Background WavePink WaveYellow Wave

SELECT RACING CLUB LIMITED (04349904)

SELECT RACING CLUB LIMITED (04349904) is an active UK company. incorporated on 9 January 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SELECT RACING CLUB LIMITED has been registered for 24 years. Current directors include BARNETT, Nathaniel Peter Edward.

Company Number
04349904
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BARNETT, Nathaniel Peter Edward
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT RACING CLUB LIMITED

SELECT RACING CLUB LIMITED is an active company incorporated on 9 January 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SELECT RACING CLUB LIMITED was registered 24 years ago.(SIC: 47990)

Status

active

Active since 24 years ago

Company No

04349904

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

INFORMULA LIMITED
From: 25 February 2005To: 9 March 2009
CEE NETWORK LIMITED
From: 9 January 2002To: 25 February 2005
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

2nd Floor 145-157 st John Street London EC1V 4PY
From: 9 January 2002To: 18 January 2016
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Oct 09
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARNETT, Nathaniel Peter Edward

Active
Wenlock Road, LondonN1 7GU
Born June 1984
Director
Appointed 07 Mar 2009

BARNETT, Benjamin Lawrence Maximilian

Resigned
Keysoe Row East, BedfordMK44 2JB
Secretary
Appointed 09 Jan 2002
Resigned 07 Jan 2011

AMEY, Simon John

Resigned
45 Southern Road, BournemouthBH6 3SS
Born November 1978
Director
Appointed 06 Feb 2005
Resigned 01 Jan 2007

BARNETT, Alina

Resigned
Keysoe Row East, KeysoeMK44 2JB
Born September 1976
Director
Appointed 09 Jan 2002
Resigned 29 May 2009

BARNETT, Benjamin Lawrence Maximilian

Resigned
Keysoe Row East, BedfordMK44 2JB
Born February 1979
Director
Appointed 07 Mar 2009
Resigned 05 Oct 2009

MACKENZIE CARMICHAEL, James Peter

Resigned
20 Heathhurst Road, SandersteadCR2 0BA
Born April 1979
Director
Appointed 06 Feb 2005
Resigned 11 Nov 2005

SHAW, Adam Dominic Bradley

Resigned
90 Felsham Road, LondonSW15 1DQ
Born January 1969
Director
Appointed 09 Mar 2008
Resigned 18 Jan 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Secretary Company With Name
29 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
31 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Memorandum Articles
12 March 2009
MEM/ARTSMEM/ARTS
Legacy
9 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2009
288aAppointment of Director or Secretary
Legacy
8 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
287Change of Registered Office
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
29 March 2005
88(2)R88(2)R
Legacy
17 March 2005
169169
Resolution
17 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
287Change of Registered Office
Incorporation Company
9 January 2002
NEWINCIncorporation