Background WavePink WaveYellow Wave

M.I.S. MOTORSPORT LIMITED (11034788)

M.I.S. MOTORSPORT LIMITED (11034788) is an active UK company. incorporated on 27 October 2017. with registered office in Sandwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. M.I.S. MOTORSPORT LIMITED has been registered for 8 years. Current directors include CAVALIERE, Carlo, TYRRELL, Christopher, VAUGHAN, David William and 1 others.

Company Number
11034788
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
The New Barn Mill Lane, Sandwich, CT13 0JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAVALIERE, Carlo, TYRRELL, Christopher, VAUGHAN, David William, VAUGHAN, Eden Ella
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.I.S. MOTORSPORT LIMITED

M.I.S. MOTORSPORT LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Sandwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. M.I.S. MOTORSPORT LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11034788

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

KERRY LEEDS INVESTMENTS LIMITED
From: 27 October 2017To: 14 December 2020
Contact
Address

The New Barn Mill Lane Eastry Sandwich, CT13 0JW,

Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 20
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Funding Round
Dec 20
Director Joined
Mar 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 23
Director Left
Oct 24
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAVALIERE, Carlo

Active
Mill Lane, SandwichCT13 0JW
Born January 1969
Director
Appointed 14 Oct 2022

TYRRELL, Christopher

Active
Mill Lane, SandwichCT13 0JW
Born November 1959
Director
Appointed 18 Jan 2018

VAUGHAN, David William

Active
Mill Lane, SandwichCT13 0JW
Born June 1967
Director
Appointed 17 Feb 2026

VAUGHAN, Eden Ella

Active
Mill Lane, SandwichCT13 0JW
Born May 2000
Director
Appointed 17 Feb 2026

CAMPBELL, Ian Peter

Resigned
Mill Lane, SandwichCT13 0JW
Born April 1961
Director
Appointed 14 Oct 2022
Resigned 11 Oct 2024

GOODMAN, Deborah Jane

Resigned
The Crescent, FelcourtRH19 2LE
Born May 1967
Director
Appointed 01 Mar 2021
Resigned 02 Sept 2022

GOUGH, Richard John

Resigned
Mill Lane, SandwichCT13 0JW
Born October 1974
Director
Appointed 18 Jan 2018
Resigned 03 Nov 2020

HANAFIN, Dermot Andrew

Resigned
Mill Lane, SandwichCT13 0JW
Born November 1969
Director
Appointed 07 Jan 2020
Resigned 20 Dec 2021

HANAFIN, Dermot Andrew

Resigned
Mill Lane, SandwichCT13 0JW
Born November 1969
Director
Appointed 27 Oct 2017
Resigned 06 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Barrack Square, Ballincollig

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2022

Mr Christopher Tyrrell

Ceased
Mill Lane, SandwichCT13 0JW
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Ceased 31 Jan 2022
Mill Lane, SandwichCT13 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 20 Dec 2021

Mr Dermot Andrew Hanafin

Ceased
Mill Lane, SandwichCT13 0JW
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
9 February 2022
AAMDAAMD
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Incorporation Company
27 October 2017
NEWINCIncorporation