Background WavePink WaveYellow Wave

TRACK TORQUE RACING LIMITED (05080118)

TRACK TORQUE RACING LIMITED (05080118) is an active UK company. incorporated on 22 March 2004. with registered office in Tockwith. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. TRACK TORQUE RACING LIMITED has been registered for 22 years. Current directors include MIFSUD, Simon David, REAY-YOUNG, Clive Bruce.

Company Number
05080118
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
Units 8 And 9, Tockwith, YO26 7RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MIFSUD, Simon David, REAY-YOUNG, Clive Bruce
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK TORQUE RACING LIMITED

TRACK TORQUE RACING LIMITED is an active company incorporated on 22 March 2004 with the registered office located in Tockwith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. TRACK TORQUE RACING LIMITED was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

05080118

LTD Company

Age

22 Years

Incorporated 22 March 2004

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 19 December 2025 (4 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 5 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Units 8 And 9 Rudgate Business Park Tockwith, YO26 7RD,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 09
Director Joined
Apr 12
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARCIA, Sharon

Active
Units 8 And 9, TockwithYO26 7RD
Secretary
Appointed 02 Aug 2010

MIFSUD, Simon David

Active
Units 8 And 9, TockwithYO26 7RD
Born July 1971
Director
Appointed 22 Mar 2004

REAY-YOUNG, Clive Bruce

Active
Units 8 And 9, TockwithYO26 7RD
Born July 1959
Director
Appointed 22 Mar 2004

ELLIS, Rachael Louise

Resigned
South View, KnaresboroughHG5 0QX
Secretary
Appointed 11 May 2009
Resigned 02 Aug 2010

MIFSUD, Simon

Resigned
2 Polo Fields, StourbridgeDY9 0SQ
Secretary
Appointed 22 Mar 2004
Resigned 08 Jan 2007

WRIGHT, Gaye Penelope

Resigned
12 Wheatlands Road East, HarrogateHG2 8PX
Secretary
Appointed 08 Jan 2007
Resigned 11 May 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

CHARNECA, Leslie Anthony

Resigned
5 Flaxton Terrace, HarrogateHG3 1JU
Born September 1966
Director
Appointed 08 Jan 2007
Resigned 20 Nov 2009

FOSTER, Michael Frederick

Resigned
3 Elm Tree Grove, HalesowenB63 2SS
Born November 1950
Director
Appointed 22 Mar 2004
Resigned 08 Jul 2004

FOSTER, Wendy

Resigned
3 Elm Tree Grove, HalesowenB63 2SS
Born September 1958
Director
Appointed 22 Mar 2004
Resigned 08 Jul 2004

JARVIS, Nicholas Anthony

Resigned
Rudgate Business Park, YorkYO26 7RD
Born July 1959
Director
Appointed 07 Oct 2010
Resigned 04 Apr 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Anthony Jarvis

Ceased
Units 8 And 9, TockwithYO26 7RD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2026

Mr Clive Bruce Reay-Young

Active
Units 8 And 9, TockwithYO26 7RD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Simon David Mifsud

Active
Units 8 And 9, TockwithYO26 7RD
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
16 January 2008
88(2)R88(2)R
Legacy
15 May 2007
88(2)R88(2)R
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
88(2)R88(2)R
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation