Background WavePink WaveYellow Wave

SELECT RACING BLOODSTOCK LIMITED (06855203)

SELECT RACING BLOODSTOCK LIMITED (06855203) is an active UK company. incorporated on 23 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. SELECT RACING BLOODSTOCK LIMITED has been registered for 17 years. Current directors include BARNETT, Nathaniel Peter Edward.

Company Number
06855203
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
BARNETT, Nathaniel Peter Edward
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT RACING BLOODSTOCK LIMITED

SELECT RACING BLOODSTOCK LIMITED is an active company incorporated on 23 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. SELECT RACING BLOODSTOCK LIMITED was registered 17 years ago.(SIC: 93191)

Status

active

Active since 17 years ago

Company No

06855203

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SR BLOODSTOCK LIMITED
From: 25 March 2013To: 12 August 2013
DEVATICS LIMITED
From: 16 July 2012To: 25 March 2013
INFORMULA (II) LIMITED
From: 23 March 2009To: 16 July 2012
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

39 Grange Road South Croydon Surrey CR2 0NE England
From: 19 June 2016To: 8 January 2018
8 Eglantine Road Eglantine Road London SW18 2DD
From: 5 October 2015To: 19 June 2016
Flat 1, 78 Messina Avenue London NW6 4LE
From: 10 September 2014To: 5 October 2015
8 Eglantine Road London SW18 2DD United Kingdom
From: 17 December 2012To: 10 September 2014
Chrysties Keysoe Row East Keysoe Bedfordshire MK44 2JB United Kingdom
From: 23 March 2009To: 17 December 2012
Timeline

8 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
New Owner
Jun 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARNETT, Nathaniel Peter Edward

Active
Wenlock Road, LondonN1 7GU
Born June 1984
Director
Appointed 22 Mar 2013

BARNETT, Benjamin Lawrence Maximilian

Resigned
Keysoe Row East, BedfordMK44 2JB
Secretary
Appointed 23 Mar 2009
Resigned 30 Mar 2010

BARNETT, Benjamin Lawrence Maximilian

Resigned
Keysoe Row East, BedfordMK44 2JB
Born February 1979
Director
Appointed 23 Mar 2009
Resigned 12 Mar 2010

BARNETT, Nathaniel Peter Edward

Resigned
Keysoe Row East, KeysoeMK44 2JB
Born June 1984
Director
Appointed 20 Oct 2009
Resigned 13 Jul 2012

GRIGORAS, Romulus

Resigned
Eglantine Road, LondonSW18 2DD
Born March 1974
Director
Appointed 13 Jul 2012
Resigned 22 Mar 2013

Persons with significant control

1

Mr Nathaniel Peter Edward Barnett

Active
Grange Road, South CroydonCR2 0NE
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Change Person Director Company With Change Date
19 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Termination Director Company With Name
15 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Secretary Company With Name
4 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Incorporation Company
23 March 2009
NEWINCIncorporation