Background WavePink WaveYellow Wave

GREENSALL MOTORSPORT LTD (08297045)

GREENSALL MOTORSPORT LTD (08297045) is an active UK company. incorporated on 16 November 2012. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GREENSALL MOTORSPORT LTD has been registered for 13 years. Current directors include GREENSALL, Nicola Clare, GREENSALL, Nigel William.

Company Number
08297045
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
Firwood Linden Avenue, Cheltenham, GL52 3EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GREENSALL, Nicola Clare, GREENSALL, Nigel William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSALL MOTORSPORT LTD

GREENSALL MOTORSPORT LTD is an active company incorporated on 16 November 2012 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GREENSALL MOTORSPORT LTD was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08297045

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Firwood Linden Avenue Prestbury Cheltenham, GL52 3EG,

Previous Addresses

Flat 3, John Forbes House 15 Pittville Crescent Cheltenham GL52 2QZ England
From: 16 November 2016To: 2 October 2024
Flat 3, John Forbes House Pittville Crescent Cheltenham GL52 2QZ England
From: 14 November 2016To: 16 November 2016
Flat 2 25 Ventnor Villas Hove East Sussex BN3 3DE
From: 17 November 2015To: 14 November 2016
Flat 4 1 Malvern Place Cheltenham Gloucestershire GL50 2JN
From: 17 November 2014To: 17 November 2015
Flat 6 Michaelmas Lodge Lypiatt Terrace Cheltenham Gloucestershire GL50 2SX
From: 13 December 2013To: 17 November 2014
8 Newcastle Court the Park Nottingham NG7 1BL United Kingdom
From: 13 February 2013To: 13 December 2013
Flat 4 Painswick Road 67 Painswick Road Cheltenham GL50 2EP England
From: 16 November 2012To: 13 February 2013
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Mar 18
Funding Round
Mar 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENSALL, Nicola Clare

Active
Linden Avenue, CheltenhamGL52 3EG
Born June 1976
Director
Appointed 16 Nov 2012

GREENSALL, Nigel William

Active
Linden Avenue, CheltenhamGL52 3EG
Born November 1961
Director
Appointed 16 Nov 2012

Persons with significant control

2

Mr Nigel William Greensall

Active
Linden Avenue, CheltenhamGL52 3EG
Born November 1961

Nature of Control

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

Mrs Nicola Clare Greensall

Active
Linden Avenue, CheltenhamGL52 3EG
Born June 1976

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

49

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Incorporation Company
16 November 2012
NEWINCIncorporation