Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISSION MOTORSPORT
Company Information for

MISSION MOTORSPORT

UNIT 11 W & G INDUSTRIAL ESTATE, FARINGDON ROAD, WANTAGE, OX12 9TF,
Company Registration Number
07862605
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mission Motorsport
MISSION MOTORSPORT was founded on 2011-11-28 and has its registered office in Wantage. The organisation's status is listed as "Active". Mission Motorsport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MISSION MOTORSPORT
 
Legal Registered Office
UNIT 11 W & G INDUSTRIAL ESTATE
FARINGDON ROAD
WANTAGE
OX12 9TF
Other companies in WR1
 
Previous Names
PROJECT MOBILITY LIMITED25/01/2012
Filing Information
Company Number 07862605
Company ID Number 07862605
Date formed 2011-11-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 22:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSION MOTORSPORT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MISSION MOTORSPORT
The following companies were found which have the same name as MISSION MOTORSPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MISSION MOTORSPORT TRADING LTD UNIT 11 W & G INDUSTRIAL ESTATE FARINGDON ROAD WANTAGE OX12 9TF Active Company formed on the 2006-04-19
MISSION MOTORSPORT PTY LTD QLD 4500 Active Company formed on the 2016-11-14
MISSION MOTORSPORT (HK) LIMITED Active Company formed on the 2013-12-30
MISSION MOTORSPORTS LIMITED Active Company formed on the 2011-08-25
MISSION MOTORSPORTS INCORPORATED California Unknown
Mission Motorsports LLC Maryland Unknown

