AMO RACING LIMITED

Register to unlock more data on OkredoRegister

AMO RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04915617

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lushington House, 119 High Street, Newmarket, Suffolk CB8 9AECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon10/02/2026
Registration of charge 049156170002, created on 2026-02-05
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Previous accounting period shortened from 2025-03-27 to 2024-12-31
dot icon19/08/2025
Total exemption full accounts made up to 2024-03-27
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon22/11/2024
Cessation of Kiavash Joorabchian as a person with significant control on 2024-08-16
dot icon22/11/2024
Notification of Amo Racing Holdings Limited as a person with significant control on 2024-08-16
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Memorandum and Articles of Association
dot icon04/10/2024
Registration of charge 049156170001, created on 2024-10-03
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon30/08/2024
Total exemption full accounts made up to 2023-03-27
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon28/03/2024
Current accounting period shortened from 2023-03-28 to 2023-03-27
dot icon04/01/2024
Director's details changed for Mr Kiavash Joorabchian on 2023-12-20
dot icon04/01/2024
Secretary's details changed for Kiavash Joorabchian on 2023-12-20
dot icon04/01/2024
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Lushington House 119 High Street Newmarket Suffolk CB8 9AE on 2024-01-04
dot icon04/01/2024
Change of details for Mr Kiavash Joorabchian as a person with significant control on 2023-12-20
dot icon17/08/2023
Confirmation statement made on 2023-06-18 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon21/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-21
dot icon10/03/2022
Change of details for Mr Kiavash Joorabchian as a person with significant control on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Kiavash Joorabchian on 2022-03-10
dot icon10/03/2022
Secretary's details changed for Kiavash Joorabchian on 2022-03-10
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Nojan Bedroud as a director on 2018-09-27
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/07/2017
Resolutions
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/08/2013
Appointment of Kiavash Joorabchian as a secretary
dot icon20/08/2013
Appointment of Kiavash Joorabchian as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-30
dot icon27/10/2010
Secretary's details changed for Kiavash Joorabchian on 2010-10-19
dot icon27/10/2010
Director's details changed for Kiavash Joorabchian on 2010-10-19
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-21
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 30/09/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 30/09/07; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 30/09/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Secretary's particulars changed
dot icon09/12/2004
Return made up to 30/09/04; full list of members
dot icon21/06/2004
Director resigned
dot icon27/04/2004
Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2004
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon30/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.56K
-
0.00
44.95K
-
2022
2
5.66M
-
0.00
193.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedroud, Nojan
Director
01/01/2004 - 26/09/2018
4
Joorabchian, Kiavash
Director
30/09/2003 - Present
41
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/09/2003 - 29/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/09/2003 - 29/09/2003
67500
Gordill, Rafael Nieto
Director
29/09/2003 - 08/06/2004
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMO RACING LIMITED

AMO RACING LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at Lushington House, 119 High Street, Newmarket, Suffolk CB8 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMO RACING LIMITED?

toggle

AMO RACING LIMITED is currently Active. It was registered on 30/09/2003 .

Where is AMO RACING LIMITED located?

toggle

AMO RACING LIMITED is registered at Lushington House, 119 High Street, Newmarket, Suffolk CB8 9AE.

What does AMO RACING LIMITED do?

toggle

AMO RACING LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

What is the latest filing for AMO RACING LIMITED?

toggle

The latest filing was on 10/02/2026: Registration of charge 049156170002, created on 2026-02-05.