Background WavePink WaveYellow Wave

UNIVERSAL RACING SERVICES LIMITED (13917259)

UNIVERSAL RACING SERVICES LIMITED (13917259) is an active UK company. incorporated on 15 February 2022. with registered office in Dereham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. UNIVERSAL RACING SERVICES LIMITED has been registered for 4 years. Current directors include EAGLING, Claire, EAGLING, Daniel David, WOOD, Clive Robert.

Company Number
13917259
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
Hollytrees Mill Road, Dereham, NR20 4QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
EAGLING, Claire, EAGLING, Daniel David, WOOD, Clive Robert
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL RACING SERVICES LIMITED

UNIVERSAL RACING SERVICES LIMITED is an active company incorporated on 15 February 2022 with the registered office located in Dereham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. UNIVERSAL RACING SERVICES LIMITED was registered 4 years ago.(SIC: 45310, 45320)

Status

active

Active since 4 years ago

Company No

13917259

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

UNIVERSAL RACING LIMITED
From: 15 February 2022To: 17 February 2022
Contact
Address

Hollytrees Mill Road Foxley Dereham, NR20 4QT,

Previous Addresses

Maytree Farm Wattlefield Wymondham Norfolk NR18 9LD United Kingdom
From: 15 February 2022To: 6 July 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Mar 22
New Owner
Jul 22
Owner Exit
Jul 22
Funding Round
Dec 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EAGLING, Claire

Active
Mill Road, DerehamNR20 4QT
Born December 1977
Director
Appointed 15 Feb 2022

EAGLING, Daniel David

Active
Mill Road, DerehamNR20 4QT
Born January 1980
Director
Appointed 15 Feb 2022

WOOD, Clive Robert

Active
Mill Road, DerehamNR20 4QT
Born August 1952
Director
Appointed 15 Feb 2022

ROBINSON, Carol

Resigned
Wattlefield, WymondhamNR18 9LD
Born January 1950
Director
Appointed 15 Feb 2022
Resigned 10 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Clive Robert Wood

Active
Mill Road, DerehamNR20 4QT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2022

Mrs Claire Eagling

Ceased
Mill Road, DerehamNR20 4QT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2022
Ceased 06 Jul 2022

Mr Daniel David Eagling

Active
Mill Road, DerehamNR20 4QT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2022
NEWINCIncorporation