Background WavePink WaveYellow Wave

MOTORSPORT VISION RACING CLUB LIMITED (06574249)

MOTORSPORT VISION RACING CLUB LIMITED (06574249) is an active UK company. incorporated on 23 April 2008. with registered office in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MOTORSPORT VISION RACING CLUB LIMITED has been registered for 17 years. Current directors include PALMER, Jonathan Charles, Dr.

Company Number
06574249
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2008
Age
17 years
Address
Msv Centre Brands Hatch Circuit, West Kingsdown, TN15 6FS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PALMER, Jonathan Charles, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORSPORT VISION RACING CLUB LIMITED

MOTORSPORT VISION RACING CLUB LIMITED is an active company incorporated on 23 April 2008 with the registered office located in West Kingsdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MOTORSPORT VISION RACING CLUB LIMITED was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06574249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 April 2008

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

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

Previous Addresses

, Brands Hatch Fawkham, Longfield, Kent, DA3 8NG
From: 23 April 2008To: 11 June 2024
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Owner Exit
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HOPKINS, Philip Graham

Active
Worthing Road, HorshamRH13 9EZ
Secretary
Appointed 23 Apr 2008

PALMER, Jonathan Charles, Dr

Active
Worthing Road, HorshamRH13 9EZ
Born November 1956
Director
Appointed 23 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Brands Hatch Circuit, SevenoaksTN15 6FS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Brands Hatch Road, LongfieldDA3 8NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
15 October 2018
AGREEMENT2AGREEMENT2
Legacy
15 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2016
AAAnnual Accounts
Legacy
1 November 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2015
AAAnnual Accounts
Legacy
24 July 2015
PARENT_ACCPARENT_ACC
Legacy
24 July 2015
GUARANTEE2GUARANTEE2
Legacy
24 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
2 February 2009
225Change of Accounting Reference Date
Incorporation Company
23 April 2008
NEWINCIncorporation