ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raceoak Limited

Raceoak Limited is an active company incorporated on 20 June 1977 with the registered office located in . Raceoak Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01317899
Private limited company
Age
48 years
Incorporated 20 June 1977
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 August 2025 (2 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O Francis Clark Llp Unit 18, 23 Melville Building East
Royal William Yard
Plymouth
Devon
PL1 3GW
United Kingdom
Address changed on 6 Aug 2025 (3 months ago)
Previous address was 9 Hayward Bridge Road Stadhampton Oxford South Oxfordshire OX44 7BB England
Telephone
01865 340074
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1983
Woodley Hotels (Dorchester) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodley Hotels (Dorchester) Ltd
Sanjay Girishkumar Devchand Dhrona is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£35.54K
Increased by £34.07K (+2311%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 8 (+42%)
Total Assets
£863.51K
Decreased by £324.93K (-27%)
Total Liabilities
-£175.91K
Decreased by £540.17K (-75%)
Net Assets
£687.6K
Increased by £215.24K (+46%)
Debt Ratio (%)
20%
Decreased by 39.88% (-66%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 22 Oct 2025
Confirmation Submitted
1 Month Ago on 3 Oct 2025
Mr Sanjay Girishkumar Devchand Dhrona Details Changed
3 Months Ago on 6 Aug 2025
Registered Address Changed
3 Months Ago on 6 Aug 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Charge Satisfied
1 Year 7 Months Ago on 3 Apr 2024
Susan Oddy Resigned
1 Year 7 Months Ago on 1 Apr 2024
Mr Sanjay Girishkumar Devchand Dhrona Appointed
1 Year 7 Months Ago on 1 Apr 2024
Nigel Robert Oddy Resigned
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Raceoak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Sanjay Girishkumar Devchand Dhrona on 6 August 2025
Submitted on 6 Oct 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 3 Oct 2025
Registered office address changed from 9 Hayward Bridge Road Stadhampton Oxford South Oxfordshire OX44 7BB England to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 6 August 2025
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 29 Oct 2024
Registered office address changed from Holcombe Gardens High Sreet Deddington Banbury Oxfordshire OX15 0AD to 9 Hayward Bridge Road Stadhampton Oxford South Oxfordshire OX44 7BB on 3 April 2024
Submitted on 3 Apr 2024
Notification of Woodley Hotels (Dorchester) Ltd as a person with significant control on 1 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Susan Oddy as a director on 1 April 2024
Submitted on 3 Apr 2024
Cessation of Rushoak Limited as a person with significant control on 1 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year