Background WavePink WaveYellow Wave

RAT RACE STORE LIMITED (06566085)

RAT RACE STORE LIMITED (06566085) is an active UK company. incorporated on 15 April 2008. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. RAT RACE STORE LIMITED has been registered for 17 years. Current directors include MEE, Danielle Emma, MEE, James Alexander.

Company Number
06566085
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
G10 Ground Floor, Hurstwood Business Centre, Thirsk, YO7 3BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MEE, Danielle Emma, MEE, James Alexander
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAT RACE STORE LIMITED

RAT RACE STORE LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. RAT RACE STORE LIMITED was registered 17 years ago.(SIC: 47710)

Status

active

Active since 17 years ago

Company No

06566085

LTD Company

Age

17 Years

Incorporated 15 April 2008

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

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ADVENTURE GEAR LIMITED
From: 15 April 2008To: 5 March 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, YO30 4WU
From: 21 April 2010To: 17 July 2017
, Unit 4 Stirling Park, Clifton Moor, York, YO30 4WU
From: 21 April 2010To: 21 April 2010
, 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom
From: 15 April 2008To: 21 April 2010
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 16
Director Joined
Nov 16
Loan Secured
Nov 18
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Cleared
Jul 21
Owner Exit
Feb 23
Director Joined
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEE, James Alexander

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

MEE, Danielle Emma

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Born March 1988
Director
Appointed 22 Oct 2024

MEE, James Alexander

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Born January 1978
Director
Appointed 01 Dec 2016

POWELL, Allan

Resigned
Beechwood East Street, BriggDN20 9EF
Born April 1943
Director
Appointed 20 Feb 2009
Resigned 15 Sept 2016

POWELL, David

Resigned
Moor Lane, YorkYO32 5UG
Born October 1977
Director
Appointed 15 Apr 2008
Resigned 24 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr James Alexander Mee

Ceased
Shipton By Beningbrough, YorkYO30 1BS
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 24 Jul 2020
Ceased 07 Feb 2023

Mr David Powell

Ceased
Moor Lane, YorkYO32 5UG
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2017
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2020
AAAnnual Accounts
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
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
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 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
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 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
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 2010
RESOLUTIONSResolutions
Resolution
2 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation