Background WavePink WaveYellow Wave

RACING EXPERIENCES HOLDINGS A LIMITED (11731890)

RACING EXPERIENCES HOLDINGS A LIMITED (11731890) is an active UK company. incorporated on 18 December 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 HOLDINGS A LIMITED has been registered for 7 years. Current directors include BEDDOWS, Duncan James, Mr .

Company Number
11731890
Status
active
Type
ltd
Incorporated
18 December 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
BEDDOWS, Duncan James, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACING EXPERIENCES HOLDINGS A LIMITED

RACING EXPERIENCES HOLDINGS A LIMITED is an active company incorporated on 18 December 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 HOLDINGS A LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11731890

LTD Company

Age

7 Years

Incorporated 18 December 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 17 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Previous Addresses

The Jam Pot Phoenix Brewery 13 Bramley Road London W10 6SP United Kingdom
From: 18 December 2018To: 29 January 2020
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEDDOWS, Duncan James, Mr

Active
Little Humby, GranthamNG33 4HW
Born May 1978
Director
Appointed 02 Dec 2019

BALON, Adam Richard

Resigned
Phoenix Brewery, LondonW10 6SP
Born February 1972
Director
Appointed 18 Dec 2018
Resigned 02 Dec 2019

Persons with significant control

1

13 Bramley Road, LondonW10 6SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

20

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 No Updates
12 February 2024
CS01Confirmation Statement
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 To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Incorporation Company
18 December 2018
NEWINCIncorporation