GO KARTING FOR FUN LIMITED

Register to unlock more data on OkredoRegister

GO KARTING FOR FUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030696

Incorporation date

30/01/2004

Size

Full

Contacts

Registered address

Registered address

Teamsport, C1 Endeavour Place, Coxbridge Business Park Alton, Road, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon05/02/2026
Full accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon03/10/2025
Registration of charge 050306960013, created on 2025-09-25
dot icon04/07/2025
Registration of charge 050306960012, created on 2025-07-02
dot icon02/07/2025
Appointment of Mr Gavin Spence Adair as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Dominic Gaynor as a director on 2025-06-30
dot icon12/06/2025
Satisfaction of charge 050306960011 in full
dot icon12/06/2025
Satisfaction of charge 050306960007 in full
dot icon21/03/2025
Full accounts made up to 2024-06-30
dot icon24/02/2025
Registration of charge 050306960011, created on 2025-02-21
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon06/11/2023
Full accounts made up to 2023-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon16/12/2021
Appointment of Mr Symon Anthony Wooldridge as a director on 2021-12-11
dot icon07/05/2021
Full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/12/2020
Termination of appointment of Margaret Patricia Delany as a director on 2020-12-21
dot icon11/09/2020
Registration of charge 050306960010, created on 2020-08-21
dot icon01/09/2020
Registration of charge 050306960009, created on 2020-08-21
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon02/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon02/03/2020
Appointment of Mr Dominic John Wilkinson as a director on 2020-02-24
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon11/04/2018
Satisfaction of charge 050306960006 in full
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/02/2018
Registration of charge 050306960008, created on 2018-02-05
dot icon12/02/2018
Registration of charge 050306960007, created on 2018-02-05
dot icon02/11/2017
Satisfaction of charge 3 in full
dot icon16/10/2017
Notification of Teamsport Racing Limited as a person with significant control on 2016-04-06
dot icon16/10/2017
Cessation of Teamsport Holdings Limited as a person with significant control on 2016-04-06
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon13/01/2017
Full accounts made up to 2016-06-30
dot icon28/10/2016
Registration of charge 050306960006, created on 2016-10-20
dot icon25/10/2016
Satisfaction of charge 4 in full
dot icon25/10/2016
Satisfaction of charge 050306960005 in full
dot icon19/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-06-30
dot icon15/07/2015
Memorandum and Articles of Association
dot icon15/07/2015
Resolutions
dot icon07/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/02/2014
Registration of charge 050306960005
dot icon05/06/2013
Auditor's resignation
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon05/03/2013
Termination of appointment of Geraldine Wrightman as a director
dot icon05/03/2013
Termination of appointment of Paul Wrightman as a secretary
dot icon05/03/2013
Termination of appointment of Paul Wrightman as a director
dot icon05/03/2013
Appointment of Ms Margaret Patricia Delany as a director
dot icon05/03/2013
Appointment of Mr Dominic Gaynor as a director
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/02/2013
Resolutions
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 30/01/09; full list of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2008
Return made up to 30/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 30/01/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: progress house albert road aldershot GU11 1SZ
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Location of debenture register
dot icon22/03/2006
Return made up to 30/01/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon28/01/2005
Return made up to 30/01/05; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon30/01/2004
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
30/06/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
819
11.48M
-
0.00
10.57M
-
2022
986
9.00M
-
0.00
25.39M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adair, Gavin Spence
Director
30/06/2025 - Present
22
Wooldridge, Symon Anthony
Director
11/12/2021 - Present
11
Gaynor, Dominic
Director
08/02/2013 - 30/06/2025
21
Wilkinson, Dominic John
Director
24/02/2020 - Present
16
Wrightman, Paul Malcolm George
Director
30/01/2004 - 08/02/2013
11

Persons with Significant Control

0

No PSC data available.

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 GO KARTING FOR FUN LIMITED

GO KARTING FOR FUN LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Teamsport, C1 Endeavour Place, Coxbridge Business Park Alton, Road, Farnham, Surrey GU10 5EH. There are currently 3 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 GO KARTING FOR FUN LIMITED?

toggle

GO KARTING FOR FUN LIMITED is currently Active. It was registered on 30/01/2004 .

Where is GO KARTING FOR FUN LIMITED located?

toggle

GO KARTING FOR FUN LIMITED is registered at Teamsport, C1 Endeavour Place, Coxbridge Business Park Alton, Road, Farnham, Surrey GU10 5EH.

What does GO KARTING FOR FUN LIMITED do?

toggle

GO KARTING FOR FUN LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GO KARTING FOR FUN LIMITED?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2025-06-30.