Background WavePink WaveYellow Wave

VETERAN RACING CAR CLUB LIMITED (05150412)

VETERAN RACING CAR CLUB LIMITED (05150412) is an active UK company. incorporated on 10 June 2004. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VETERAN RACING CAR CLUB LIMITED has been registered for 21 years. Current directors include PRICHARD JONES, Kenneth Victor.

Company Number
05150412
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
The Old Apple Store Field Place Estate, Horsham, RH12 3PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PRICHARD JONES, Kenneth Victor
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERAN RACING CAR CLUB LIMITED

VETERAN RACING CAR CLUB LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VETERAN RACING CAR CLUB LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05150412

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

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

The Old Apple Store Field Place Estate Broadbridge Heath Horsham, RH12 3PB,

Previous Addresses

Field Place, Broadbridge Heath Horsham West Sussex RH12 3PB
From: 10 June 2004To: 19 July 2013
Timeline

5 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Nov 12
Director Left
Nov 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NETWORK SECRETARIAL SERVICES LIMITED

Active
Byfleets Lane, HorshamRH12 3PB
Corporate secretary
Appointed 10 Jun 2004

PRICHARD JONES, Kenneth Victor

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946
Director
Appointed 08 Apr 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

DRAGON DIRECTORS LIMITED

Resigned
Field Place, HorshamRH12 3PB
Corporate director
Appointed 10 Jun 2004
Resigned 31 Dec 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jun 2004
Resigned 10 Jun 2004

Persons with significant control

1

Mr Kenneth Victor Prichard Jones

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 November 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
6 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation