ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Race The World Limited

Race The World Limited is a dissolved company incorporated on 2 February 2007 with the registered office located in Rickmansworth, Hertfordshire. Race The World Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 16 April 2024 (1 year 4 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06081201
Private limited company
Age
18 years
Incorporated 2 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 27 Aug 2023 (2 years ago)
Previous address was C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1957
Director • British • Lives in England • Born in May 1969
Limelight Sports Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Windsor Glass Company Limited
Kerry Secretarial Services Limited is a mutual person.
Active
London Youth Games Foundation
Kerry Secretarial Services Limited is a mutual person.
Active
St. Vincent's Charitable Trust
Kerry Secretarial Services Limited is a mutual person.
Active
The Panathlon Foundation Limited
Kerry Secretarial Services Limited is a mutual person.
Active
CCH Limited
Kerry Secretarial Services Limited is a mutual person.
Active
The London Chin Woo Company Limited
Kerry Secretarial Services Limited is a mutual person.
Active
Berrylands Printers Limited
Kerry Secretarial Services Limited is a mutual person.
Active
Beautyvell Limited
Kerry Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.04K
Same as previous period
Total Liabilities
-£617.61K
Same as previous period
Net Assets
-£615.57K
Same as previous period
Debt Ratio (%)
30305%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 4 Months Ago on 16 Apr 2024
Voluntary Strike-Off Suspended
1 Year 5 Months Ago on 12 Mar 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Application To Strike Off
1 Year 7 Months Ago on 22 Jan 2024
Mr Duncan Goodhew Mbe Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Kerry Secretarial Services Limited Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Mr Craig Alan Philip Dews Details Changed
2 Years Ago on 27 Aug 2023
Limelight Sports Group Limited (PSC) Details Changed
2 Years Ago on 27 Aug 2023
Registered Address Changed
2 Years Ago on 27 Aug 2023
Limelight Sports Group Limited (PSC) Details Changed
2 Years 7 Months Ago on 3 Feb 2023
Get Credit Report
Discover Race The World Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Apr 2024
Voluntary strike-off action has been suspended
Submitted on 12 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Jan 2024
Application to strike the company off the register
Submitted on 22 Jan 2024
Secretary's details changed for Kerry Secretarial Services Limited on 19 September 2023
Submitted on 19 Sep 2023
Change of details for Limelight Sports Group Limited as a person with significant control on 3 February 2023
Submitted on 19 Sep 2023
Change of details for Limelight Sports Group Limited as a person with significant control on 27 August 2023
Submitted on 19 Sep 2023
Director's details changed for Mr Craig Alan Philip Dews on 27 August 2023
Submitted on 19 Sep 2023
Director's details changed for Mr Duncan Goodhew Mbe on 19 September 2023
Submitted on 19 Sep 2023
Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 27 August 2023
Submitted on 27 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year