Mclaren Applied Limited

  • Active
  • Incorporated on 29 Nov 1988

Reg Address: Block E, Dukes Court, Duke Street, Woking GU21 5BH, England

Previous Names:
Mclaren Applied Technologies Limited - 2 Jan 2020
Mclaren Electronic Systems Limited - 2 Jan 2014
Mclaren Applied Technologies Limited - 2 Jan 2014
Tag Electronic Systems Limited - 24 Nov 2003
Mclaren Electronic Systems Limited - 24 Nov 2003
Tag Electronic Systems Limited - 22 Dec 1988
Shotpart Limited - 29 Nov 1988

Company Classifications:
29320 - Manufacture of other parts and accessories for motor vehicles


  • Summary The company with name "Mclaren Applied Limited" is a ltd and located in Block E, Dukes Court, Duke Street, Woking GU21 5BH. Mclaren Applied Limited is currently in active status and it was incorporated on 29 Nov 1988 (35 years 9 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mclaren Applied Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Samir Dilip Maha Director 8 Feb 2024 British Active
2 Nicholas Richard Fry Director 29 Oct 2021 British Active
3 Marc Joseph Meyohas Director 4 Aug 2021 French Active
4 Samuel Peter Hancock Director 4 Aug 2021 British Active
5 Daniel Moshe Goldstein Director 4 Aug 2021 British Active
6 Robbie Brough Director 4 Aug 2021 British Active
7 Jason Carter Director 4 Aug 2021 British Resigned
8 Feb 2024
8 Catherine Elizabeth Ferry Director 4 May 2021 British Resigned
4 Aug 2021
9 Anthony James Murray Director 8 May 2019 British Resigned
29 Oct 2021
10 Anthony James Murray Director 8 May 2019 British Active
11 Paul Anthony Buddin Director 25 Jul 2018 British Resigned
4 May 2021
12 Paul Anthony Buddin Director 25 Jul 2018 British Active
13 Jonathan Neale Director 23 Nov 2017 British Active
14 Jonathan Neale Director 23 Nov 2017 British Resigned
4 Aug 2021
15 Daniel Vitoux Director 17 Aug 2015 French,Swiss Resigned
21 Aug 2015
16 Ian Rhodes Director 15 May 2015 British Resigned
22 Nov 2017
17 John Martin Crosbie Director 24 Mar 2005 British Resigned
1 Jan 2014
18 Andrew William Myers Director 31 Oct 2004 British Resigned
28 Feb 2018
19 Andrew William Myers Director 31 Oct 2004 British Resigned
28 Feb 2018
20 Timothy Nicholas Murnane Secretary 1 Sep 2004 British Active
21 Timothy Nicholas Murnane Secretary 1 Sep 2004 British Resigned
4 Aug 2021
22 Mark Booker Director 12 Dec 2000 British Resigned
1 Jan 2014
23 Mark John Booker Director 12 Dec 2000 British Resigned
1 Jan 2014
24 John Mulcahy Director 1 Sep 1997 British Resigned
13 Aug 1999
25 Stephen Till Director 1 Sep 1997 British Resigned
30 Sep 1999
26 Peter Van Manen Director 1 Sep 1997 Australian Resigned
21 Apr 2015
27 Dieter Heinz Schulz Director 12 May 1997 German Resigned
1 Jan 2014
28 Andrew Patrick George Thompson Director 1 Feb 1994 British Resigned
17 May 2004
29 Dieter Heinz Schulz Director 1 Feb 1994 German Resigned
23 Aug 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hashmal Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Aug 2021 - Active
2 Mclaren Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
30 Nov 2018 - Active
3 Mclaren Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
30 Nov 2018 - Ceased
4 Aug 2021
4 Mclaren Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
30 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mclaren Applied Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 31 May 2024 Download PDF
3 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
4 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
5 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
6 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
7 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
8 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
9 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
10 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
11 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
12 Capital - Variation Of Rights Attached To Shares 20 Feb 2024 Download PDF
13 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
14 Capital - Name Of Class Of Shares 20 Feb 2024 Download PDF
15 Officers - Appoint Person Director Company With Name Date 12 Feb 2024 Download PDF
16 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
17 Incorporation - Memorandum Articles 1 Feb 2023 Download PDF
18 Capital - Variation Of Rights Attached To Shares 1 Feb 2023 Download PDF
19 Resolution 1 Feb 2023 Download PDF
20 Capital - Name Of Class Of Shares 1 Feb 2023 Download PDF
21 Capital - Alter Shares Subdivision 1 Feb 2023 Download PDF
