Background WavePink WaveYellow Wave

MOTORSPORT MEMORABILIA LIMITED (11523730)

MOTORSPORT MEMORABILIA LIMITED (11523730) is an active UK company. incorporated on 17 August 2018. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTORSPORT MEMORABILIA LIMITED has been registered for 7 years. Current directors include CROUCH, Stephen Russell.

Company Number
11523730
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROUCH, Stephen Russell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORSPORT MEMORABILIA LIMITED

MOTORSPORT MEMORABILIA LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTORSPORT MEMORABILIA LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11523730

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton BN1 6SB England
From: 14 April 2021To: 5 December 2025
St Johns House St. Johns Street Chichester PO19 1UU United Kingdom
From: 17 August 2018To: 14 April 2021
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROUCH, Stephen Russell

Active
South Road, BrightonBN1 6SB
Born August 1962
Director
Appointed 06 Mar 2025

SCOTT, Timothy Hardy

Resigned
Stanford Gate, BrightonBN1 6SB
Born July 1946
Director
Appointed 17 Aug 2018
Resigned 06 Mar 2025

SCOTT, Timothy Jervis

Resigned
Stanford Gate, BrightonBN1 6SB
Born February 1972
Director
Appointed 17 Aug 2018
Resigned 15 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Jervis Scott

Ceased
Stanford Gate, BrightonBN1 6SB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2018
Ceased 15 Jun 2021

Mr Timothy Hardy Scott

Active
South Road, BrightonBN1 6SB
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Incorporation Company
17 August 2018
NEWINCIncorporation