Background WavePink WaveYellow Wave

UNITED AUTOSPORTS LIMITED (06966350)

UNITED AUTOSPORTS LIMITED (06966350) is an active UK company. incorporated on 20 July 2009. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. UNITED AUTOSPORTS LIMITED has been registered for 16 years. Current directors include BROWN, Zakary Challen, DEAN, Richard Antony.

Company Number
06966350
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
Rosie Road, Wakefield, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROWN, Zakary Challen, DEAN, Richard Antony
SIC Codes
71129, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED AUTOSPORTS LIMITED

UNITED AUTOSPORTS LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. UNITED AUTOSPORTS LIMITED was registered 16 years ago.(SIC: 71129, 93199)

Status

active

Active since 16 years ago

Company No

06966350

LTD Company

Age

16 Years

Incorporated 20 July 2009

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

UNITED MOTORSPORT LIMITED
From: 11 September 2009To: 18 September 2009
BD MOTORSPORT LIMITED
From: 20 July 2009To: 11 September 2009
Contact
Address

Rosie Road Normanton Wakefield, WF6 1ZB,

Previous Addresses

Unit 1 Helios 47 1 Isabella Road Garforth Leeds West Yorkshire LS25 2DY
From: 10 December 2012To: 12 November 2019
Unit 3 Triangle Business Park Oakwell Way Birstall West Yorkshire WF17 9LU
From: 11 October 2010To: 10 December 2012
Unit 3, Triangle Business Park Oakwell Way Birstall Batley West Yorkshire WF17 9LU United Kingdom
From: 6 September 2010To: 11 October 2010
Stanley House Lowergate Clitheroe Lancashire BB7 1AD
From: 20 July 2009To: 6 September 2010
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Dec 09
Director Left
Dec 09
Loan Cleared
May 15
Loan Secured
May 16
Loan Cleared
Feb 17
Loan Secured
Aug 17
Loan Secured
Jan 18
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Nov 21
Loan Cleared
Nov 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Zakary Challen

Active
Helios 47, Isabella Road, LeedsLS25 2DY
Born July 1971
Director
Appointed 01 Oct 2009

DEAN, Richard Antony

Active
Normanton, WakefieldWF6 1ZB
Born October 1964
Director
Appointed 01 Oct 2009

DEARING, Ian Barry

Resigned
Brookside, BurnleyBB12 7RX
Born July 1947
Director
Appointed 20 Jul 2009
Resigned 07 Dec 2009

Persons with significant control

2

Mr Richard Antony Dean

Active
Normanton, WakefieldWF6 1ZB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Zakary Challen Brown

Active
Helios 47, Isabella Road, LeedsLS25 2DY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 December 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
7 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company With Old Address
7 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Legacy
8 December 2009
MG01MG01
Legacy
25 November 2009
ANNOTATIONANNOTATION
Legacy
25 November 2009
MG01MG01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Incorporation Company
20 July 2009
NEWINCIncorporation