Background WavePink WaveYellow Wave

VOLKS WORLD RACING LIMITED (08100771)

VOLKS WORLD RACING LIMITED (08100771) is an active UK company. incorporated on 12 June 2012. with registered office in Louth. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. VOLKS WORLD RACING LIMITED has been registered for 13 years. Current directors include CHAMBERS, Jerrad, DRURY, Darren David, RANKIN, Daniel James.

Company Number
08100771
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
Louth Trading Estate, Louth, LN11 0JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CHAMBERS, Jerrad, DRURY, Darren David, RANKIN, Daniel James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKS WORLD RACING LIMITED

VOLKS WORLD RACING LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Louth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. VOLKS WORLD RACING LIMITED was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08100771

LTD Company

Age

13 Years

Incorporated 12 June 2012

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 22 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Louth Trading Estate Northolme Road Louth, LN11 0JQ,

Previous Addresses

White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 12 June 2012To: 2 July 2012
Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Jan 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAMBERS, Jerrad

Active
Linden Walk, LouthLN11 9HT
Born January 1979
Director
Appointed 12 Jun 2012

DRURY, Darren David

Active
St Mary's Lane, ClaxbyLN8 3YX
Born April 1977
Director
Appointed 12 Jun 2012

RANKIN, Daniel James

Active
Eresbie Road, LouthLN11 8YG
Born December 1982
Director
Appointed 12 Jun 2012

REYNOLDS, Mark Steven

Resigned
High Holme Road, LouthLN11 0EX
Born April 1973
Director
Appointed 12 Jun 2012
Resigned 17 Dec 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2012

Persons with significant control

3

Mr Daniel James Rankin

Active
Eresbie Road, LouthLN11 8YG
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jerrad Chambers

Active
Linden Walk, LouthLN11 9HT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Darren David Drury

Active
St. Marys Lane, Market RasenLN8 3YX
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
21 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Legacy
24 January 2013
MG01MG01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Incorporation Company
12 June 2012
NEWINCIncorporation