Background WavePink WaveYellow Wave

STAR RACING LIMITED (06475105)

STAR RACING LIMITED (06475105) is an active UK company. incorporated on 16 January 2008. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. STAR RACING LIMITED has been registered for 18 years. Current directors include GOWARD, Flynn Emerson.

Company Number
06475105
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
255 Old Shoreham Road, Hove, BN3 7ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GOWARD, Flynn Emerson
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR RACING LIMITED

STAR RACING LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. STAR RACING LIMITED was registered 18 years ago.(SIC: 92000)

Status

active

Active since 18 years ago

Company No

06475105

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

255 Old Shoreham Road Hove, BN3 7ED,

Previous Addresses

Unit E9 Knoll Business Centre 325-327 Old Shoreham Road Hove Sussex BN3 7GS
From: 16 January 2008To: 23 September 2021
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Feb 16
Director Joined
Nov 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 21
Director Left
Nov 22
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOWARD, Flynn Emerson

Active
Old Shoreham Road, HoveBN3 7ED
Born July 1996
Director
Appointed 01 Apr 2024

ANDREWS, Callum

Resigned
Old Shoreham Road, HoveBN3 7ED
Secretary
Appointed 01 Oct 2023
Resigned 25 Sept 2024

HAYWARD, Mark

Resigned
67 Church Road, HoveBN3 2BD
Secretary
Appointed 16 Jan 2008
Resigned 29 Feb 2012

WOODGATE, Gary

Resigned
Old Shoreham Road, HoveBN3 7GS
Secretary
Appointed 29 Feb 2012
Resigned 07 Nov 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jan 2008
Resigned 16 Jan 2008

CANDLER, Russell

Resigned
Old Shoreham Road, HoveBN3 7ED
Born July 1975
Director
Appointed 07 Nov 2019
Resigned 09 Sept 2024

DAVIES, Philip Andrew, Sir

Resigned
Old Shoreham Road, HoveBN3 7ED
Born January 1972
Director
Appointed 04 Sept 2025
Resigned 31 Dec 2025

KEITH, Benjamin Arthur Lindsay

Resigned
Old Shoreham Road, HoveBN3 7ED
Born August 1979
Director
Appointed 16 Jan 2008
Resigned 01 Nov 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jan 2008
Resigned 16 Jan 2008

Persons with significant control

1

Mr Benjamin Arthur Lindsay Keith

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979

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
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Auditors Resignation Company
28 July 2016
AUDAUD
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Medium
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts Amended With Made Up Date
26 January 2012
AAMDAAMD
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
27 July 2009
287Change of Registered Office
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation