Background WavePink WaveYellow Wave

RACEWAY GLOBAL HOLDINGS LTD (12815000)

RACEWAY GLOBAL HOLDINGS LTD (12815000) is an active UK company. incorporated on 16 August 2020. with registered office in London, Greater London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RACEWAY GLOBAL HOLDINGS LTD has been registered for 5 years. Current directors include BREEDEN, Adam Miles, CONNELL, Darrel John, HOELSCHER, Josef Roland and 4 others.

Company Number
12815000
Status
active
Type
ltd
Incorporated
16 August 2020
Age
5 years
Address
One Advisory Limited 201 Temple Chambers, London, Greater London, EC4Y 0DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREEDEN, Adam Miles, CONNELL, Darrel John, HOELSCHER, Josef Roland, JERVIS, Diane, MURPHY, Stephen Thomas, O'BRIEN, Andrew Vincent, PETERS, Jonathan Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACEWAY GLOBAL HOLDINGS LTD

RACEWAY GLOBAL HOLDINGS LTD is an active company incorporated on 16 August 2020 with the registered office located in London, Greater London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RACEWAY GLOBAL HOLDINGS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12815000

LTD Company

Age

5 Years

Incorporated 16 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

KINDRED CONCEPTS LIMITED
From: 16 August 2020To: 22 January 2025
Contact
Address

One Advisory Limited 201 Temple Chambers 3-7 Temple Avenue London, Greater London, EC4Y 0DT,

Previous Addresses

, 7 Savoy Court, London, WC2R 0EX, United Kingdom
From: 16 August 2020To: 24 January 2022
Timeline

30 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Share Issue
Oct 20
Funding Round
Oct 20
Share Issue
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Owner Exit
Oct 23
Funding Round
Dec 23
22
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

BREEDEN, Adam Miles

Active
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born November 1975
Director
Appointed 16 Aug 2020

CONNELL, Darrel John

Active
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born March 1981
Director
Appointed 07 Jan 2022

HOELSCHER, Josef Roland

Active
12300 Liberty Boulevard, Englewood80112
Born July 1982
Director
Appointed 02 Jun 2023

JERVIS, Diane

Active
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born May 1977
Director
Appointed 08 Sept 2021

MURPHY, Stephen Thomas

Active
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born August 1956
Director
Appointed 21 Oct 2020

O'BRIEN, Andrew Vincent

Active
Quinta Shopping - Esc. 116, Almancil8135-024
Born October 1985
Director
Appointed 06 Dec 2021

PETERS, Jonathan Steven

Active
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born December 1969
Director
Appointed 28 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Adam Miles Breeden

Ceased
201 Temple Chambers, London, Greater LondonEC4Y 0DT
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2020
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
7 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Resolution
13 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 January 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Capital Name Of Class Of Shares
11 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Incorporation Company
16 August 2020
NEWINCIncorporation