Background WavePink WaveYellow Wave

BRITISH HORSERACING DATABASE LIMITED (07035888)

BRITISH HORSERACING DATABASE LIMITED (07035888) is an active UK company. incorporated on 1 October 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH HORSERACING DATABASE LIMITED has been registered for 16 years. Current directors include DUNSHEA, Brant Stuart, RICHMOND-WATSON, Julian Howard, WALSH, Wilfred Thomas.

Company Number
07035888
Status
active
Type
ltd
Incorporated
1 October 2009
Age
16 years
Address
Holborn Gate, London, WC2A 1AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUNSHEA, Brant Stuart, RICHMOND-WATSON, Julian Howard, WALSH, Wilfred Thomas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH HORSERACING DATABASE LIMITED

BRITISH HORSERACING DATABASE LIMITED is an active company incorporated on 1 October 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH HORSERACING DATABASE LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07035888

LTD Company

Age

16 Years

Incorporated 1 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

75 High Holborn London WC1V 6LS
From: 1 October 2009To: 20 April 2023
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BELOFF, Catherine Mary

Active
26 Southampton Buildings, LondonWC2A 1AN
Secretary
Appointed 14 Sept 2016

DUNSHEA, Brant Stuart

Active
26 Southampton Buildings, LondonWC2A 1AN
Born September 1972
Director
Appointed 01 Jan 2025

RICHMOND-WATSON, Julian Howard

Active
26 Southampton Buildings, LondonWC2A 1AN
Born December 1947
Director
Appointed 18 Jun 2024

WALSH, Wilfred Thomas

Active
26 Southampton Buildings, LondonWC2A 1AN
Born June 1962
Director
Appointed 01 Jan 2026

BRICKELL, Adam Paul

Resigned
High Holborn, LondonWC1V 6LS
Secretary
Appointed 07 Jun 2010
Resigned 13 Sept 2016

CODRINGTON, Oliver Simon

Resigned
Thanet House, LondonWC1H 9QG
Secretary
Appointed 01 Oct 2009
Resigned 07 Jun 2010

ARMSTRONG, David James

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Born December 1964
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2025

ATKIN, Stephen Edward

Resigned
High Holborn, LondonWC1V 6LS
Born April 1958
Director
Appointed 30 Jun 2010
Resigned 05 Oct 2018

BITEL, Nicholas Andrew

Resigned
Canonbury Place, LondonN1 2NG
Born August 1959
Director
Appointed 30 Jun 2010
Resigned 01 Mar 2012

BITTAR, Paul Allen

Resigned
High Holborn, LondonWC1V 6LS
Born December 1969
Director
Appointed 06 Jul 2012
Resigned 19 Jan 2015

DAVIES, Caroline Emma

Resigned
Winkfield Road, AscotSL5 7HX
Born February 1965
Director
Appointed 08 Oct 2018
Resigned 12 Nov 2019

HARRINGTON, Julie Anne

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Born April 1969
Director
Appointed 19 Jan 2021
Resigned 31 Dec 2024

LIVERTON, Charles Oliver Anthony

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Born January 1974
Director
Appointed 31 Mar 2016
Resigned 18 Jun 2024

MORCOMBE, Alan William

Resigned
Worthing Road, HorshamRH12 1TL
Born August 1952
Director
Appointed 01 Mar 2012
Resigned 22 Mar 2013

ROY, Paul David

Resigned
Lennoxwood Westwood Road, WindleshamGU20 6LT
Born May 1947
Director
Appointed 01 Oct 2009
Resigned 06 Jul 2012

RUST, Nicholas John

Resigned
High Holborn, LondonWC1V 6LS
Born June 1967
Director
Appointed 19 Jan 2015
Resigned 03 Jan 2021

WAYMAN, Richard James

Resigned
High Holborn, LondonWC1V 6LS
Born October 1970
Director
Appointed 22 Mar 2013
Resigned 30 Mar 2016

Persons with significant control

1

High Holborn, LondonWC1V 6LS

Nature of Control

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

Filing History

77

Replacement Filing Of Director Appointment With Name
2 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Notice Restriction On Company Articles
17 December 2025
CC01CC01
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Statement Of Companys Objects
8 April 2025
CC04CC04
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Resolution
17 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2010
SH10Notice of Particulars of Variation
Resolution
8 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Incorporation Company
1 October 2009
NEWINCIncorporation