Background WavePink WaveYellow Wave

MCLAREN ELECTRIC RACING LIMITED (10980544)

MCLAREN ELECTRIC RACING LIMITED (10980544) is an active UK company. incorporated on 25 September 2017. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MCLAREN ELECTRIC RACING LIMITED has been registered for 8 years. Current directors include BOWDEN, Laura, BROWN, Zakary Challen.

Company Number
10980544
Status
active
Type
ltd
Incorporated
25 September 2017
Age
8 years
Address
Mclaren Technology Centre, Woking, GU21 4YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOWDEN, Laura, BROWN, Zakary Challen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAREN ELECTRIC RACING LIMITED

MCLAREN ELECTRIC RACING LIMITED is an active company incorporated on 25 September 2017 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 ELECTRIC RACING LIMITED was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

10980544

LTD Company

Age

8 Years

Incorporated 25 September 2017

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 14 October 2025 (6 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MERCEDES-BENZ FORMULA E LIMITED
From: 25 September 2017To: 22 September 2022
Contact
Address

Mclaren Technology Centre Chertsey Road Woking, GU21 4YH,

Previous Addresses

Operations Centre Brackley Northamptonshire NN13 7BD United Kingdom
From: 25 September 2017To: 22 September 2022
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MURNANE, Timothy Nicholas

Active
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 21 Sept 2022

BOWDEN, Laura

Active
Chertsey Road, WokingGU21 4YH
Born June 1981
Director
Appointed 21 Sept 2022

BROWN, Zakary Challen

Active
Chertsey Road, WokingGU21 4YH
Born November 1971
Director
Appointed 21 Sept 2022

GOODRICK, Laura

Resigned
Chertsey Road, WokingGU21 4YH
Secretary
Appointed 01 Jan 2021
Resigned 21 Sept 2022

RAO-SADOUN, Shaila Ann

Resigned
BrackleyNN13 7BD
Secretary
Appointed 01 Mar 2019
Resigned 31 Dec 2020

RUMSEY, Oliver James

Resigned
BrackleyNN13 7BD
Secretary
Appointed 25 Sept 2017
Resigned 01 Mar 2019

JAMES, Ian Hadley

Resigned
Chertsey Road, WokingGU21 4YH
Born November 1977
Director
Appointed 21 Sept 2022
Resigned 30 Sept 2025

KALLENIUS, Sten Ola

Resigned
BrackleyNN13 7BD
Born June 1969
Director
Appointed 25 Sept 2017
Resigned 22 May 2019

SCHÄFER, Markus

Resigned
Benz-Strasse, Sindelfingen71059
Born May 1965
Director
Appointed 01 Mar 2019
Resigned 21 Sept 2022

SEEGER, Britta

Resigned
Ms, Hpc: 0755, Stuttgart70546
Born September 1969
Director
Appointed 25 Sept 2017
Resigned 21 Sept 2022

THIEMER, Jens

Resigned
BrackleyNN13 7BD
Born April 1972
Director
Appointed 25 Sept 2017
Resigned 25 Jun 2018

WOLFF, Toto

Resigned
BrackleyNN13 7BD
Born January 1972
Director
Appointed 25 Sept 2017
Resigned 07 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
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 21 Sept 2022
Tongwell, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2017
NEWINCIncorporation