Background WavePink WaveYellow Wave

SWINDON SPEEDWAY 2013 LIMITED (08680346)

SWINDON SPEEDWAY 2013 LIMITED (08680346) is an active UK company. incorporated on 6 September 2013. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SWINDON SPEEDWAY 2013 LIMITED has been registered for 12 years. Current directors include PARK, Stephen Philip.

Company Number
08680346
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
Abbey Stadium Lady Lane, Swindon, SN25 4DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PARK, Stephen Philip
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON SPEEDWAY 2013 LIMITED

SWINDON SPEEDWAY 2013 LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SWINDON SPEEDWAY 2013 LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08680346

LTD Company

Age

12 Years

Incorporated 6 September 2013

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 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Abbey Stadium Lady Lane Blunsdon Swindon, SN25 4DN,

Previous Addresses

Dauntsey House Stonehill Green Westlea Swindon Wiltshire SN5 7HB United Kingdom
From: 6 September 2013To: 25 November 2013
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Director Left
Jan 18
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PARK, Stephen Philip

Active
Betjeman Road, MarlboroughSN8 1TL
Born March 1954
Director
Appointed 01 Jun 2017

BOWDEN, Michael

Resigned
Swindon Road, SwindonSN4 9BZ
Born February 1960
Director
Appointed 01 Jul 2016
Resigned 31 May 2017

ROSSITER, Alun

Resigned
Lady Lane, SwindonSN25 4DN
Born July 1965
Director
Appointed 06 Sept 2013
Resigned 01 Feb 2017

RUSSELL, Terence John

Resigned
Blunsdon, SwindonSN25 4DN
Born September 1950
Director
Appointed 01 Dec 2015
Resigned 23 Jan 2026

WARENSJO, Per-Axel Lennart

Resigned
Wanborough, SwindonSN4 0BY
Born November 1958
Director
Appointed 01 Jul 2016
Resigned 01 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Philip Park

Active
Betjeman Road, MarlboroughSN8 1TL
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2026
Wanborough, SwindonSN4 0BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2017
Ceased 24 Mar 2026

Mr Terence John Russell

Ceased
Blunsdon, SwindonSN25 4DN
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2017
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Incorporation Company
6 September 2013
NEWINCIncorporation