Background WavePink WaveYellow Wave

CLASSIC RACING EVENTS LIMITED (06775260)

CLASSIC RACING EVENTS LIMITED (06775260) is an active UK company. incorporated on 17 December 2008. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLASSIC RACING EVENTS LIMITED has been registered for 17 years. Current directors include BLUNT, Martyn Peter, PRICHARD JONES, Kenneth Victor, WIGLEY, John Nicholas.

Company Number
06775260
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, Guildford, GU1 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLUNT, Martyn Peter, PRICHARD JONES, Kenneth Victor, WIGLEY, John Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC RACING EVENTS LIMITED

CLASSIC RACING EVENTS LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLASSIC RACING EVENTS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06775260

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025
Contact
Address

C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford, GU1 3DG,

Previous Addresses

Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX United Kingdom
From: 11 December 2019To: 1 November 2023
Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX United Kingdom
From: 11 December 2019To: 11 December 2019
Moore Stephens Llp,Priory House Pilgrims Court, Sydenham Road Guildford Surrey GU1 3RX
From: 8 November 2010To: 11 December 2019
C/O Network Legal Serv Ltd Field Place Broadbridge Heath Horsham West Sussex RH12 3PB
From: 17 December 2008To: 8 November 2010
Timeline

9 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Share Issue
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NETWORK SECRETARIAL SERVICES LIMITED

Active
Broadbridge Heath, HorshamRH12 3PB
Corporate secretary
Appointed 17 Dec 2008

BLUNT, Martyn Peter

Active
Suite 3, Second Floor, Friary Court, GuildfordGU1 3DG
Born October 1960
Director
Appointed 21 Nov 2011

PRICHARD JONES, Kenneth Victor

Active
Pilgrims Court, GuildfordGU1 3RX
Born September 1946
Director
Appointed 17 Dec 2008

WIGLEY, John Nicholas

Active
Priory House Pilgrims Court, GuildfordGU1 3RX
Born September 1954
Director
Appointed 19 Oct 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 17 Dec 2008
Resigned 17 Dec 2008

BLOOM, James Howard

Resigned
Flat 1, LondonW1K 7FD
Born March 1950
Director
Appointed 02 Jan 2009
Resigned 14 Jul 2010

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

LANG, Andrew David

Resigned
Priory House Pilgrims Court, GuildfordGU1 3RX
Born March 1954
Director
Appointed 19 Oct 2010
Resigned 21 Nov 2011

WARD, Daniel

Resigned
Littlethorpe, RiponHG4 3AB
Born July 1959
Director
Appointed 02 Jan 2009
Resigned 14 Jul 2010

Persons with significant control

1

Pilgrims Court, GuildfordGU1 3RX

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

57

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation