Background WavePink WaveYellow Wave

RACING EXPERIENCES LIMITED (11602047)

RACING EXPERIENCES LIMITED (11602047) is an active UK company. incorporated on 3 October 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RACING EXPERIENCES LIMITED has been registered for 7 years. Current directors include BALON, Adam Richard, BEDDOWS, Duncan James, FARMER, Mark.

Company Number
11602047
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
The Jam Pot Phoenix Brewery, London, W10 6SZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALON, Adam Richard, BEDDOWS, Duncan James, FARMER, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACING EXPERIENCES LIMITED

RACING EXPERIENCES LIMITED is an active company incorporated on 3 October 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RACING EXPERIENCES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11602047

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

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

The Jam Pot Phoenix Brewery 13 Bramley Road London, W10 6SZ,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 18 December 2018To: 29 January 2020
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 3 October 2018To: 18 December 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Share Issue
Jan 19
Director Left
Jul 20
Capital Reduction
Oct 23
Share Buyback
Oct 23
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALON, Adam Richard

Active
Unit 3d Phoenix Brewery, LondonW10 6SZ
Born February 1972
Director
Appointed 13 Dec 2018

BEDDOWS, Duncan James

Active
Little Humby, GranthamNG33 4HW
Born May 1978
Director
Appointed 13 Dec 2018

FARMER, Mark

Active
13 Bramley Road, LondonW10 6SZ
Born July 1961
Director
Appointed 21 Dec 2018

BARNES, Jonathan Michael

Resigned
13 Bramley Road, LondonW10 6SZ
Born September 1983
Director
Appointed 15 Nov 2018
Resigned 07 Dec 2019

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 03 Oct 2018
Resigned 03 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Robertson Stephens

Ceased
CardiffCF10 2DX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 October 2018
NEWINCIncorporation