Company NameDaytona Motorsport Management Limited
Company StatusActive
Company Number06504471
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NameDaytona Nec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameMr Derek Saunders Lee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane
Esher
Surrey
KT10 8AN
Secretary NameMr Derek Saunders Lee
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameAzeema Jagirdar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaytona More Lane
Esher
Surrey
KT10 8AN
Director NameMr Simon Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane Esher
Surrey
KT10 8AN
Director NameMr James Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2018)
RoleGroup Sales Dir
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameRichard John Brunning
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameJonathan Alexander Spence
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2018)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressDaytona Motorsport Management Limited More Lane
Esher
Surrey
KT10 8AN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.daytona.co.uk
Telephone0845 6445505
Telephone regionUnknown

Location

Registered AddressC/O Daytona Sandown Park Limited
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.01Daytona Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,972
Cash£108,916
Current Liabilities£779,688

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 11 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Charles Robert Graham

Classification: A registered charge
Particulars: All undertakings property and assets. For more details, please refer to the instrument.
Outstanding

Filing History

3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 June 2020Registration of charge 065044710002, created on 9 June 2020 (5 pages)
3 March 2020Director's details changed for Aseema Jagirdar on 3 March 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 January 2019Termination of appointment of James Graham as a director on 14 December 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 August 2018Termination of appointment of Jonathan Alexander Spence as a director on 13 August 2018 (1 page)
11 April 2018Termination of appointment of Richard John Brunning as a director on 30 March 2018 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages)
7 March 2018Director's details changed for James Graham on 1 March 2018 (2 pages)
7 March 2018Director's details changed for Aseema Jagirdar on 1 March 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
24 February 2017Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page)
24 February 2017Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page)
24 February 2017Director's details changed for James Graham on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Richard John Brunning on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
24 February 2017Director's details changed for James Graham on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Richard John Brunning on 1 January 2017 (2 pages)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
12 December 2016Appointment of Jonathan Alexander Spence as a director on 27 October 2016 (3 pages)
12 December 2016Appointment of Jonathan Alexander Spence as a director on 27 October 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Registration of charge 065044710001, created on 27 May 2016 (16 pages)
3 June 2016Registration of charge 065044710001, created on 27 May 2016 (16 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(8 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Director's details changed for James Graham on 1 March 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(8 pages)
8 May 2014Director's details changed for James Graham on 1 March 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(8 pages)
8 May 2014Director's details changed for James Graham on 1 March 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (8 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Director's details changed for Aseema Jagirdar on 19 June 2013 (3 pages)
9 July 2013Director's details changed for James Graham on 19 June 2013 (3 pages)
9 July 2013Director's details changed for Aseema Jagirdar on 19 June 2013 (3 pages)
9 July 2013Director's details changed for James Graham on 19 June 2013 (3 pages)
26 June 2013Director's details changed for Richard John Brunning on 19 June 2013 (3 pages)
26 June 2013Director's details changed for Richard John Brunning on 19 June 2013 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Termination of appointment of Simon Lester as a director (2 pages)
2 July 2012Termination of appointment of Simon Lester as a director (2 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
17 February 2012Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages)
17 February 2012Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages)
17 February 2012Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Appointment of Richard John Brunning as a director (3 pages)
14 March 2011Appointment of Richard John Brunning as a director (3 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
13 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100.00
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100.00
(4 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
19 March 2010Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Simon Lester on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Simon Lester on 1 October 2009 (2 pages)
19 March 2010Director's details changed for James Graham on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for James Graham on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for James Graham on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Simon Lester on 1 October 2009 (2 pages)
25 July 2009Director appointed simon lester (2 pages)
25 July 2009Director appointed aseema jagirdar (2 pages)
25 July 2009Director appointed james graham (2 pages)
25 July 2009Director appointed simon lester (2 pages)
25 July 2009Director appointed james graham (2 pages)
25 July 2009Director appointed aseema jagirdar (2 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
12 February 2009Company name changed daytona nec LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed daytona nec LIMITED\certificate issued on 13/02/09 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
3 November 2008Registered office changed on 03/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
12 March 2008Director and secretary appointed derek saunders lee (2 pages)
12 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
12 March 2008Director appointed charles robert graham (2 pages)
12 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
12 March 2008Director appointed charles robert graham (2 pages)
12 March 2008Director and secretary appointed derek saunders lee (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)