Background WavePink WaveYellow Wave

RACEWAY CAPITAL LIMITED (15726009)

RACEWAY CAPITAL LIMITED (15726009) is an active UK company. incorporated on 17 May 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RACEWAY CAPITAL LIMITED has been registered for 1 year. Current directors include PETERS, Jonathan Steven.

Company Number
15726009
Status
active
Type
ltd
Incorporated
17 May 2024
Age
1 years
Address
One Advisory Limited 201 Temple Chambers, London, EC4Y 0DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETERS, Jonathan Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACEWAY CAPITAL LIMITED

RACEWAY CAPITAL LIMITED is an active company incorporated on 17 May 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RACEWAY CAPITAL LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15726009

LTD Company

Age

1 Years

Incorporated 17 May 2024

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: 17 May 2024 - 29 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

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

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Jul 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Left
Feb 26
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PETERS, Jonathan Steven

Active
201 Temple Chambers, LondonEC4Y 0DT
Born December 1969
Director
Appointed 17 May 2024

JERVIS, Diane

Resigned
201 Temple Chambers, LondonEC4Y 0DT
Born May 1977
Director
Appointed 17 May 2024
Resigned 24 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
201 Temple Chambers, London, Greater LondonEC4Y 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025
Temple Chambers, London, Greater LondonEC4Y 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2024
NEWINCIncorporation