BRITISH HORSERACING DATABASE LIMITED

Register to unlock more data on OkredoRegister

BRITISH HORSERACING DATABASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035888

Incorporation date

01/10/2009

Size

Full

Contacts

Registered address

Registered address

Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2009)
dot icon02/02/2026
-
dot icon23/01/2026
Appointment of Mr Wilfred Thomas Walsh as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of David James Armstrong as a director on 2025-12-31
dot icon17/12/2025
Notice of Restriction on the Company's Articles
dot icon12/11/2025
Full accounts made up to 2024-12-31
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Statement of company's objects
dot icon02/01/2025
Termination of appointment of Julie Anne Harrington as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Brant Stuart Dunshea as a director on 2025-01-01
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Charles Oliver Anthony Liverton as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr Julian Howard Richmond-Watson as a director on 2024-06-18
dot icon17/05/2024
Resolutions
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2023-04-20
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Appointment of Mrs Julie Anne Harrington as a director on 2021-01-19
dot icon11/01/2021
Termination of appointment of Nicholas John Rust as a director on 2021-01-03
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon18/11/2019
Appointment of Mr David James Armstrong as a director on 2019-11-12
dot icon18/11/2019
Termination of appointment of Caroline Emma Davies as a director on 2019-11-12
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/10/2018
Appointment of Ms Caroline Emma Davies as a director on 2018-10-08
dot icon05/10/2018
Termination of appointment of Stephen Edward Atkin as a director on 2018-10-05
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Director's details changed for Mr Stephen Edward Atkin on 2016-03-10
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/09/2016
Appointment of Miss Catherine Mary Beloff as a secretary on 2016-09-14
dot icon23/09/2016
Termination of appointment of Adam Paul Brickell as a secretary on 2016-09-13
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Mr Charles Oliver Anthony Liverton as a director on 2016-03-31
dot icon13/04/2016
Termination of appointment of Richard James Wayman as a director on 2016-03-30
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Appointment of Mr Nicholas John Rust as a director on 2015-01-19
dot icon06/02/2015
Termination of appointment of Paul Allen Bittar as a director on 2015-01-19
dot icon23/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Richard James Wayman on 2013-10-21
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Appointment of Mr Richard James Wayman as a director
dot icon08/07/2013
Termination of appointment of Alan Morcombe as a director
dot icon19/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Alan William Morcombe on 2012-10-19
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Mr Paul Bittar as a director
dot icon06/07/2012
Termination of appointment of Paul Roy as a director
dot icon01/03/2012
Appointment of Mr Alan William Morcombe as a director
dot icon01/03/2012
Termination of appointment of Nicholas Bitel as a director
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Paul David Roy on 2011-10-11
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon05/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Stephen Edward Atkin as a director
dot icon13/07/2010
Appointment of Mr Nicholas Andrew Bitel as a director
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon08/07/2010
Change of share class name or designation
dot icon08/07/2010
Particulars of variation of rights attached to shares
dot icon08/07/2010
Resolutions
dot icon14/06/2010
Appointment of Mr Adam Paul Brickell as a secretary
dot icon11/06/2010
Termination of appointment of Oliver Codrington as a secretary
dot icon01/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas John
Director
19/01/2015 - 03/01/2021
40
Armstrong, David James
Director
12/11/2019 - 31/12/2025
34
Roy, Paul David
Director
01/10/2009 - 06/07/2012
25
Richmond-Watson, Julian Howard
Director
18/06/2024 - Present
30
Morcombe, Alan William
Director
01/03/2012 - 22/03/2013
46

Persons with Significant Control

1
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 BRITISH HORSERACING DATABASE LIMITED

BRITISH HORSERACING DATABASE LIMITED is an(a) Active company incorporated on 01/10/2009 with the registered office located at Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. There are currently 4 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 BRITISH HORSERACING DATABASE LIMITED?

toggle

BRITISH HORSERACING DATABASE LIMITED is currently Active. It was registered on 01/10/2009 .

Where is BRITISH HORSERACING DATABASE LIMITED located?

toggle

BRITISH HORSERACING DATABASE LIMITED is registered at Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does BRITISH HORSERACING DATABASE LIMITED do?

toggle

BRITISH HORSERACING DATABASE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH HORSERACING DATABASE LIMITED?

toggle

The latest filing was on 02/02/2026: undefined.