Background WavePink WaveYellow Wave

WANT2RACE LIMITED (12031220)

WANT2RACE LIMITED (12031220) is an active UK company. incorporated on 4 June 2019. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WANT2RACE LIMITED has been registered for 6 years. Current directors include LOWE, Matthew Graeme, MATHER, Tom.

Company Number
12031220
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOWE, Matthew Graeme, MATHER, Tom
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANT2RACE LIMITED

WANT2RACE LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WANT2RACE LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12031220

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

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

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Apr 20
Director Left
Apr 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 04 Jun 2019

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 28 Feb 2022

CALLINAN, Dermot Christopher

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 28 Feb 2022

HYLAND, Benedict John

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1980
Director
Appointed 04 Jun 2019
Resigned 05 Nov 2021

MORRIS, Zara Danielle

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1986
Director
Appointed 04 Jun 2019
Resigned 16 Apr 2021

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 04 Jun 2019
Resigned 19 Sept 2023

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2019
NEWINCIncorporation