Background WavePink WaveYellow Wave

PK RACING LIMITED (11965561)

PK RACING LIMITED (11965561) is an active UK company. incorporated on 26 April 2019. with registered office in Chester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PK RACING LIMITED has been registered for 6 years. Current directors include PRITCHARD, Andrew Simon.

Company Number
11965561
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PRITCHARD, Andrew Simon
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PK RACING LIMITED

PK RACING LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Chester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PK RACING LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

11965561

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester CH4 9QP United Kingdom
From: 12 May 2023To: 5 July 2025
Ash House Ash Lane Ollerton Knutsford WA16 8RQ United Kingdom
From: 26 April 2019To: 12 May 2023
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRITCHARD, Andrew Simon

Active
Herons Way, ChesterCH4 9GB
Born August 1958
Director
Appointed 26 Apr 2019

ANDREW, Julie Ann

Resigned
Ash Lane, KnutsfordWA16 8RQ
Born April 1964
Director
Appointed 26 Apr 2019
Resigned 26 Apr 2019

Persons with significant control

1

Mr Andrew Simon Pritchard

Active
Herons Way, ChesterCH4 9GB
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Incorporation Company
26 April 2019
NEWINCIncorporation