Company Officers of MISSION MOTORSPORT

Current Directors
Officer Role Date Appointed
CLAIRE FAVIER-TILSTON
Company Secretary 2016-09-09
ANDREA JANE ABBOTT
Director 2015-09-23
ANTHONY DAVID COMPSON
Director 2015-12-01
MEYRICK COX
Director 2015-02-26
ANTONY JAMES FELTHAM-WHITE
Director 2015-02-26
RICHARD LESLIE SOLOMONS
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREGORY BERNARD
Company Secretary 2011-11-28 2016-09-09
JONATHAN PHILIP LINDSAY DAVIS
Director 2013-11-15 2015-02-28
HELEN EVE HEWITT
Director 2013-08-17 2015-02-28
SIMON TONY HUTCHINGS
Director 2013-08-17 2015-02-28
MICHAEL GUY HICKSON
Director 2013-08-17 2015-01-13
GARY DUNNING
Director 2013-08-17 2015-01-04
RICHARD BERNARD
Director 2011-11-28 2013-08-17
ALISTAIR JAMES CAMERON
Director 2011-11-28 2013-08-17
GAVIN HARVEY
Director 2012-07-23 2013-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEYRICK COX THAKEHAM HOMES LIMITED Director 2018-03-27 CURRENT 2010-06-09 Active
MEYRICK COX THAKEHAM PARTNERSHIPS LIMITED Director 2018-03-27 CURRENT 2012-11-26 Active
MEYRICK COX CFC INVESTMENT MANAGEMENT LTD Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MEYRICK COX GORDON MURRAY TECHNOLOGIES LIMITED Director 2014-07-01 CURRENT 2007-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-09Termination of appointment of Claire Favier-Tilston on 2023-12-08
2023-12-07FULL ACCOUNTS MADE UP TO 28/02/23
2023-05-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP JAMES GARSIDE
2022-12-16CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIONEL COTON
2022-09-03DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATE
2022-09-03DIRECTOR APPOINTED MR CHRISTOPHER CHEW
2022-09-03DIRECTOR APPOINTED MR JOSEPH BRUNEL BAGULEY
2022-09-03DIRECTOR APPOINTED MR MATTHEW PHILIP JAMES GARSIDE
2022-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATE
2022-06-22AP01DIRECTOR APPOINTED MR MARC CORNELIUS
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILES COMERFORD
2021-12-22CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-22Director's details changed for Mrs Andrea Jane Abbott on 2021-06-09
2021-12-22CH01Director's details changed for Mrs Andrea Jane Abbott on 2021-06-09
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-11RP04AP01Second filing of director appointment of Mr Ian Miles Comerford
2021-04-25AP01DIRECTOR APPOINTED MR IAN MILES COMERFORD
2021-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MEYRICK COX
2020-04-02AP01DIRECTOR APPOINTED LIEUTENANT COLONEL CHRISTOPHER LIONEL COTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE SOLOMONS
2019-01-10AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 20 Sansome Walk Worcester Worcestershire WR1 1LR
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-18PSC08Notification of a person with significant control statement
2017-11-08PSC07CESSATION OF RICHARD GREGORY BERNARD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-01AP01DIRECTOR APPOINTED MR RICHARD LESLIE SOLOMONS
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH NO UPDATES
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-11-09AP03Appointment of Mrs Claire Favier-Tilston as company secretary on 2016-09-09
2016-11-08TM02Termination of appointment of Richard Gregory Bernard on 2016-09-09
2016-02-19AP01DIRECTOR APPOINTED MR ANTHONY DAVID COMPSON
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AP01DIRECTOR APPOINTED MRS ANDREA JANE ABBOTT
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HEWITT
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TONY HUTCHINGS
2015-02-26AP01DIRECTOR APPOINTED REVEREND ANTONY FELTHAM-WHITE
2015-02-26AP01DIRECTOR APPOINTED MR MEYRICK COX
2015-02-05AR0128/11/14 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUY HICKSON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY DUNNING
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-25AR0128/11/13 NO MEMBER LIST
2013-11-26AP01DIRECTOR APPOINTED MR JONATHAN PHILIP LINDSAY DAVIS
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNARD
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMERON
2013-08-30AP01DIRECTOR APPOINTED HELEN EVE HEWITT
2013-08-30AP01DIRECTOR APPOINTED MR GARY DUNNING
2013-08-30AP01DIRECTOR APPOINTED COLONEL SIMON TONY HUTCHINGS
2013-08-30AP01DIRECTOR APPOINTED MR MICHAEL GUY HICKSON
2013-08-30AP03SECRETARY APPOINTED MR RICHARD GREGORY BERNARD
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HARVEY
2013-08-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-27AA01PREVEXT FROM 30/11/2012 TO 28/02/2013
2012-12-06AR0128/11/12 NO MEMBER LIST
2012-07-23AP01DIRECTOR APPOINTED MR GAVIN HARVEY
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON / 13/04/2012
2012-04-02CH01CHANGE PERSON AS DIRECTOR
2012-02-27RES01ADOPT ARTICLES 17/02/2012
2012-01-25RES15CHANGE OF NAME 13/12/2011
2012-01-25CERTNMCOMPANY NAME CHANGED PROJECT MOBILITY LIMITED CERTIFICATE ISSUED ON 25/01/12
2012-01-17RES15CHANGE OF NAME 13/12/2011
2012-01-17NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2012-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BERNARD / 14/12/2011
2011-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1125595 Active Licenced property: FARINGDON ROAD UNIT 17, W & G INDUSTRIAL ESTATE EAST CHALLOW WANTAGE GB OX12 9TF. Correspondance address: VANTAGE POINT BUSINESS CENTRE MITCHELDEAN GB GL17 0DD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1125595 Active Licenced property: FARINGDON ROAD UNIT 17, W & G INDUSTRIAL ESTATE EAST CHALLOW WANTAGE GB OX12 9TF. Correspondance address: VANTAGE POINT BUSINESS CENTRE MITCHELDEAN GB GL17 0DD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1125595 Active Licenced property: FARINGDON ROAD UNIT 17, W & G INDUSTRIAL ESTATE EAST CHALLOW WANTAGE GB OX12 9TF. Correspondance address: VANTAGE POINT BUSINESS CENTRE MITCHELDEAN GB GL17 0DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISSION MOTORSPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISSION MOTORSPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 7,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISSION MOTORSPORT

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 17,840
Current Assets 2013-02-28 £ 40,840
Debtors 2013-02-28 £ 23,000
Shareholder Funds 2013-02-28 £ 40,507
Tangible Fixed Assets 2013-02-28 £ 7,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISSION MOTORSPORT registering or being granted any patents
Domain Names
We do not have the domain name information for MISSION MOTORSPORT
Trademarks
We have not found any records of MISSION MOTORSPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISSION MOTORSPORT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MISSION MOTORSPORT are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where MISSION MOTORSPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISSION MOTORSPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISSION MOTORSPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.