22 Capital - Allotment Shares 30 Jan 2023 Download PDF
23 Accounts - Full 5 Oct 2022 Download PDF
24 Confirmation Statement - No Updates 29 Sep 2022 Download PDF
3 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Sep 2022 Download PDF
64 Pages
26 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
27 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
28 Accounts - Full 18 Nov 2020 Download PDF
34 Pages
29 Confirmation Statement - No Updates 7 Oct 2020 Download PDF
3 Pages
30 Resolution 2 Jan 2020 Download PDF
3 Pages
31 Confirmation Statement - Updates 7 Oct 2019 Download PDF
5 Pages
32 Accounts - Full 23 May 2019 Download PDF
29 Pages
33 Officers - Appoint Person Director Company With Name Date 14 May 2019 Download PDF
2 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Feb 2019 Download PDF
1 Pages
35 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2019 Download PDF
2 Pages
36 Persons With Significant Control - Change To A Person With Significant Control 31 Jan 2019 Download PDF
2 Pages
37 Officers - Second Filing Of Director Appointment With Name 11 Jan 2019 Download PDF
6 Pages
38 Confirmation Statement - No Updates 9 Oct 2018 Download PDF
3 Pages
39 Accounts - Full 18 Sep 2018 Download PDF
28 Pages
40 Officers - Termination Director Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 1 Aug 2018 Download PDF
3 Pages
42 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Dec 2017 Download PDF
3 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Dec 2017 Download PDF
2 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2017 Download PDF
204 Pages
46 Confirmation Statement - No Updates 11 Oct 2017 Download PDF
3 Pages
47 Accounts - Full 29 Sep 2017 Download PDF
27 Pages
48 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
50 Accounts - Full 31 Oct 2016 Download PDF
28 Pages
51 Confirmation Statement - Updates 12 Oct 2016 Download PDF
6 Pages
52 Miscellaneous 13 May 2016 Download PDF
2 Pages
53 Accounts - Full 4 Nov 2015 Download PDF
22 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2015 Download PDF
6 Pages
55 Officers - Termination Director Company With Name Termination Date 8 Sep 2015 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name Date 28 May 2015 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
2 Pages
59 Miscellaneous 28 Nov 2014 Download PDF
2 Pages
60 Miscellaneous 19 Nov 2014 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
6 Pages
62 Accounts - Full 11 Sep 2014 Download PDF
20 Pages
63 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
2 Pages
66 Change Of Name - Notice 2 Jan 2014 Download PDF
2 Pages
67 Change Of Name - Certificate Company 2 Jan 2014 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2013 Download PDF
7 Pages
69 Accounts - Full 30 Sep 2013 Download PDF
19 Pages
70 Change Of Constitution - Statement Of Companys Objects 25 Feb 2013 Download PDF
2 Pages
71 Incorporation - Memorandum Articles 22 Jan 2013 Download PDF
35 Pages
72 Resolution 23 Nov 2012 Download PDF
3 Pages
73 Resolution 23 Nov 2012 Download PDF
4 Pages
74 Accounts - Full 22 Nov 2012 Download PDF
19 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2012 Download PDF
7 Pages
76 Officers - Change Person Director Company With Change Date 13 Sep 2012 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2011 Download PDF
19 Pages
78 Accounts - Full 5 Oct 2011 Download PDF
18 Pages
79 Mortgage - Legacy 2 Apr 2011 Download PDF
9 Pages
80 Officers - Change Person Secretary Company With Change Date 29 Oct 2010 Download PDF
3 Pages
81 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
82 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
83 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
84 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
85 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
86 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
11 Pages
88 Accounts - Full 30 Sep 2010 Download PDF
18 Pages
89 Resolution 25 Nov 2009 Download PDF
36 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2009 Download PDF
8 Pages
91 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
93 Accounts - Full 3 Nov 2009 Download PDF
18 Pages
94 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
98 Address - Move Registers To Sail Company 19 Oct 2009 Download PDF
1 Pages
99 Address - Change Sail Company 19 Oct 2009 Download PDF
1 Pages
100 Accounts - Full 28 Oct 2008 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.