Background WavePink WaveYellow Wave

MCLARENS YOUNG INTERNATIONAL LIMITED (01533230)

MCLARENS YOUNG INTERNATIONAL LIMITED (01533230) is an active UK company. incorporated on 9 December 1980. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MCLARENS YOUNG INTERNATIONAL LIMITED has been registered for 45 years. Current directors include BROWN, Gary, ROBINETTE, Natalie.

Company Number
01533230
Status
active
Type
ltd
Incorporated
9 December 1980
Age
45 years
Address
1 World Business Centre, Hounslow, TW6 2AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Gary, ROBINETTE, Natalie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLARENS YOUNG INTERNATIONAL LIMITED

MCLARENS YOUNG INTERNATIONAL LIMITED is an active company incorporated on 9 December 1980 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MCLARENS YOUNG INTERNATIONAL LIMITED was registered 45 years ago.(SIC: 70229)

Status

active

Active since 45 years ago

Company No

01533230

LTD Company

Age

45 Years

Incorporated 9 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MCLARENS GLOBAL LIMITED
From: 31 January 2013To: 20 May 2013
AIRCLAIMS INSURANCE SERVICES LIMITED
From: 9 July 2007To: 31 January 2013
ASCEND WORLDWIDE LIMITED
From: 11 May 2007To: 9 July 2007
AIRCLAIMS INSURANCE SERVICES LIMITED
From: 22 September 1987To: 11 May 2007
AVIATION INTERNATIONAL CONSULTANTS LIMITED
From: 9 December 1980To: 22 September 1987
Contact
Address

1 World Business Centre Newall Road London Heathrow Airport Hounslow, TW6 2AS,

Previous Addresses

Cardinal Point Newall Road Heathrow Airport (London) Hounslow Middlesex TW6 2AS
From: 9 December 1980To: 21 May 2012
Timeline

15 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie

Active
World Business Centre, HounslowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

FERRO, Julie Patricia

Resigned
15 The Grove, IsleworthTW7 4JS
Secretary
Appointed N/A
Resigned 17 Feb 1995

HUNTER, Mark John

Resigned
Newall Road, HounslowTW6 2AS
Secretary
Appointed 22 Sept 1999
Resigned 30 Nov 2012

JOHN, Susan

Resigned
24 Fairfax Road, FarnboroughGU14 8JP
Secretary
Appointed 17 Feb 1995
Resigned 09 Sept 1999

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Secretary
Appointed 30 Nov 2012
Resigned 31 Mar 2018

BUTCHER, Rodney Michael

Resigned
22 Beech Tree Close, BasingstokeRG23 7EF
Born December 1939
Director
Appointed 19 Dec 1991
Resigned 19 Jul 1993

BUTCHER, Rodney Michael

Resigned
22 Beech Tree Close, BasingstokeRG23 7EF
Born December 1939
Director
Appointed N/A
Resigned 18 Dec 1991

CAPLAN, Harold

Resigned
3 The Pennards, Sunbury On ThamesTW16 5JZ
Born March 1927
Director
Appointed N/A
Resigned 18 Feb 1993

CHALFANT, Vernon

Resigned
Triangle Parkway, Norcross30092
Born March 1956
Director
Appointed 14 Sept 2011
Resigned 19 Dec 2018

HAMMOND GILES, Derek

Resigned
Warren Hill House, BasingstokeRG26 5TR
Born May 1941
Director
Appointed 18 Dec 1991
Resigned 30 Nov 2012

HUNTER, Mark John

Resigned
World Business Centre, HounslowTW6 2AS
Born January 1963
Director
Appointed 30 Nov 2012
Resigned 25 Feb 2013

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

MATTHEWS, Stephen Philip Perry

Resigned
22 Freshfield Place, BrightonBN2 2BN
Born March 1952
Director
Appointed N/A
Resigned 18 Dec 1991

PROUDLOVE, David Eric

Resigned
Old Garden House, LymingtonSO41 3QB
Born November 1918
Director
Appointed N/A
Resigned 18 Dec 1991

SCHWARTZ, Keoni

Resigned
Palo Alto Square, Ca94306
Born October 1979
Director
Appointed 14 Sept 2011
Resigned 30 Nov 2011

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1975
Director
Appointed 08 Aug 2013
Resigned 31 Mar 2018

TUSON, Anthony Bryan

Resigned
76c Rochester Row, LondonSW1P 1JU
Born April 1929
Director
Appointed N/A
Resigned 18 Dec 1991

Persons with significant control

1

Newall Road, HounslowTW6 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Legacy
6 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Legacy
14 December 1992
386386
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
21 January 1992
403b403b
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
13 July 1990
288288
Legacy
1 May 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
288288
Legacy
22 October 1987
363363
Certificate Change Of Name Company
21 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Incorporation Company
9 December 1980
NEWINCIncorporation