Background WavePink WaveYellow Wave

ACE KARTING LIMITED (05917772)

ACE KARTING LIMITED (05917772) is an active UK company. incorporated on 29 August 2006. with registered office in Nuneaton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ACE KARTING LIMITED has been registered for 19 years. Current directors include CHARLESWORTH, Benjamin Colin, CHARLESWORTH, Pamela Wendy.

Company Number
05917772
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
Woodford Lodge Farm, Nuneaton, CV10 0RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHARLESWORTH, Benjamin Colin, CHARLESWORTH, Pamela Wendy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE KARTING LIMITED

ACE KARTING LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Nuneaton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ACE KARTING LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05917772

LTD Company

Age

19 Years

Incorporated 29 August 2006

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 6 February 2026 (2 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WH 328 LIMITED
From: 29 August 2006To: 9 October 2006
Contact
Address

Woodford Lodge Farm Leather Mills Lane Hartshill Nuneaton, CV10 0RX,

Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHARLESWORTH, Pamela Wendy

Active
Woodford Lodge Farm, NuneatonCV10 0RX
Secretary
Appointed 26 Sept 2006

CHARLESWORTH, Benjamin Colin

Active
Woodford Lodge Farm, NuneatonCV10 0RX
Born January 1994
Director
Appointed 10 Aug 2016

CHARLESWORTH, Pamela Wendy

Active
Woodford Lodge Farm, NuneatonCV10 0RX
Born November 1962
Director
Appointed 26 Sept 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 29 Aug 2006
Resigned 26 Sept 2006

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 29 Aug 2006
Resigned 26 Sept 2006

CHARLESWORTH, Andrew Benjamin

Resigned
Woodford Lodge, NuneatonCV10 0RX
Born September 1958
Director
Appointed 26 Sept 2006
Resigned 09 Aug 2016

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 29 Aug 2006
Resigned 26 Sept 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Colin Charlesworth

Active
Woodford Lodge Farm, NuneatonCV10 0RX
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017

Mr Andrew Benjamin Charlesworth

Ceased
Woodford Lodge Farm, NuneatonCV10 0RX
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2016

Mrs Pamela Wendy Charlesworth

Active
Woodford Lodge Farm, NuneatonCV10 0RX
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
14 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
14 September 2007
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2006
NEWINCIncorporation