Company NameTeam V5 Racing Limited
Company StatusDissolved
Company Number07491228
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameThe Unsecured Loan Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Neil William Beard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Graham John Wilkins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN

Location

Registered Address5 Beech Close
Stanwell
Staines Upon Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Neil Beard
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2023Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023 (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 August 2021Director's details changed for Mr Graham John Wilkins on 14 July 2021 (2 pages)
4 August 2021Notification of Graham John Wilkins as a person with significant control on 17 July 2021 (2 pages)
4 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
4 August 2021Appointment of Mr Graham John Wilkins as a director on 14 July 2021 (2 pages)
4 August 2021Change of details for Mr Neil William Beard as a person with significant control on 17 July 2021 (2 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Neil William Beard on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Mr Neil William Beard on 30 September 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Director's details changed for Mr Neil Beard on 6 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Neil Beard on 6 April 2016 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 June 2014Company name changed the unsecured loan co LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed the unsecured loan co LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Registered office address changed from C/O C/O V5 Loans Ltd Millenium Business Centre Humber Trading Estate, Humber Road London NW2 6DW on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O C/O V5 Loans Ltd Millenium Business Centre Humber Trading Estate, Humber Road London NW2 6DW on 30 May 2014 (1 page)
18 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 March 2013Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN United Kingdom on 22 March 2013 (1 page)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2011Incorporation (43 pages)
13 January 2011Incorporation (43 pages)