Background WavePink WaveYellow Wave

MCLAREN MARKETING LIMITED (01967716)

MCLAREN MARKETING LIMITED (01967716) is an active UK company. incorporated on 2 December 1985. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCLAREN MARKETING LIMITED has been registered for 40 years. Current directors include BROWN, Zakary Challen, MURNANE, Timothy Nicholas.

Company Number
01967716
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Zakary Challen, MURNANE, Timothy Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN MARKETING LIMITED

MCLAREN MARKETING LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCLAREN MARKETING LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01967716

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

TAG MCLAREN MARKETING SERVICES LIMITED
From: 15 July 1987To: 24 November 2003
TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED
From: 2 December 1985To: 15 July 1987
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

25 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Aug 15
Director Left
Sept 15
Director Left
May 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Owner Exit
Feb 19
Director Left
Sept 20
Loan Cleared
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
May 21
Director Left
May 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MURNANE, Timothy Nicholas

Active
Mclaren Technology Centre, WokingGU21 4YH
Secretary
Appointed 01 Sept 2004

BROWN, Zakary Challen

Active
Mclaren Technology Centre, WokingGU21 4YH
Born November 1971
Director
Appointed 25 Jul 2018

MURNANE, Timothy Nicholas

Active
Chertsey Road, WokingGU21 4YH
Born December 1960
Director
Appointed 31 May 2023

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Secretary
Appointed N/A
Resigned 01 Sept 2004

ALLERT, John Maxwell

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1969
Director
Appointed 23 Feb 2011
Resigned 07 Aug 2020

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 25 Jul 2018
Resigned 04 May 2021

DENNIS, Ronald, Sir

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born June 1947
Director
Appointed N/A
Resigned 20 Jul 2017

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 31 May 2023

ILLMAN, Robert James

Resigned
Wyck Manor Farm, AltonGU34 3AH
Born November 1949
Director
Appointed N/A
Resigned 31 Oct 2004

MYERS, Andrew William

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born November 1964
Director
Appointed 31 Oct 2004
Resigned 28 Feb 2018

OJJEH, Abdulaziz

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born December 1954
Director
Appointed N/A
Resigned 01 Jan 2011

OJJEH, Mansour Akram

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1952
Director
Appointed N/A
Resigned 26 Jul 2018

SAMI, Ekrem

Resigned
Mclaren Technology Centre, WokingGU21 4YH
Born September 1954
Director
Appointed N/A
Resigned 31 Mar 2017

TREZISE, David Philip

Resigned
24 Chemin Des Buchilles, Switzerland
Born July 1950
Director
Appointed N/A
Resigned 17 Oct 2005

VITOUX, Daniel

Resigned
Chertsey Road, WokingGU21 4YH
Born January 1951
Director
Appointed 28 Jul 2015
Resigned 21 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
20 May 2025
RP04PSC02RP04PSC02
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Miscellaneous
13 May 2016
MISCMISC
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Miscellaneous
28 November 2014
MISCMISC
Miscellaneous
19 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Statement Of Companys Objects
25 February 2013
CC04CC04
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
23 November 2012
RESOLUTIONSResolutions
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
25 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Auditors Resignation Company
13 January 2006
AUDAUD
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363aAnnual Return
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
10 December 2003
287Change of Registered Office
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 February 2000
288cChange of Particulars
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
15 March 1999
288cChange of Particulars
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
14 November 1996
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Legacy
3 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
11 January 1994
363x363x
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
25 January 1993
363x363x
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
21 October 1991
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
15 December 1988
PUC 2PUC 2
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Certificate Change Of Name Company
14 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1987
225(1)225(1)
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1985
NEWINCIncorporation