Background WavePink WaveYellow Wave

VONRYANRACING LIMITED (07553792)

VONRYANRACING LIMITED (07553792) is an active UK company. incorporated on 7 March 2011. with registered office in Corby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. VONRYANRACING LIMITED has been registered for 15 years. Current directors include RYAN, Christina Pauline Anne, RYAN, David James.

Company Number
07553792
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
RYAN, Christina Pauline Anne, RYAN, David James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONRYANRACING LIMITED

VONRYANRACING LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Corby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. VONRYANRACING LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07553792

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Previous Addresses

Hawthorn House Medlicott Close Oakley Hay Corby Northants NN18 9NF
From: 7 March 2011To: 23 July 2021
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RYAN, Christina Pauline Anne

Active
Birtley Road, GuildfordGU5 0LA
Born December 1953
Director
Appointed 01 Jan 2017

RYAN, David James

Active
Birtley Road, GuildfordGU5 0LA
Born May 1954
Director
Appointed 07 Mar 2011

BRIGGS, Warren Robert

Resigned
Barkston, GranthamNG32 2NY
Secretary
Appointed 07 Mar 2011
Resigned 31 Dec 2016

BRIGGS, Warren Robert

Resigned
Barkston, GranthamNG32 2NY
Born July 1958
Director
Appointed 07 Mar 2011
Resigned 31 Dec 2016

Persons with significant control

1

Mr David James Ryan

Active
Birtley Road, GuildfordGU5 0LA
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Legacy
17 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Incorporation Company
7 March 2011
NEWINCIncorporation