ATHENA RACING LIMITED
Other sports activities
ATHENA RACING LIMITED
Other sports activities
Previous Company Names
Contact & Details
Contact
Registered Address
Towngate House 2-8 Parkstone Road Poole BH15 2PW
Full company profile for ATHENA RACING LIMITED (08820202), an active company based in Poole, United Kingdom. Incorporated 19 Dec 2013. 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 (2014–2024)
Cash in Bank
£1.36M
Net Assets
-£3.16M
Total Liabilities
£32.90M
Turnover
£61.01M
Employees
69
Debt Ratio
111%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Peter Adam Daiches Dubens
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Athena Sports Group Ltd
Unknown
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Athena Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ben Ainslie Racing (holdings) Limited
Ceased 25 Apr 2018
Richard David Becker
Ceased 3 Jun 2019
Eleana Economides
Ceased 3 Jun 2019
George Economides
Ceased 3 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Hangar 12, Turweston Airfield, Turweston, Brackley (NN13 5YD) BUCKINGHAMSHIRE | Leasehold | - | 29 Apr 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Jan 2026 | Capital | Allotment of shares (GBP 751,072.976403) on 13 Jan 2026 | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 18 Dec 2025 with updates | |
| 23 Jan 2026 | Officers | Appointment of Mr Peter Adam Daiches Dubens as director on 13 Jan 2026 | |
| 20 Jan 2026 | Officers | Appointment of Mr Ian James Walker as director on 16 Jan 2026 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Allotment of shares (GBP 751,072.976403) on 13 Jan 2026
Confirmation statement made on 18 Dec 2025 with updates
Appointment of Mr Peter Adam Daiches Dubens as director on 13 Jan 2026
Appointment of Mr Ian James Walker as director on 16 Jan 2026
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 2 Mar 2026
Allotment of shares (GBP 751,072.976403) on 13 Jan 2026
3 months ago on 27 Jan 2026
Confirmation statement made on 18 Dec 2025 with updates
3 months ago on 26 Jan 2026
Appointment of Mr Peter Adam Daiches Dubens as director on 13 Jan 2026
3 months ago on 23 Jan 2026
Appointment of Mr Ian James Walker as director on 16 Jan 2026
3 months ago on 20 Jan 2026
