Background WavePink WaveYellow Wave

CITY HORSE RACING LIMITED (09988761)

CITY HORSE RACING LIMITED (09988761) is an active UK company. incorporated on 4 February 2016. with registered office in Bury St. Edmunds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CITY HORSE RACING LIMITED has been registered for 10 years. Current directors include KING, Andrew Lewis, NEIL, Oliver James.

Company Number
09988761
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Saxon House Moseley's Farm Business Centre, Bury St. Edmunds, IP28 6JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KING, Andrew Lewis, NEIL, Oliver James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HORSE RACING LIMITED

CITY HORSE RACING LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Bury St. Edmunds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CITY HORSE RACING LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09988761

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026

Previous Company Names

GAG413 LIMITED
From: 4 February 2016To: 10 January 2017
Contact
Address

Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds, IP28 6JY,

Previous Addresses

80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England
From: 4 February 2016To: 12 February 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
New Owner
Feb 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, Andrew Lewis

Active
Gretton Road, CheltenhamGL54 SEG
Born September 1961
Director
Appointed 24 Nov 2016

NEIL, Oliver James

Active
Moseley's Farm Business Centre, Bury St. EdmundsIP28 6JY
Born May 1982
Director
Appointed 22 Mar 2016

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1971
Director
Appointed 04 Feb 2016
Resigned 22 Mar 2016

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1966
Director
Appointed 04 Feb 2016
Resigned 22 Mar 2016

Persons with significant control

1

Mr Oliver James Neil

Active
Moseley's Farm Business Centre, Bury St. EdmundsIP28 6JY
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Incorporation Company
4 February 2016
NEWINCIncorporation