Background WavePink WaveYellow Wave

MSV GROUP LIMITED (04975889)

MSV GROUP LIMITED (04975889) is an active UK company. incorporated on 25 November 2003. with registered office in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MSV GROUP LIMITED has been registered for 22 years. Current directors include OGDEN, Peter James, Sir, PALMER, Jonathan Charles, Dr.

Company Number
04975889
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
Msv Centre Brands Hatch Circuit, West Kingsdown, TN15 6FS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
OGDEN, Peter James, Sir, PALMER, Jonathan Charles, Dr
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSV GROUP LIMITED

MSV GROUP LIMITED is an active company incorporated on 25 November 2003 with the registered office located in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MSV GROUP LIMITED was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

04975889

LTD Company

Age

22 Years

Incorporated 25 November 2003

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ROADCOAST LIMITED
From: 25 November 2003To: 12 May 2005
Contact
Address

Msv Centre Brands Hatch Circuit London Road West Kingsdown, TN15 6FS,

Previous Addresses

Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG
From: 18 June 2014To: 11 June 2024
Motorsport Vision Ltd Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG
From: 25 November 2003To: 18 June 2014
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Capital Update
Mar 16
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOPKINS, Philip Graham

Active
Worthing Road, HorshamRH13 9EZ
Secretary
Appointed 14 Dec 2007

OGDEN, Peter James, Sir

Active
Worthing Road, HorshamRH13 9EZ
Born May 1947
Director
Appointed 15 Mar 2005

PALMER, Jonathan Charles, Dr

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956
Director
Appointed 10 Dec 2003

FRASER, William Mallory

Resigned
2 Kelmore Grove, LondonSE22 9BH
Secretary
Appointed 11 May 2004
Resigned 14 Dec 2007

OWEN, Nicholas John Foxwell

Resigned
Bullswater Farmhouse, WokingGU24 0LY
Secretary
Appointed 10 Dec 2003
Resigned 11 May 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Nov 2003
Resigned 10 Dec 2003

BRITTEN, John Fletcher

Resigned
Gracious Pond Farm, ChobhamGU24 8HL
Born October 1931
Director
Appointed 15 Mar 2005
Resigned 30 Apr 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Nov 2003
Resigned 10 Dec 2003

Persons with significant control

1

Dr Jonathan Charles Palmer

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
13 December 2007
AAMDAAMD
Legacy
23 November 2007
169169
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
155(6)b155(6)b
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Resolution
1 December 2004
RESOLUTIONSResolutions
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
88(2)R88(2)R
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Resolution
10 February 2004
RESOLUTIONSResolutions
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
123Notice of Increase in Nominal Capital
Legacy
6 February 2004
88(2)R88(2)R
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Incorporation Company
25 November 2003
NEWINCIncorporation