THE BOAT RACE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BOAT RACE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544376

Incorporation date

28/09/1990

Size

Small

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon24/03/2026
Accounts for a small company made up to 2025-06-30
dot icon04/02/2026
Termination of appointment of James Henry John Behrens as a director on 2026-01-27
dot icon04/02/2026
Appointment of Miss Kirsty Judith Gill as a director on 2026-01-27
dot icon14/11/2025
Appointment of Miss Tracey Sendall as a director on 2025-10-01
dot icon27/08/2025
Termination of appointment of Gavin John Flynn as a director on 2025-07-31
dot icon19/05/2025
Appointment of Mr Gavin John Flynn as a director on 2025-01-22
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon29/03/2025
Accounts for a small company made up to 2024-06-30
dot icon23/12/2024
Appointment of Mr Ian David Edmondson as a director on 2024-12-10
dot icon23/12/2024
Appointment of Mr Guto Harri as a director on 2024-12-10
dot icon23/07/2024
Termination of appointment of Jonathan William Courtis Searle as a director on 2024-07-08
dot icon23/07/2024
Appointment of Mr Timothy Richard Michael Povey as a secretary on 2024-07-08
dot icon23/07/2024
Director's details changed for Dr George Gilbert on 2024-07-08
dot icon23/07/2024
Director's details changed for Mr James Henry John Behrens on 2024-07-08
dot icon23/07/2024
Director's details changed for Miss Fay Gillian Sandford on 2024-07-08
dot icon23/07/2024
Director's details changed for Ms Sara Elizabeth Kushma on 2024-07-08
dot icon23/07/2024
Director's details changed for Mr David Sebastian Pearce on 2024-07-08
dot icon23/07/2024
Director's details changed for Mr Phelan Peter Hill on 2024-07-08
dot icon23/07/2024
Director's details changed for Mrs Siobhan Cassidy on 2024-07-08
dot icon23/07/2024
Registered office address changed from Ferneberga House Alexandra Road Farnborough GU14 6DQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-07-23
dot icon23/07/2024
Appointment of Ms Krystyna Nowak as a director on 2024-07-08
dot icon23/07/2024
Appointment of Dr Joanna Burch as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Mark Byron Blackwell as a secretary on 2024-07-08
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon22/01/2024
Termination of appointment of Clare Helen Nicholls as a director on 2024-01-15
dot icon06/10/2023
Director's details changed for Mrs Siobhan Cassidy on 2023-10-04
dot icon06/10/2023
Director's details changed for Mrs Siobhan Cassidy on 2023-10-06
dot icon18/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2023
Director's details changed for Miss Nicholls Clare Helen on 2023-05-05
dot icon27/04/2023
Appointment of Miss Fay Gillian Sandford as a director on 2023-01-20
dot icon26/04/2023
Appointment of Mr Mark Byron Blackwell as a secretary on 2023-04-25
dot icon26/04/2023
Director's details changed for Dr Timothy James Senior on 2023-02-12
dot icon26/04/2023
Termination of appointment of Timothy James Senior as a director on 2023-02-12
dot icon17/03/2023
Accounts for a small company made up to 2022-06-30
dot icon04/01/2023
Termination of appointment of Joelie Chisholm as a secretary on 2022-09-30
dot icon21/12/2022
Termination of appointment of Alison Mailtland as a director on 2022-11-30
dot icon18/11/2022
Termination of appointment of Joelie Chisholm as a director on 2022-10-31
dot icon16/10/2022
Director's details changed for Dr Alison Mailtland on 2022-09-01
dot icon31/10/2014
Rectified TM01 was removed from the public register on 18TH December 2014 as it was factually inaccurate.
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+1.43 % *

* during past year

Cash in Bank

£672,218.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.60K
-
0.00
345.17K
-
2022
0
450.90K
-
0.00
662.77K
-
2023
1
450.90K
-
0.00
672.22K
-
2023
1
450.90K
-
0.00
672.22K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

450.90K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

672.22K £Ascended1.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Howard Robert
Director
25/05/2004 - 01/06/2014
13
Searle, Jonathan William Courtis
Director
01/10/2021 - 08/07/2024
37
Boggis, Emma Louise
Director
29/09/2019 - 30/08/2022
11
Hill, Phelan Peter
Director
15/07/2022 - Present
2
Chugani, Neil
Director
15/09/2004 - 20/09/2010
41

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 THE BOAT RACE COMPANY LIMITED

THE BOAT RACE COMPANY LIMITED is an(a) Active company incorporated on 28/09/1990 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 13 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BOAT RACE COMPANY LIMITED?

toggle

THE BOAT RACE COMPANY LIMITED is currently Active. It was registered on 28/09/1990 .

Where is THE BOAT RACE COMPANY LIMITED located?

toggle

THE BOAT RACE COMPANY LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does THE BOAT RACE COMPANY LIMITED do?

toggle

THE BOAT RACE COMPANY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does THE BOAT RACE COMPANY LIMITED have?

toggle

THE BOAT RACE COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for THE BOAT RACE COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-06-30.