GO KARTING FOR FUN LIMITED
Other sports activities
GO KARTING FOR FUN LIMITED
Other sports activities
Contact & Details
Contact
Registered Address
Teamsport, C1 Endeavour Place Coxbridge Business Park Alton Road, Farnham Surrey GU10 5EH
Full company profile for GO KARTING FOR FUN LIMITED (05030696), an active lifestyle and entertainment company based in Road, Farnham, United Kingdom. Incorporated 30 Jan 2004. Other sports activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£6.85M
Net Assets
£27.92M
Total Liabilities
£45.25M
Turnover
£60.29M
Employees
1171
Debt Ratio
62%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 3 | Feb 2013 | Management Buyout |
| Investor 1 | Oct 2017 | Management Buyout |
| Investor 2 | Oct 2017 | Management Buyout |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dominic John Wilkinson | Director | British | England | 24 Feb 2020 | Active |
| Symon Anthony Wooldridge | Director | British | England | 11 Dec 2021 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Teamsport Racing Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Teamsport Holdings Limited
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 7-10, Park Lane Industrial Estate, Park Lane, Oldbury (B69 4JX) SANDWELL | Leasehold | - | 12 Dec 2024 |
Unit 2, Bank Quay Trading Estate, Slutchers Lane, Warrington (WA1 1PJ) WARRINGTON | Leasehold | - | 12 Sept 2023 |
Unit 3a, Barton Park, Chickenhall Lane, Eastleigh (SO50 6RR) EASTLEIGH | Leasehold | - | 12 Sept 2022 |
Front Warehouse Number 2, Powerhouse Industrial Estate, Gatwick Road, Crawley (RH10 9RE) CRAWLEY | Leasehold | - | 25 Nov 2021 |
Unit B1, Greatham Road Industrial Estate, Bushey (WD23 2NZ) HERTSMERE | Leasehold | - | 17 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Feb 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 2 Feb 2026 | Confirmation Statement | Confirmation statement made on 30 Jan 2026 with no updates | |
| 3 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Jul 2025 | Officers | Termination of Dominic Gaynor as director on 30 Jun 2025 |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 30 Jan 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Dominic Gaynor as director on 30 Jun 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
3 months ago on 5 Feb 2026
Confirmation statement made on 30 Jan 2026 with no updates
3 months ago on 2 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 3 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 4 Jul 2025
Termination of Dominic Gaynor as director on 30 Jun 2025
10 months ago on 2 Jul 2025
