Human Race Limited LONDON


Founded in 1999, Human Race, classified under reg no. 03891235 is an active company. Currently registered at 160 Falcon Road SW11 2LN, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-11-12 Human Race Limited is no longer carrying the name Logopaint.

At the moment there are 3 directors in the the company, namely Andrew S., Yann L. and André Q.. In addition one secretary - James A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola L. who worked with the the company until 29 May 2010.

Human Race Limited Address / Contact

Office Address 160 Falcon Road
Town London
Post code SW11 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891235
Date of Incorporation Mon, 6th Dec 1999
Industry Other sports activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James A.

Position: Secretary

Appointed: 05 June 2023

Andrew S.

Position: Director

Appointed: 05 June 2023

Yann L.

Position: Director

Appointed: 29 September 2016

André Q.

Position: Director

Appointed: 29 September 2016

Angus C.

Position: Director

Appointed: 04 April 2012

Resigned: 29 September 2016

Nicholas R.

Position: Director

Appointed: 04 April 2012

Resigned: 07 October 2022

Julia S.

Position: Director

Appointed: 02 April 2008

Resigned: 21 December 2013

Alan S.

Position: Director

Appointed: 02 April 2008

Resigned: 23 February 2011

Jasmine F.

Position: Director

Appointed: 02 April 2008

Resigned: 04 April 2012

John L.

Position: Director

Appointed: 06 December 1999

Resigned: 31 December 2013

London Law Services Limited

Position: Nominee Director

Appointed: 06 December 1999

Resigned: 06 December 1999

Nicola L.

Position: Secretary

Appointed: 06 December 1999

Resigned: 29 May 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1999

Resigned: 06 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats researched, there is Human Race Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Human Race Partnership Limited that put Chessington, England as the official address. This PSC has a legal form of "a private limited company under the laws of england and wales", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jean-Etienne A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Human Race Group Limited

160 Falcon Road, London, SW11 2LN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07316447
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Human Race Partnership Limited

Unit 6 The Typhoon Business Centre Oakcroft Road, Chessington, KT9 1RH, England

Legal authority The Companies Act
Legal form Private Limited Company Under The Laws Of England And Wales
Country registered England
Place registered Companies House
Registration number 06532771
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean-Etienne A.

Notified on 29 September 2016
Ceased on 8 October 2019
Nature of control: 25-50% shares

Marie-Odile A.

Notified on 29 September 2016
Ceased on 8 October 2019
Nature of control: 75,01-100% voting rights

Aurore A.

Notified on 29 September 2016
Ceased on 8 October 2019
Nature of control: 25-50% shares

Company previous names

Logopaint November 12, 2012
Human Race November 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 864 5543 746 0272 536 9232 975 6363 740 489
Current Assets6 094 5395 576 6933 750 1244 628 5845 147 823
Debtors4 229 9851 830 6661 213 2011 652 9481 407 334
Net Assets Liabilities3 533 4441 480 072967 8301 593 7021 925 602
Other Debtors585 303578 123444 226448 308469 684
Property Plant Equipment53 68348 51031 17220 76755 223
Other
Accrued Liabilities Deferred Income   2 389 2592 632 696
Accumulated Amortisation Impairment Intangible Assets781 535792 99665 86566 534 
Accumulated Depreciation Impairment Property Plant Equipment219 823244 839265 88780 50795 647
Amounts Owed By Related Parties3 411 844319 819575 407513 479513 479
Amounts Owed To Group Undertakings69 063266 767 21 71635 244
Average Number Employees During Period 32322020
Corporation Tax Payable 65 966-6 17272 752134 599
Corporation Tax Recoverable8 850    
Creditors2 629 7264 146 3122 814 1353 041 9093 270 140
Deferred Tax Asset Debtors48 807 38 3771 786 
Dividends Paid On Shares14 9483 487   
Fixed Assets  31 84120 767 
Future Minimum Lease Payments Under Non-cancellable Operating Leases220 333155 00088 66722 167356 111
Increase From Amortisation Charge For Year Intangible Assets 11 4612 818669 
Increase From Depreciation Charge For Year Property Plant Equipment 25 01621 04816 15215 140
Intangible Assets14 9483 487669  
Intangible Assets Gross Cost796 483796 48366 53463 344 
Net Current Assets Liabilities3 464 8131 430 381935 9891 586 6751 877 683
Number Shares Issued Fully Paid 100100  
Other Creditors2 207 4103 419 8132 621 9252 501 425 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   201 532 
Other Disposals Property Plant Equipment   205 038 
Other Taxation Social Security Payable215 642369 09741 880246 136197 928
Par Value Share 11  
Property Plant Equipment Gross Cost273 506293 349297 059101 274150 870
Provisions For Liabilities Balance Sheet Subtotal 2 306 13 7407 304
Total Additions Including From Business Combinations Property Plant Equipment 19 8433 7109 25349 596
Total Assets Less Current Liabilities3 533 4441 482 378967 8301 607 4421 932 906
Trade Creditors Trade Payables137 61124 669156 502199 880119 809
Trade Debtors Trade Receivables175 181932 724155 191689 375424 171
Director Remuneration 159 327178 795224 025155 784

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (11 pages)

Company search