Background WavePink WaveYellow Wave

RACECHECK LIMITED (09974171)

RACECHECK LIMITED (09974171) is an active UK company. incorporated on 28 January 2016. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in web portals. RACECHECK LIMITED has been registered for 10 years. Current directors include ANKERS, Richard William John.

Company Number
09974171
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ANKERS, Richard William John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACECHECK LIMITED

RACECHECK LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in web portals. RACECHECK LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

09974171

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

Scott House Suite 1 Office 3.09, Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY United Kingdom
From: 15 February 2021To: 2 February 2026
5 Quarrendon Street London London SW6 3st England
From: 1 May 2020To: 15 February 2021
5 5 Quarrendon Street London SW6 3st United Kingdom
From: 24 February 2020To: 1 May 2020
Wework 184 Shepherds Bush Road Hammersmith London W6 7NL England
From: 24 May 2019To: 24 February 2020
Wework 70 Wilson Street London EC2A 2DB United Kingdom
From: 27 January 2019To: 24 May 2019
5 Quarrendon Street London SW6 3st England
From: 28 January 2016To: 27 January 2019
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Share Issue
Sept 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 23 Oct 2025

D'HULST, Michael Georges

Resigned
Calcot Mount, CurdridgeSO32 2BN
Secretary
Appointed 12 Feb 2021
Resigned 23 Oct 2025

ANKERS, Richard William John

Resigned
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 23 Oct 2025
Resigned 23 Oct 2025

BAXEVANIS, Angelos

Resigned
Munster Road, LondonSW6 6DH
Born April 1974
Director
Appointed 01 Oct 2018
Resigned 12 Feb 2021

D'HULST, Michael Georges

Resigned
Calcot Mount, CurdridgeSO32 2BN
Born December 1979
Director
Appointed 12 Feb 2021
Resigned 23 Oct 2025

MCCORMACK, Christopher John Paterika

Resigned
Jaik Chaun Rd, Singapore089262
Born April 1973
Director
Appointed 01 Oct 2018
Resigned 12 Feb 2021

PAPATHANOU, Myrto

Resigned
Aetideon, Cholargos15561
Born March 1980
Director
Appointed 10 Aug 2018
Resigned 12 Feb 2021

TANTI, Alexander John, Mr.

Resigned
Office 3.09, Scott House Suite 1, The Concourse, LondonSE1 7LY
Born November 1981
Director
Appointed 28 Jan 2016
Resigned 12 Feb 2021

TANTI, Katerina Theodosia, Ms.

Resigned
Office 3.09, Scott House Suite 1, The Concourse, LondonSE1 7LY
Born January 1975
Director
Appointed 28 Jan 2016
Resigned 12 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Calcot Lane, CurdridgeSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Super League International Limited

Ceased
Waterloo Station, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2021
Ceased 23 Oct 2025

Ms. Katerina Theodosia Tanti

Ceased
Office 3.09, Scott House Suite 1, The Concourse, LondonSE1 7LY
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr. Alexander John Tanti

Ceased
Office 3.09, Scott House Suite 1, The Concourse, LondonSE1 7LY
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Resolution
18 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Incorporation Company
28 January 2016
NEWINCIncorporation