General information

Name:

Liv2race Limited

Office Address:

3 Newhouse Business Centre Old Crawley Road RH12 4RU Horsham

Number: 05986231

Incorporation date: 2006-11-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05986231 18 years ago, Liv2race Ltd is a Private Limited Company. The present office address is 3 Newhouse Business Centre, Old Crawley Road Horsham. This firm has operated under three names. The very first name, Brd Holdings, was switched on 2019-10-02 to Live2race. The current name, used since 2023, is Liv2race Ltd. This company's declared SIC number is 26511 meaning Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. Liv2race Limited released its account information for the period that ended on 30th September 2022. The most recent annual confirmation statement was filed on 2nd November 2022.

Timothy B. is the company's only director, that was appointed in 2007 in November. This firm had been controlled by Catherine B. until five years ago. Additionally another director, including Nicholas B. gave up the position on 2019-09-25. Moreover, the managing director's assignments are often backed by a secretary - Holly B., who was chosen by the following firm five years ago.

  • Previous company's names
  • Liv2race Ltd 2023-01-10
  • Live2race Limited 2019-10-02
  • Brd Holdings Limited 2006-11-02

Financial data based on annual reports

Company staff

Holly B.

Role: Secretary

Appointed: 25 September 2019

Latest update: 22 March 2024

Timothy B.

Role: Director

Appointed: 02 November 2007

Latest update: 22 March 2024

People with significant control

Timothy B. is the individual who has control over this firm, owns over 3/4 of company shares.

Timothy B.
Notified on 24 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Milton Heath House Westcott Road

Post code:

RH4 3NB

City / Town:

Dorking

HQ address,
2013

Address:

Reigate Business Centre 7-11 High Street

Post code:

RH2 9AA

City / Town:

Reigate

HQ address,
2014

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2014 - 2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
17
Company Age

Similar companies nearby

Closest companies