Company NameTake Racing Limited
DirectorPubudith Bandula Wanigasekera
Company StatusActive
Company Number08422028
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pubudith Bandula Wanigasekera
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elliott Matthew Property Lawyers
12 Margaret Street
London
W1W 8JQ
Director NameMr Kelvin Warren Fletcher
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleRacing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elly Clough, Holden Fold Lane
Royton
Oldham
OL2 5EP

Location

Registered AddressC/O Elliott Matthew Property Lawyers
12 Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Kelvin Warren Fletcher
50.00%
Ordinary
1 at £1Mr Pubudith Bandula Wanigasekera
50.00%
Ordinary

Financials

Year2014
Turnover£29,353
Gross Profit£6,079
Net Worth-£5,612
Cash£8
Current Liabilities£5,691

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 28 February 2023 (7 pages)
26 October 2023Previous accounting period extended from 23 February 2023 to 28 February 2023 (1 page)
18 May 2023Compulsory strike-off action has been discontinued (1 page)
17 May 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 November 2022Previous accounting period shortened from 25 February 2022 to 23 February 2022 (1 page)
20 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 August 2021Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ on 26 August 2021 (1 page)
29 March 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
12 March 2021Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 1 March 2021 (2 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
30 November 2020Director's details changed for Mr Pubudith Bandula Wanigasekera on 29 November 2020 (2 pages)
30 November 2020Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 30 November 2020 (1 page)
30 November 2020Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 29 November 2020 (2 pages)
25 November 2020Registered office address changed from Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 25 November 2020 (1 page)
21 May 2020Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 18 May 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (3 pages)
30 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2019Cessation of Kelvin Warren Fletcher as a person with significant control on 22 February 2019 (1 page)
11 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
3 December 2018Previous accounting period shortened from 28 February 2018 to 25 February 2018 (1 page)
3 December 2018Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG on 3 December 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
6 June 2017Termination of appointment of Kelvin Warren Fletcher as a director on 15 May 2017 (2 pages)
6 June 2017Termination of appointment of Kelvin Warren Fletcher as a director on 15 May 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
22 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
22 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
1 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
1 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)