Background WavePink WaveYellow Wave

RACZ GROUP LTD (09797167)

RACZ GROUP LTD (09797167) is an active UK company. incorporated on 28 September 2015. with registered office in Wynyard. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. RACZ GROUP LTD has been registered for 10 years. Current directors include RACZ, Mike.

Company Number
09797167
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
RACZ, Mike
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACZ GROUP LTD

RACZ GROUP LTD is an active company incorporated on 28 September 2015 with the registered office located in Wynyard. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. RACZ GROUP LTD was registered 10 years ago.(SIC: 64304)

Status

active

Active since 10 years ago

Company No

09797167

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RACZ INVESTMENT LTD
From: 28 September 2015To: 28 February 2018
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

, 178 York Road, Hartlepool, Cleveland, TS26 9EA, England
From: 29 October 2015To: 1 August 2019
, Domino's Pizza 178 York Road, Hartlepool, TS26 9EA, England
From: 28 September 2015To: 29 October 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
178 York Road, HartlepoolTS26 9EA
Born February 1982
Director
Appointed 28 Sept 2015

Persons with significant control

1

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Mortgage Create With Deed
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Incorporation Company
28 September 2015
NEWINCIncorporation