Mclaren Marketing Limited

  • Active
  • Incorporated on 2 Dec 1985

Reg Address: Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH

Previous Names:
Tag Mclaren Marketing Services Limited - 24 Nov 2003
Tag Mclaren Marketing Services Limited - 15 Jul 1987
Tag Mclaren Marketing & Advertising Services Limited - 2 Dec 1985

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Mclaren Marketing Limited" is a ltd and located in Mclaren Technology Centre, Chertsey Road, Woking GU21 4YH. Mclaren Marketing Limited is currently in active status and it was incorporated on 2 Dec 1985 (38 years 9 months 22 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 Marketing Limited.

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

# Name Role Appt Date Nationality Status
1 Timothy Nicholas Murnane Director 31 May 2023 British Active
2 Catherine Elizabeth Ferry Director 4 May 2021 British Resigned
31 May 2023
3 Paul Anthony Buddin Director 25 Jul 2018 British Resigned
4 May 2021
4 Peter David Lunan Director 25 Jul 2018 British Active
5 Paul Anthony Buddin Director 25 Jul 2018 British Active
6 Zakary Challen Brown Director 25 Jul 2018 American Active
7 Daniel Vitoux Director 28 Jul 2015 French,Swiss Resigned
21 Aug 2015
8 John Maxwell Allert Director 23 Feb 2011 Australian Resigned
7 Aug 2020
9 Andrew William Myers Director 31 Oct 2004 British Resigned
28 Feb 2018
10 Andrew William Myers Director 31 Oct 2004 British Resigned
28 Feb 2018
11 Timothy Nicholas Murnane Secretary 1 Sep 2004 British Active


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 Mclaren Racing 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
2 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 Marketing Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 May 2024 Download PDF
2 Accounts - Dormant 28 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 7 Jun 2023 Download PDF
5 Confirmation Statement - Updates 5 May 2023 Download PDF
6 Accounts - Dormant 1 Oct 2022 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 May 2021 Download PDF
9 Confirmation Statement - No Updates 5 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Dec 2020 Download PDF
63 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2020 Download PDF
62 Pages
14 Other - Legacy 11 Nov 2020 Download PDF
3 Pages
15 Other - Legacy 11 Nov 2020 Download PDF
1 Pages
16 Accounts - Audit Exemption Subsiduary 11 Nov 2020 Download PDF
22 Pages
17 Accounts - Legacy 11 Nov 2020 Download PDF
69 Pages
18 Mortgage - Satisfy Charge Full 15 Oct 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Sep 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 20 May 2020 Download PDF
3 Pages
21 Accounts - Full 24 May 2019 Download PDF
28 Pages
22 Confirmation Statement - Updates 13 May 2019 Download PDF
4 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Feb 2019 Download PDF
1 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2019 Download PDF
2 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 31 Jan 2019 Download PDF
2 Pages
26 Officers - Second Filing Of Director Appointment With Name 11 Jan 2019 Download PDF
6 Pages
27 Accounts - Full 18 Sep 2018 Download PDF
27 Pages
28 Officers - Termination Director Company With Name Termination Date 2 Aug 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 1 Aug 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Aug 2018 Download PDF
3 Pages
31 Confirmation Statement - No Updates 9 May 2018 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2017 Download PDF
204 Pages
34 Accounts - Full 28 Sep 2017 Download PDF
25 Pages
35 Mortgage - Satisfy Charge Full 1 Aug 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 11 May 2017 Download PDF
3 Pages
38 Confirmation Statement - Updates 5 May 2017 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
2 Pages
40 Accounts - Full 31 Oct 2016 Download PDF
25 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
6 Pages
42 Miscellaneous 13 May 2016 Download PDF
2 Pages
43 Accounts - Full 4 Nov 2015 Download PDF
19 Pages
44 Officers - Termination Director Company With Name Termination Date 8 Sep 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Aug 2015 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2015 Download PDF
6 Pages
47 Miscellaneous 28 Nov 2014 Download PDF
2 Pages
48 Miscellaneous 19 Nov 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
6 Pages
50 Accounts - Full 11 Sep 2014 Download PDF
17 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2013 Download PDF
6 Pages
52 Accounts - Full 30 Sep 2013 Download PDF
16 Pages
53 Change Of Constitution - Statement Of Companys Objects 25 Feb 2013 Download PDF
2 Pages
54 Incorporation - Memorandum Articles 22 Jan 2013 Download PDF
35 Pages
55 Resolution 23 Nov 2012 Download PDF
4 Pages
56 Resolution 23 Nov 2012 Download PDF
3 Pages
57 Accounts - Made Up Date 22 Nov 2012 Download PDF
16 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2012 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 13 Sep 2012 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2011 Download PDF
6 Pages
61 Accounts - Full 5 Oct 2011 Download PDF
16 Pages
62 Mortgage - Legacy 2 Apr 2011 Download PDF
9 Pages
63 Officers - Appoint Person Director Company With Name 16 Mar 2011 Download PDF
3 Pages
64 Officers - Termination Director Company With Name 17 Jan 2011 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 29 Oct 2010 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
68 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
69 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
70 Officers - Change Person Director Company With Change Date 14 Oct 2010 Download PDF
3 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
9 Pages
72 Accounts - Full 30 Sep 2010 Download PDF
16 Pages
73 Resolution 25 Nov 2009 Download PDF
36 Pages
74 Accounts - Full 3 Nov 2009 Download PDF
16 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2009 Download PDF
6 Pages
76 Address - Move Registers To Sail Company 19 Oct 2009 Download PDF
1 Pages
77 Address - Change Sail Company 19 Oct 2009 Download PDF
1 Pages
78 Accounts - Full 28 Oct 2008 Download PDF
16 Pages
79 Annual Return - Legacy 23 Oct 2008 Download PDF
4 Pages
80 Accounts - Full 31 Oct 2007 Download PDF
17 Pages
81 Annual Return - Legacy 17 Oct 2007 Download PDF
7 Pages
82 Officers - Legacy 9 Oct 2007 Download PDF
1 Pages
83 Mortgage - Legacy 25 Jan 2007 Download PDF
1 Pages
84 Accounts - Full 4 Nov 2006 Download PDF
16 Pages
85 Annual Return - Legacy 18 Oct 2006 Download PDF
7 Pages
86 Auditors - Resignation Company 13 Jan 2006 Download PDF
1 Pages
87 Officers - Legacy 13 Dec 2005 Download PDF
1 Pages
88 Accounts - Full 1 Nov 2005 Download PDF
16 Pages
89 Annual Return - Legacy 20 Oct 2005 Download PDF
7 Pages
90 Officers - Legacy 10 May 2005 Download PDF
1 Pages
91 Officers - Legacy 24 Nov 2004 Download PDF
1 Pages
92 Officers - Legacy 24 Nov 2004 Download PDF
3 Pages
93 Annual Return - Legacy 17 Nov 2004 Download PDF
7 Pages
94 Officers - Legacy 21 Oct 2004 Download PDF
1 Pages
95 Officers - Legacy 21 Oct 2004 Download PDF
2 Pages
96 Accounts - Full 20 Aug 2004 Download PDF
15 Pages
97 Accounts - Legacy 9 Jul 2004 Download PDF
1 Pages
98 Address - Legacy 10 Dec 2003 Download PDF
1 Pages
99 Change Of Name - Certificate Company 24 Nov 2003 Download PDF
2 Pages
100 Annual Return - Legacy 10 Nov 2003 Download PDF
7 Pages