTTER, Mark Michael Sean

Resigned
Century Way, LeedsLS15 8ZB
Born December 1963
Director
Appointed 31 Aug 2012
Resigned 20 Oct 2023

ELMORSY, Moustafa Ahmed Amin

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born July 1974
Director
Appointed 18 Jul 2012
Resigned 14 Apr 2014

HASHEM, Hala

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born June 1965
Director
Appointed 18 Jul 2012
Resigned 29 Jan 2022

KHALIFA, Mohamed Talaat Mohamed

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born August 1982
Director
Appointed 18 Jul 2012
Resigned 24 Sept 2025

LUCAS, Peter

Resigned
Granary Building, LeedsLS11 5BB
Born December 1952
Director
Appointed 28 Nov 2000
Resigned 23 Oct 2012

MACKENZIE, Andrew Macgregor

Resigned
Suite 1 Harcourt House, LondonW1G 0PN
Born January 1960
Director
Appointed 28 Nov 2000
Resigned 30 Mar 2007

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Born December 1961
Director
Appointed 04 Apr 2008
Resigned 11 Feb 2009

TILLMAN, Harold Peter

Resigned
37 Sheldon Avenue, LondonN6 4JP
Born October 1945
Director
Appointed 28 Nov 2000
Resigned 28 Mar 2008

BAIRD GROUP LTD

Resigned
1 Canal Wharf, LeedsLS11 5BB
Corporate director
Appointed 11 Jun 2009
Resigned 08 Jul 2024

DECHERT NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate director
Appointed 13 Oct 2000
Resigned 28 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Al Arafa For Investments And Consultancies Sae

Ceased
St. Near North Area, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2016
Ceased 15 Oct 2016
Thorpe Park, LeedsLS15 8ZB

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
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 February 2026
DS01DS01
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company
9 November 2012
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Certificate Change Of Name Company
25 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Resolution
13 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Legacy
22 March 2010
MG01MG01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 November 2009
CH02Change of Corporate Director Details
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
1 November 2008
225Change of Accounting Reference Date
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
244244
Legacy
5 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2000
NEWINCIncorporation