Company NameHot To Trot Racing Limited
DirectorsLuke Lillingston and Richard Sam Hoskins
Company StatusActive
Company Number07649215
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLuke Lillingston
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleBloodstock Agent
Country of ResidenceIreland
Correspondence AddressMount Coote
Kilmallock
Limerick
Ireland
Director NameMr Richard Sam Hoskins
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrawn Farmhouse Brawn Farmhouse
Rodway Lane
Gloucester
Gloucestershire
GL2 9NR
Wales

Location

Registered Address13 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Luke Lillingston
50.00%
Ordinary
50 at £1Richard Sam Hoskins
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,836
Cash£82,048
Current Liabilities£92,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Richard Sam Hoskins on 1 January 2019 (2 pages)
7 April 2020Change of details for Mr Richard Sam Hoskins as a person with significant control on 1 January 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 June 2018Notification of Richard Sam Hoskins as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Director's details changed for Mr Richard Sam Hoskins on 1 May 2014 (2 pages)
9 June 2014Director's details changed for Mr Richard Sam Hoskins on 1 May 2014 (2 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Director's details changed for Mr Richard Sam Hoskins on 1 May 2014 (2 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Registered office address changed from 24C Werter Road London SW15 2LJ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 24C Werter Road London SW15 2LJ United Kingdom on 27 September 2013 (1 page)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)