Background WavePink WaveYellow Wave

MCLAREN AUTOMOTIVE EVENTS LIMITED (09797945)

MCLAREN AUTOMOTIVE EVENTS LIMITED (09797945) is an active UK company. incorporated on 28 September 2015. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MCLAREN AUTOMOTIVE EVENTS LIMITED has been registered for 10 years. Current directors include COLLINS, Nicholas Paul, MCLINTOCK, Helen.

Company Number
09797945
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COLLINS, Nicholas Paul, MCLINTOCK, Helen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN AUTOMOTIVE EVENTS LIMITED

MCLAREN AUTOMOTIVE EVENTS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MCLAREN AUTOMOTIVE EVENTS LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09797945

LTD Company

Age

10 Years

Incorporated 28 September 2015

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jan 16
Director Joined
Jul 18
Director Left
May 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 02 Apr 2025

COLLINS, Nicholas Paul

Active
Chertsey Road, WokingGU21 4YH
Born December 1974
Director
Appointed 25 Jun 2025

MCLINTOCK, Helen

Active
Chertsey Road, WokingGU21 4YH
Born March 1972
Director
Appointed 25 Jun 2025

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 20 Jun 2022
Resigned 02 Apr 2025

NIC AOIDH, Ruth Louise

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 28 Sept 2015
Resigned 20 Jun 2022

BUDDIN, Paul Anthony

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1980
Director
Appointed 24 Jul 2018
Resigned 04 May 2021

FERRY, Catherine Elizabeth

Resigned
Chertsey Road, WokingGU21 4YH
Born February 1973
Director
Appointed 04 May 2021
Resigned 31 May 2023

FLEWITT, Michael Robert

Resigned
Chertsey Road, WokingGU21 4YH
Born May 1962
Director
Appointed 28 Sept 2015
Resigned 30 Nov 2021

LEITERS, Michael Hugo, Dr.

Resigned
Chertsey Road, WokingGU21 4YH
Born August 1971
Director
Appointed 01 Jul 2022
Resigned 24 Apr 2025

MOLYNEUX, Richard John

Resigned
Chertsey Road, WokingGU21 4YH
Born June 1965
Director
Appointed 28 Sept 2015
Resigned 31 Dec 2015

MURNANE, Timothy Nicholas

Resigned
Chertsey Road, WokingGU21 4YH
Born December 1960
Director
Appointed 06 Apr 2022
Resigned 25 Jun 2025

THOMAS, Anneliese Linda

Resigned
Chertsey Road, WokingGU21 4YH
Born September 1977
Director
Appointed 31 May 2023
Resigned 02 Jun 2025

Persons with significant control

1

Chertsey Road, WokingGU21 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2015
NEWINCIncorporation