Background WavePink WaveYellow Wave

ELECTRIC SEA RACING LIMITED (12807766)

ELECTRIC SEA RACING LIMITED (12807766) is an active UK company. incorporated on 12 August 2020. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ELECTRIC SEA RACING LIMITED has been registered for 5 years. Current directors include AGAG LONGO, Alejandro, BASCHIERA, Stefano Luigi, COOK, Garry John and 1 others.

Company Number
12807766
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
Salatin House, 19 Cedar Road, Sutton, SM2 5DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AGAG LONGO, Alejandro, BASCHIERA, Stefano Luigi, COOK, Garry John, SOLIS PATIÑO, Jacobo Francisco
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC SEA RACING LIMITED

ELECTRIC SEA RACING LIMITED is an active company incorporated on 12 August 2020 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ELECTRIC SEA RACING LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12807766

LTD Company

Age

5 Years

Incorporated 12 August 2020

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ELECTRIC SEA-CRAFT RACING LIMITED
From: 12 August 2020To: 25 August 2020
Contact
Address

Salatin House, 19 Cedar Road Sutton, SM2 5DA,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Dec 20
Share Issue
Apr 21
Funding Round
Apr 21
Loan Cleared
Jun 21
Funding Round
Jul 21
Owner Exit
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Funding Round
Jul 22
Funding Round
Jan 23
Owner Exit
Jun 23
Funding Round
Nov 25
Director Left
Mar 26
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AGAG LONGO, Alejandro

Active
Cedar Road, SuttonSM2 5DA
Born September 1970
Director
Appointed 12 Aug 2020

BASCHIERA, Stefano Luigi

Active
Cedar Road, SuttonSM2 5DA
Born October 1959
Director
Appointed 01 Apr 2022

COOK, Garry John

Active
Cedar Road, SuttonSM2 5DA
Born March 1962
Director
Appointed 24 Feb 2022

SOLIS PATIÑO, Jacobo Francisco

Active
Cedar Road, SuttonSM2 5DA
Born January 1984
Director
Appointed 24 Feb 2022

BASSO, Rodi Salvatore

Resigned
Cedar Road, SuttonSM2 5DA
Born February 1973
Director
Appointed 12 Aug 2020
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

The Public Investment Fund Of The Kindgom Of Saudi Arabia

Active
Al-Nakil District, Riyadh

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Esplanade, St HelierJE4 9XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 Mar 2021

Alejandro Agag Longo

Ceased
Cedar Road, SuttonSM2 5DA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 September 2022
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
6 April 2021
SH14Notice of Redenomination
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Resolution
25 August 2020
RESOLUTIONSResolutions
Incorporation Company
12 August 2020
NEWINCIncorporation