Background WavePink WaveYellow Wave

GROUP C/GTP RACING LTD (04681453)

GROUP C/GTP RACING LTD (04681453) is an active UK company. incorporated on 27 February 2003. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GROUP C/GTP RACING LTD has been registered for 23 years. Current directors include BUNSTON, Jonathan George, CHAMPKIN, Jamie Rhodes, COPAS, Zoe Claire and 1 others.

Company Number
04681453
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2003
Age
23 years
Address
14 Germander Way, Bicester, OX26 3WB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUNSTON, Jonathan George, CHAMPKIN, Jamie Rhodes, COPAS, Zoe Claire, SCOTT, Aaron Vaughan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP C/GTP RACING LTD

GROUP C/GTP RACING LTD is an active company incorporated on 27 February 2003 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GROUP C/GTP RACING LTD was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04681453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

14 Germander Way Bicester, OX26 3WB,

Previous Addresses

C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE
From: 21 November 2012To: 6 December 2020
9 Hurst Road Longford Coventry CV6 6EG
From: 27 February 2003To: 21 November 2012
Timeline

15 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Apr 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

COPAS, Zoe Claire

Active
Germander Way, BicesterOX26 3WB
Secretary
Appointed 31 Oct 2012

BUNSTON, Jonathan George

Active
Germander Way, BicesterOX26 3WB
Born August 1957
Director
Appointed 14 Dec 2017

CHAMPKIN, Jamie Rhodes

Active
Germander Way, BicesterOX26 3WB
Born October 1955
Director
Appointed 14 Dec 2017

COPAS, Zoe Claire

Active
Germander Way, BicesterOX26 3WB
Born October 1973
Director
Appointed 13 Jan 2012

SCOTT, Aaron Vaughan

Active
Germander Way, BicesterOX26 3WB
Born March 1977
Director
Appointed 14 Dec 2017

FILLMORE, Timothy Millard

Resigned
Hamilton House, Leamington SpaCV32 4LY
Secretary
Appointed 27 Feb 2003
Resigned 31 Oct 2012

AGG, Charles Simon James

Resigned
RH2
Born December 1956
Director
Appointed 09 Jan 2009
Resigned 28 Feb 2009

ATKINS, Michael Paul Nicholas

Resigned
Hilltop Cottage, PulloxhillMK45 5HP
Born April 1945
Director
Appointed 24 Feb 2006
Resigned 26 Oct 2006

BAILEY, Brian Harrison

Resigned
Townhouse Farm Alsager Road, Stoke On TrentST7 8JQ
Born June 1973
Director
Appointed 27 Feb 2003
Resigned 28 Sept 2004

BERRIDGE, Robert Charles

Resigned
New Inn Court, OxfordOX3 9TY
Born September 1956
Director
Appointed 14 Sept 2009
Resigned 14 Dec 2017

CHESTER, Richard

Resigned
Garden House, RiponHG4 5BP
Born July 1946
Director
Appointed 17 Feb 2007
Resigned 09 Jan 2009

CLEVELY, Rupert John

Resigned
River, PetworthGU28 9AY
Born May 1957
Director
Appointed 13 Jan 2012
Resigned 14 Dec 2017

CRISP, Trevor Paul

Resigned
South Hills, BrillHP18 9TQ
Born March 1965
Director
Appointed 08 Jan 2009
Resigned 08 Sept 2009

GRAHAM, James Alexander

Resigned
Monkey Castle, WarwickCV35 9JL
Born April 1946
Director
Appointed 27 Feb 2003
Resigned 17 Feb 2007

HOOD, Derek Thomas

Resigned
High Trees, MaldonCM9 6SQ
Born May 1960
Director
Appointed 27 Feb 2003
Resigned 26 Oct 2006

JAINES, Nigel Justin Hall

Resigned
Cobham Road, CobhamKT11 3QJ
Born February 1950
Director
Appointed 28 Feb 2009
Resigned 26 Feb 2010

JAMES, Nigel Justin Hall

Resigned
Hantscomb Farm, Stoke D'AbernonKT11 3QJ
Born February 1950
Director
Appointed 28 Feb 2009
Resigned 14 Dec 2017

JAMES, Nigel Justin Hall

Resigned
Hantscomb Farm, Stoke D'AbernonKT11 3QJ
Born February 1950
Director
Appointed 27 Feb 2003
Resigned 16 Jul 2004

JANKOWSKI, Michael Harold

Resigned
2a Well Road, LondonNW3 1LJ
Born April 1956
Director
Appointed 27 Feb 2003
Resigned 11 Jun 2004

LAW, Donald

Resigned
Moss Hall Farm, Newcastle U LymeST5 5DS
Born October 1952
Director
Appointed 28 Feb 2009
Resigned 13 Jan 2012

LAW, Donald

Resigned
Moss Hall Farm, Newcastle U LymeST5 5DS
Born October 1952
Director
Appointed 20 Feb 2004
Resigned 23 Feb 2008

MCKAY, Duncan Stewart

Resigned
Corner Cottage, BrackleyNN13 5JZ
Born May 1952
Director
Appointed 17 Feb 2007
Resigned 13 Jan 2012

MERCER, David John Paul

Resigned
2 Elvington Green, BromleyBR2 9DE
Born August 1949
Director
Appointed 20 Feb 2004
Resigned 23 Feb 2008

MILES, Donald Richard Leslie

Resigned
40 Broad Walk, HounslowTW5 9AQ
Born January 1958
Director
Appointed 27 Feb 2003
Resigned 20 Feb 2004

ODDIE, Richard George Muir

Resigned
Hall Leys Farm, DerbyshireS80 4XQ
Born May 1945
Director
Appointed 24 Feb 2006
Resigned 17 Feb 2007

PEARMAN, Henry James

Resigned
Brookside Farm Tinkers Lane, UckfieldTN22 4ET
Born August 1963
Director
Appointed 24 Feb 2006
Resigned 23 Feb 2008

PEARSON, Gary Werner

Resigned
Blaize Farm, RoadeNN7 2LN
Born March 1960
Director
Appointed 27 Feb 2003
Resigned 17 Feb 2007

PEARSON, John Andrew

Resigned
Quarry House, SilverstoneNN12 8UD
Born October 1968
Director
Appointed 28 Feb 2009
Resigned 15 Nov 2009

RANDALL, Christopher Nicholas

Resigned
Leys Cottage, Henley On ThamesRG9 6BY
Born July 1979
Director
Appointed 20 Feb 2004
Resigned 17 Feb 2007

STOTT, Philip Andrew

Resigned
10 Arborfield Road, UttoxeterST14 8LS
Born February 1956
Director
Appointed 27 Feb 2003
Resigned 07 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Zoe Claire Copas

Active
Germander Way, BicesterOX26 3WB
Born October 1973

Nature of Control

Significant influence or control
Notified 14 Dec 2017

Mr Robert Charles Berridge

Ceased
Beckley, OxfordOX3 9TY
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2009
AA01Change of Accounting Reference Date
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Memorandum Articles
5 December 2008
MEM/ARTSMEM/ARTS
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
1 October 2003
225Change of Accounting Reference Date
Incorporation Company
27 February 2003
NEWINCIncorporation