Background WavePink WaveYellow Wave

RACEGUIDE LIMITED (05703901)

RACEGUIDE LIMITED (05703901) is an active UK company. incorporated on 9 February 2006. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RACEGUIDE LIMITED has been registered for 20 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
05703901
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACEGUIDE LIMITED

RACEGUIDE LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RACEGUIDE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05703901

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 11
Director Left
Apr 11
Loan Secured
Jan 14
Loan Cleared
Sept 14
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Owner Exit
Apr 21
Director Left
Mar 22
Loan Cleared
Sept 22
Director Joined
Sept 22
Loan Secured
Dec 22
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CONWAY, David Edward

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976
Director
Appointed 24 Jan 2011

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 09 Feb 2006
Resigned 24 Jan 2011

PORTER, Allan William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011
Resigned 31 Dec 2022

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 22 Feb 2006

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Born August 1948
Director
Appointed 11 Dec 2007
Resigned 24 Jan 2011

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 09 Feb 2006
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 31 Mar 2020
Resigned 31 Jan 2022

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 09 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Resolution
15 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Legacy
12 December 2012
MG02MG02
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation