Background WavePink WaveYellow Wave

RAT RACE ADVENTURE GROUP LIMITED (06040583)

RAT RACE ADVENTURE GROUP LIMITED (06040583) is an active UK company. incorporated on 3 January 2007. with registered office in Thirsk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RAT RACE ADVENTURE GROUP LIMITED has been registered for 19 years. Current directors include MEE, James Alexander.

Company Number
06040583
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
G10 Ground Floor, Hurstwood Business Centre, Thirsk, YO7 3BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MEE, James Alexander
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAT RACE ADVENTURE GROUP LIMITED

RAT RACE ADVENTURE GROUP LIMITED is an active company incorporated on 3 January 2007 with the registered office located in Thirsk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RAT RACE ADVENTURE GROUP LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06040583

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

DETAIL GROUP LIMITED
From: 3 January 2007To: 7 April 2010
Contact
Address

G10 Ground Floor, Hurstwood Business Centre York Road Thirsk, YO7 3BX,

Previous Addresses

Station Lane Shipton by Beningbrough York YO30 1BS England
From: 17 July 2017To: 10 August 2023
Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU
From: 28 January 2010To: 17 July 2017
50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 3 January 2007To: 28 January 2010
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Nov 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEE, James Alexander

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Secretary
Appointed 24 Jul 2020

MEE, James Alexander

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Born January 1978
Director
Appointed 03 Jan 2007

POWELL, David

Resigned
Moor Lane, YorkYO32 5UG
Secretary
Appointed 03 Jan 2007
Resigned 24 Jul 2020

POWELL, David

Resigned
Moor Lane, YorkYO32 5UG
Born October 1977
Director
Appointed 04 Jan 2007
Resigned 24 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Alexander Mee

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020

Mr David Powell

Ceased
Moor Lane, YorkYO32 5UG
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2020
AAAnnual Accounts
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Resolution
5 March 2010
RESOLUTIONSResolutions
Resolution
2 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
288aAppointment of Director or Secretary
Incorporation Company
3 January 2007
NEWINCIncorporation