General information

Name:

Racingjag Ltd

Office Address:

2 Gordon Cottages Dukes Lane W8 4JJ London

Number: 04534599

Incorporation date: 2002-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Racingjag Limited. It was started twenty two years ago and was registered with 04534599 as its reg. no. This particular headquarters of the company is based in London. You may find it at 2 Gordon Cottages, Dukes Lane. This company known today as Racingjag Limited, was earlier known as Neadleford Computing. The transformation has taken place in Monday 17th February 2003. The company's declared SIC number is 62012 which stands for Business and domestic software development. Racingjag Ltd filed its account information for the period that ended on 2022/09/30. The company's latest annual confirmation statement was released on 2023/09/13.

Up until now, the following limited company has only been guided by an individual director: Alexander F. who has been presiding over it for 21 years.

Alex F. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Racingjag Limited 2003-02-17
  • Neadleford Computing Limited 2002-09-13

Financial data based on annual reports

Company staff

Alexander F.

Role: Director

Appointed: 06 January 2003

Latest update: 17 January 2024

People with significant control

Alex F.
Notified on 13 September 2016
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 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
24th August 2023 - the day secretary's appointment was terminated (TM02)
filed on: 5th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Similar companies nearby

Closest companies