Company NameRacebeam Limited
DirectorShantha Upali Samarage
Company StatusActive
Company Number03730901
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Kandiah Kamalanathan
NationalityBritish
StatusCurrent
Appointed05 February 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameMr Shantha Upali Samarage
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Almond Grove
Northallerton
DL7 8RQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRani Malathy Samarakkodi Bulathwela
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2002)
RoleSolicitor
Correspondence Address2 Manor Park Gardens
Edgware
Middlesex
HA8 7NA
Director NameJohn Paul Irugaibandage
Date of BirthMay 1959 (Born 65 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address183 Burgess Road
Bassett
Southampton
SO16 7PR
Secretary NameRani Malathy Samarakkodi Bulathwela
NationalitySri Lankan
StatusResigned
Appointed15 April 1999(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 2000)
RoleSolicitor
Correspondence Address2 Manor Park Gardens
Edgware
Middlesex
HA8 7NA
Director NameMr Kapila Ashwan Kavinda Karunaratne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address183 Burgess Road
Southampton
Hampshire
SO16 7PR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John Paulu Irrugalbandarage
100.00%
Ordinary

Financials

Year2014
Net Worth£125,871
Cash£93,125
Current Liabilities£11,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 July 2023Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
17 February 2019Termination of appointment of Kapila Ashwan Kavinda Karunaratne as a director on 9 February 2019 (1 page)
24 July 2018Appointment of Mr Shantha Upali Samarage as a director on 10 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
19 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
19 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2010Appointment of Kapila Karunaratne as a director (2 pages)
1 April 2010Appointment of Kapila Karunaratne as a director (2 pages)
10 August 2009Appointment terminated director john irugaibandage (1 page)
10 August 2009Appointment terminated director john irugaibandage (1 page)
31 May 2009Return made up to 11/03/09; full list of members (3 pages)
31 May 2009Return made up to 11/03/09; full list of members (3 pages)
12 February 2009Return made up to 11/03/08; full list of members (3 pages)
12 February 2009Return made up to 11/03/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2007Return made up to 11/03/07; full list of members (6 pages)
25 April 2007Return made up to 11/03/07; full list of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
20 April 2006Return made up to 11/03/06; full list of members (6 pages)
20 April 2006Return made up to 11/03/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 April 2005Return made up to 11/03/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
15 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
20 June 2002Return made up to 11/03/02; full list of members (6 pages)
20 June 2002Return made up to 11/03/02; full list of members (6 pages)
20 February 2002Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 July 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
11 March 1999Incorporation (17 pages)
11 March 1999Incorporation (17 pages)