CLASSIC RACAD (UK) LTD.

Register to unlock more data on OkredoRegister

CLASSIC RACAD (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07595238

Incorporation date

07/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

REVOLUTION RTI LIMITED, Suite 19 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon19/01/2026
Registered office address changed from 12 George Ryder Road Smethwick Birmingham West Midlands B66 3AX to Suite 19 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2026-01-19
dot icon31/12/2025
Statement of affairs
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Resolutions
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon23/07/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-04-30
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon08/04/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon23/05/2023
Termination of appointment of Richard Atiemo as a director on 2022-06-05
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon24/08/2021
Compulsory strike-off action has been discontinued
dot icon23/08/2021
Micro company accounts made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/11/2018
Termination of appointment of Michael Kumah as a director on 2018-11-14
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/05/2018
Appointment of Mr Richard Atiemo as a director on 2018-05-15
dot icon10/05/2018
Appointment of Mr Michael Kumah as a director on 2018-05-10
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 21 Harebell Gardens Birmingham B38 9QU to 12 George Ryder Road Smethwick Birmingham West Midlands B66 3AX on 2015-02-13
dot icon31/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr Raphael Amissah on 2012-03-01
dot icon07/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.06K
-
0.00
-
-
2022
1
6.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amissah, Raphael
Director
07/04/2011 - Present
-
Kumah, Michael
Director
10/05/2018 - 14/11/2018
4
Atiemo, Richard
Director
15/05/2018 - 05/06/2022
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC RACAD (UK) LTD.

CLASSIC RACAD (UK) LTD. is an(a) Liquidation company incorporated on 07/04/2011 with the registered office located at REVOLUTION RTI LIMITED, Suite 19 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC RACAD (UK) LTD.?

toggle

CLASSIC RACAD (UK) LTD. is currently Liquidation. It was registered on 07/04/2011 .

Where is CLASSIC RACAD (UK) LTD. located?

toggle

CLASSIC RACAD (UK) LTD. is registered at REVOLUTION RTI LIMITED, Suite 19 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does CLASSIC RACAD (UK) LTD. do?

toggle

CLASSIC RACAD (UK) LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CLASSIC RACAD (UK) LTD.?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 12 George Ryder Road Smethwick Birmingham West Midlands B66 3AX to Suite 19 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2026-01-19.