RACING PRIDE CIC

Register to unlock more data on OkredoRegister

RACING PRIDE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12515271

Incorporation date

12/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 55 Plato Close, Tachbrook Park, Warwick CV34 6WECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon07/04/2026
Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Suite 55 Plato Close Tachbrook Park Warwick CV34 6WE on 2026-04-07
dot icon21/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/03/2026
Director's details changed for Jessica Hinman on 2026-03-01
dot icon10/03/2026
Termination of appointment of Bryanna Kay Harding as a director on 2025-12-31
dot icon19/02/2026
Director's details changed for Matthew Randall on 2025-07-29
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon27/11/2024
Termination of appointment of Ana Marta Antunes Marques Pereira Neto as a director on 2024-11-14
dot icon16/08/2024
Appointment of Ana Marta Antunes Marques Pereira Neto as a director on 2024-08-08
dot icon14/08/2024
Appointment of Matthew Randall as a director on 2024-08-08
dot icon14/08/2024
Appointment of Jessica Hinman as a director on 2024-08-08
dot icon14/08/2024
Appointment of Philip Graham Spinks as a director on 2024-08-08
dot icon14/08/2024
Termination of appointment of Sarah Claire Moore as a director on 2024-08-08
dot icon14/08/2024
Termination of appointment of Ian Michael Sowman as a director on 2024-08-08
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Krystina Emmanouilides as a director on 2024-03-15
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon08/01/2024
Appointment of Miss Bryanna Kay Harding as a director on 2024-01-06
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Notification of a person with significant control statement
dot icon06/03/2023
Cessation of Jon Hedley Holmes as a person with significant control on 2022-12-22
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/02/2023
Registered office address changed from 5 the Furrows Moulton Northampton NN3 7DA England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-02-07
dot icon21/12/2022
Appointment of Mrs Sarah Claire Moore as a director on 2022-12-21

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
06/03/2026
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spinks, Philip Graham
Director
08/08/2024 - Present
10
Sowman, Ian Michael
Director
12/03/2020 - 08/08/2024
1
Holmes, Jon Hedley
Director
12/03/2020 - Present
-
Warman, Oliver Stuart
Director
12/03/2020 - 31/12/2021
2
Emmanouilides, Krystina
Director
31/12/2021 - 15/03/2024
-

Persons with Significant Control

9
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 RACING PRIDE CIC

RACING PRIDE CIC is an(a) Active company incorporated on 12/03/2020 with the registered office located at Suite 55 Plato Close, Tachbrook Park, Warwick CV34 6WE. 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 RACING PRIDE CIC?

toggle

RACING PRIDE CIC is currently Active. It was registered on 12/03/2020 .

Where is RACING PRIDE CIC located?

toggle

RACING PRIDE CIC is registered at Suite 55 Plato Close, Tachbrook Park, Warwick CV34 6WE.

What does RACING PRIDE CIC do?

toggle

RACING PRIDE CIC operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for RACING PRIDE CIC?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Suite 55 Plato Close Tachbrook Park Warwick CV34 6WE on 2026-04-07.