Background WavePink WaveYellow Wave

SUPER SIX RACING LIMITED (12445141)

SUPER SIX RACING LIMITED (12445141) is an active UK company. incorporated on 5 February 2020. with registered office in Harrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SUPER SIX RACING LIMITED has been registered for 6 years. Current directors include AJAX, Steven James, CAMPBELL, Angus, FISHER, Paul Richard and 2 others.

Company Number
12445141
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
3rd Floor 166 College Road, Harrow, HA1 1BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AJAX, Steven James, CAMPBELL, Angus, FISHER, Paul Richard, PALMER, Charles David Hiley, TRIEFUS, Graham Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER SIX RACING LIMITED

SUPER SIX RACING LIMITED is an active company incorporated on 5 February 2020 with the registered office located in Harrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SUPER SIX RACING LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12445141

LTD Company

Age

6 Years

Incorporated 5 February 2020

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 31 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

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

3rd Floor 166 College Road Harrow, HA1 1BH,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 3 December 2021To: 13 September 2022
9 Dan Y Graig Heights Talbot Green Pontyclun CF72 8FD Wales
From: 5 February 2020To: 3 December 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Feb 23
Funding Round
Dec 23
Funding Round
Mar 24
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

AJAX, Steven James

Active
166 College Road, HarrowHA1 1BH
Born December 1954
Director
Appointed 05 Feb 2020

CAMPBELL, Angus

Active
166 College Road, HarrowHA1 1BH
Born December 1970
Director
Appointed 19 Nov 2021

FISHER, Paul Richard

Active
166 College Road, HarrowHA1 1BH
Born January 1965
Director
Appointed 19 Nov 2021

PALMER, Charles David Hiley

Active
166 College Road, HarrowHA1 1BH
Born September 1968
Director
Appointed 19 Nov 2021

TRIEFUS, Graham Peter

Active
166 College Road, HarrowHA1 1BH
Born July 1952
Director
Appointed 19 Nov 2021

Persons with significant control

2

Mr Charles David Hiley Palmer

Active
166 College Road, HarrowHA1 1BH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2021

Mr Steven James Ajax

Active
166 College Road, HarrowHA1 1BH
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Incorporation Company
5 February 2020
NEWINCIncorporation