Background WavePink WaveYellow Wave

NATIONAL MOTOR RACING ARCHIVE (06351418)

NATIONAL MOTOR RACING ARCHIVE (06351418) is an active UK company. incorporated on 23 August 2007. with registered office in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities and 1 other business activities. NATIONAL MOTOR RACING ARCHIVE has been registered for 18 years. Current directors include PALMER, Jonathan Charles, Dr.

Company Number
06351418
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2007
Age
18 years
Address
Msv Centre Brands Hatch Circuit, West Kingsdown, TN15 6FS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
PALMER, Jonathan Charles, Dr
SIC Codes
91011, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MOTOR RACING ARCHIVE

NATIONAL MOTOR RACING ARCHIVE is an active company incorporated on 23 August 2007 with the registered office located in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities and 1 other business activity. NATIONAL MOTOR RACING ARCHIVE was registered 18 years ago.(SIC: 91011, 91012)

Status

active

Active since 18 years ago

Company No

06351418

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 23 August 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

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

Previous Addresses

Motorsport Vision Centre Brands Hatch Road Fawkham Longfield Kent DA3 8NG
From: 3 February 2011To: 11 June 2024
12 Brandon Road Watton Norfolk IP25 6AL
From: 23 August 2007To: 3 February 2011
Timeline

6 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOPKINS, Philip Graham

Active
Brands Hatch Road, LongfieldDA3 8NG
Secretary
Appointed 29 Sept 2010

PALMER, Jonathan Charles, Dr

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956
Director
Appointed 29 Sept 2010

GODDARD, Anthony Howard

Resigned
Barnsley Farm Bullen Road, RydePO33 1QF
Secretary
Appointed 25 Sept 2007
Resigned 29 Sept 2010

HADWEN, Sarah Jane Mary O'Keeffe

Resigned
12 Brandon Road, ThetfordIP25 6AL
Secretary
Appointed 23 Aug 2007
Resigned 25 Sept 2007

ARMSTRONG, Robert

Resigned
2 Abbottswood Bungalows London Road, SevenoaksTN15 6AR
Born August 1947
Director
Appointed 23 Aug 2007
Resigned 29 Sept 2010

HADWEN, Martin John

Resigned
12 Brandon Road, ThetfordIP25 6AL
Born August 1947
Director
Appointed 23 Aug 2007
Resigned 29 Sept 2010

HADWEN, Sarah Jane Mary O'Keeffe

Resigned
12 Brandon Road, ThetfordIP25 6AL
Born August 1950
Director
Appointed 23 Aug 2007
Resigned 29 Sept 2010

RABAGLIATI, Duncan Charles Pringle

Resigned
4 Wool Road, LondonSW20 0HW
Born January 1945
Director
Appointed 25 Sept 2007
Resigned 29 Sept 2010

Persons with significant control

1

Brands Hatch Circuit, SevenoaksTN15 6FS

Nature of Control

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

Filing History

58

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
11 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Memorandum Articles
21 December 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
21 December 2010
CC04CC04
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation