Background WavePink WaveYellow Wave

RED BULL POWERTRAINS 2026 LIMITED (14131067)

RED BULL POWERTRAINS 2026 LIMITED (14131067) is an active UK company. incorporated on 25 May 2022. with registered office in Tilbrook. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). RED BULL POWERTRAINS 2026 LIMITED has been registered for 3 years. Current directors include MEKIES, Laurent Philippe, REW, Alistair David.

Company Number
14131067
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
Red Bull Technology Campus, Stewart Building, Tilbrook, MK7 8BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
MEKIES, Laurent Philippe, REW, Alistair David
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BULL POWERTRAINS 2026 LIMITED

RED BULL POWERTRAINS 2026 LIMITED is an active company incorporated on 25 May 2022 with the registered office located in Tilbrook. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). RED BULL POWERTRAINS 2026 LIMITED was registered 3 years ago.(SIC: 29320)

Status

active

Active since 3 years ago

Company No

14131067

LTD Company

Age

3 Years

Incorporated 25 May 2022

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 September 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Red Bull Technology Campus, Stewart Building Bradbourne Drive Tilbrook, MK7 8BJ,

Previous Addresses

Rindt Building Building 8 11 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT United Kingdom
From: 25 May 2022To: 1 January 2025
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MEKIES, Laurent Philippe

Active
Stewart Building, Milton KeynesMK7 8BJ
Born April 1977
Director
Appointed 28 Aug 2025

REW, Alistair David

Active
Stewart Building, TilbrookMK7 8BJ
Born October 1963
Director
Appointed 25 May 2022

HORNER, Christian

Resigned
Stewart Building, TilbrookMK7 8BJ
Born November 1973
Director
Appointed 25 May 2022
Resigned 12 Aug 2025

MARKO, Helmut, Dr

Resigned
Stewart Building, TilbrookMK7 8BJ
Born April 1943
Director
Appointed 25 May 2022
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mark Mateschitz

Active
Stewart Building, TilbrookMK7 8BJ
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2023

Mr Dietrich Mateschitz

Ceased
Building 8, TilbrookMK7 8AT
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2022
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
23 September 2025
MAMA
Memorandum Articles
18 September 2025
MAMA
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2022
NEWINCIncorporation