Background WavePink WaveYellow Wave

PURETECH RACING LIMITED (05215625)

PURETECH RACING LIMITED (05215625) is an active UK company. incorporated on 26 August 2004. with registered office in Croydon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PURETECH RACING LIMITED has been registered for 21 years. Current directors include DICKER, David, Mr..

Company Number
05215625
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DICKER, David, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURETECH RACING LIMITED

PURETECH RACING LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Croydon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PURETECH RACING LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05215625

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

I-RACING LIMITED
From: 26 August 2004To: 16 January 2006
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C/O C/O Smith Williamson Albermarle House Albemarle Street London W1S 4HA England
From: 2 April 2012To: 26 November 2012
Milton Heath House, Westcott Road, Dorking Surrey RH4 3NB
From: 26 August 2004To: 2 April 2012
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Feb 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 18
Owner Exit
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DICKER, David, Mr.

Active
George Street, CroydonCR0 0YN
Born June 1953
Director
Appointed 16 Jan 2023

BALL, Simon Christopher

Resigned
Arnolds Farm Dean Oak Lane, ReigateRH2 8PZ
Secretary
Appointed 26 Aug 2004
Resigned 31 Mar 2012

BALL, Nicholas Graham

Resigned
Cotland Acres, RedhillRH1 6JZ
Born October 1974
Director
Appointed 17 Feb 2010
Resigned 31 Mar 2012

BALL, Simon Christopher

Resigned
Arnolds Farm Dean Oak Lane, ReigateRH2 8PZ
Born May 1970
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2012

BALL, Timothy James

Resigned
The Rowans, HorshamRH12 2EZ
Born October 1971
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2012

CHILTON, Grahame David

Resigned
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 14 Apr 2012
Resigned 16 Jan 2023

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 14 Apr 2012
Resigned 23 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2021
George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
25 July 2012
2.32B2.32B
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
9 February 2012
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
12 September 2011
2.23B2.23B
Liquidation In Administration Proposals
1 September 2011
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
5 July 2011
2.12B2.12B
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288cChange of Particulars
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
225Change of Accounting Reference Date
Incorporation Company
26 August 2004
NEWINCIncorporation