ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TVR Racing Limited

TVR Racing Limited is an active company incorporated on 31 October 2016 with the registered office located in Worthing, West Sussex. TVR Racing Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Compulsory strike-off pending since 4 days ago
Company No
10453563
Private limited company
Age
9 years
Incorporated 31 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 63 days
Dated 30 October 2024 (1 year 2 months ago)
Next confirmation dated 30 October 2025
Was due on 13 November 2025 (2 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 16 days
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 March 2025
Was due on 30 December 2025 (16 days ago)
Contact
Address
E2 Yeoman Gate Office Park
Yeoman Way
Worthing
BN13 3QZ
England
Address changed on 19 Aug 2025 (4 months ago)
Previous address was Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England
Telephone
0330 1200032
Email
Unreported
People
Officers
4
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1969
Director • Irish • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Mar 1971
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stenball Construction Limited
Robert Allan Russel Spencer is a mutual person.
Active
TVR Automotive Limited
John Crombie Chasey and Leslie Hugh Edgar are mutual people.
Active
TVR Electric Vehicles Limited
John Crombie Chasey and Leslie Hugh Edgar are mutual people.
Active
TVR Finance Limited
John Crombie Chasey and Leslie Hugh Edgar are mutual people.
Active
TVR Parts Ltd
John Crombie Chasey and Leslie Hugh Edgar are mutual people.
Active
TVR Developments Limited
John Crombie Chasey and Leslie Hugh Edgar are mutual people.
Active
Heritage Farms Limited
Leslie Hugh Edgar is a mutual person.
Active
Stenball No. 2 Limited
Robert Allan Russel Spencer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
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
£17.6K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£17.6K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Gazette Notice
4 Days Ago on 20 Jan 2026
Registered Address Changed
4 Months Ago on 19 Aug 2025
Micro Accounts Submitted
1 Year Ago on 28 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Apr 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 22 Jan 2024
Ian Frank Chammings Resigned
2 Years Ago on 10 Jan 2024
Martin James Overington Resigned
2 Years 1 Month Ago on 14 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 6 Dec 2023
Micro Accounts Submitted
3 Years Ago on 22 Dec 2022
Get Credit Report
Discover TVR Racing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 20 Jan 2026
Registered office address changed from Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England to E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ on 19 August 2025
Submitted on 19 Aug 2025
Micro company accounts made up to 30 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
Submitted on 30 Oct 2024
Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on 19 April 2024
Submitted on 19 Apr 2024
Termination of appointment of Martin James Overington as a director on 14 December 2023
Submitted on 26 Jan 2024
Termination of appointment of Ian Frank Chammings as a director on 10 January 2024
Submitted on 22 Jan 2024
Micro company accounts made up to 30 March 2023
Submitted on 22 Jan 2024
Confirmation statement made on 30 October 2023 with no updates
Submitted on 6 Dec 2023
Micro company accounts made up to 30 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year