Company NamePaul Di Resta Racing Limited
DirectorPaul Di Resta
Company StatusActive
Company Number07684163
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Previous NameDi Resta Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Di Resta
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleRacing Driver
Country of ResidenceMonaco
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Paul Di Resta as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Di Resta as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
15 December 2015Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
2 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 July 2014Director's details changed for Paul Di Resta on 16 July 2014 (2 pages)
18 July 2014Director's details changed for Paul Di Resta on 16 July 2014 (2 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
12 August 2011Company name changed di resta LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed di resta LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-07-22
(2 pages)
12 August 2011Change of name notice (2 pages)
21 July 2011Register(s) moved to registered inspection location (2 pages)
21 July 2011Register(s) moved to registered inspection location (2 pages)
21 July 2011Register inspection address has been changed (2 pages)
21 July 2011Register inspection address has been changed (2 pages)
15 July 2011Appointment of Paul Di Resta as a director (3 pages)
15 July 2011Appointment of Paul Di Resta as a director (3 pages)
29 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)