MISSION MOTORSPORT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMISSION MOTORSPORT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07862605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISSION MOTORSPORT?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is MISSION MOTORSPORT located?

    Registered Office Address
    Unit 11 W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MISSION MOTORSPORT?

    Previous Company Names
    Company NameFromUntil
    PROJECT MOBILITY LIMITEDNov 28, 2011Nov 28, 2011

    What are the latest accounts for MISSION MOTORSPORT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for MISSION MOTORSPORT?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for MISSION MOTORSPORT?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sean Michael Reilly as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Anthony David Compson as a director on Dec 13, 2024

    1 pagesTM01

    Director's details changed for Mr Christopher Chew on Dec 15, 2024

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    33 pagesAA

    Appointment of Mrs Susan Taberner as a secretary on Sep 27, 2024

    2 pagesAP03

    Appointment of Ian Spencer Burgess as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Jenna Rose Kelway as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Emma Margaret Dutton as a director on Sep 27, 2024

    2 pagesAP01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Claire Favier-Tilston as a secretary on Dec 08, 2023

    1 pagesTM02

    Full accounts made up to Feb 28, 2023

    31 pagesAA

    Termination of appointment of Matthew Phillip James Garside as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    28 pagesAA

    Termination of appointment of Christopher Lionel Coton as a director on Oct 06, 2022

    1 pagesTM01

    Appointment of Mr Matthew Philip James Garside as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr Joseph Brunel Baguley as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr Christopher Chew as a director on Sep 03, 2022

    2 pagesAP01

    Appointment of Mr Christopher John Tate as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr Richard Edward Nugee as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Marc Cornelius as a director on Jun 15, 2022

    2 pagesAP01

    Termination of appointment of Antony James Feltham-White as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of Andrea Jane Abbott as a director on Jun 15, 2022

    1 pagesTM01

    Termination of appointment of Ian Miles Comerford as a director on May 27, 2022

    1 pagesTM01

    Who are the officers of MISSION MOTORSPORT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TABERNER, Susan
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Secretary
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    328567250001
    BAGULEY, Joseph Brunel
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector299712020001
    BURGESS, Ian Spencer
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector328148070001
    CHEW, Christopher
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector299711970002
    CORNELIUS, Marc
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    United KingdomBritishDirector 297219320001
    DUTTON, Emma Margaret
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector328148020001
    KELWAY, Jenna Rose
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector328148050001
    NUGEE, Richard Edward
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector173363620001
    REILLY, Sean Michael
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector328566750001
    TATE, Christopher John
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector61729640007
    BERNARD, Richard Gregory
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Secretary
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    180948890001
    FAVIER-TILSTON, Claire
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Secretary
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    218154630001
    ABBOTT, Andrea Jane
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishSolicitor201212910002
    BERNARD, Richard
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    United KingdomBritishDirector164888170001
    CAMERON, Alistair James
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    EnglandBritishDirector164888180002
    COMERFORD, Ian Miles
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector282434100001
    COMPSON, Anthony David
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishRetired205322170001
    COTON, Christopher Lionel, Lieutenant Colonel
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector268641690001
    COX, Meyrick
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishFund Manager94117960003
    DAVIS, Jonathan Philip Lindsay
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    United KingdomBritishCompany Director72539090001
    DUNNING, Gary
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    EnglandBritishN/A180949160001
    FELTHAM-WHITE, Antony James, Rev
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishMinister Of Religion195363080001
    GARSIDE, Matthew Phillip James
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    EnglandBritishDirector179131810002
    HARVEY, Gavin
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    UkUkSoldier170835480001
    HEWITT, Helen Eve
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    United KingdomBritishManaging Director110919140003
    HICKSON, Michael Guy
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    EnglandBritishDirector180948990001
    HUTCHINGS, Simon Tony
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    Director
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    England
    EnglandBritishArmy Officer180949040001
    SOLOMONS, Richard Leslie
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    Director
    W & G Industrial Estate
    Faringdon Road
    OX12 9TF Wantage
    Unit 11
    England
    United KingdomBritishDirector 87789480002

    Who are the persons with significant control of MISSION MOTORSPORT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Gregory Bernard
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    Nov 27, 2016
    Sansome Walk
    WR1 1LR Worcester
    20
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for MISSION MOTORSPORT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0