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

DAYTONA MOTORSPORT MANAGEMENT LIMITED

C/O DAYTONA SANDOWN PARK LIMITED, MORE LANE, ESHER, SURREY, KT10 8AN,
Company Registration Number
06504471
Private Limited Company
Active

Company Overview

About Daytona Motorsport Management Ltd
DAYTONA MOTORSPORT MANAGEMENT LIMITED was founded on 2008-02-14 and has its registered office in Esher. The organisation's status is listed as "Active". Daytona Motorsport Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYTONA MOTORSPORT MANAGEMENT LIMITED
 
Legal Registered Office
C/O DAYTONA SANDOWN PARK LIMITED
MORE LANE
ESHER
SURREY
KT10 8AN
Other companies in E1
 
Previous Names
DAYTONA NEC LIMITED13/02/2009
Filing Information
Company Number 06504471
Company ID Number 06504471
Date formed 2008-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945722896  
Last Datalog update: 2024-03-06 11:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYTONA MOTORSPORT MANAGEMENT LIMITED
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.

Company Officers of DAYTONA MOTORSPORT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK SAUNDERS LEE
Company Secretary 2008-02-14
CHARLES ROBERT GRAHAM
Director 2008-02-14
JAMES GRAHAM
Director 2009-07-14
ASEEMA JAGIRDAR
Director 2009-07-14
DEREK SAUNDERS LEE
Director 2008-02-14
JONATHAN ALEXANDER SPENCE
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BRUNNING
Director 2011-03-01 2018-03-30
SIMON LESTER
Director 2009-07-14 2012-06-30
THEYDON SECRETARIES LIMITED
Company Secretary 2008-02-14 2008-02-14
THEYDON NOMINEES LIMITED
Director 2008-02-14 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK SAUNDERS LEE DAYTONA MANCHESTER LIMITED Company Secretary 2006-10-30 CURRENT 2003-01-14 Active
DEREK SAUNDERS LEE DAYTONA SANDOWN PARK LIMITED Company Secretary 2006-10-30 CURRENT 2003-03-25 Active
DEREK SAUNDERS LEE DAYTONA MILTON KEYNES LIMITED Company Secretary 2006-10-30 CURRENT 2003-03-25 Active
DEREK SAUNDERS LEE DAYTONA LYDD LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
DEREK SAUNDERS LEE DAYTONA LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
CHARLES ROBERT GRAHAM GPK SERIES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
CHARLES ROBERT GRAHAM GPK MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
CHARLES ROBERT GRAHAM DAYTONA GROUP HOLDINGS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
CHARLES ROBERT GRAHAM DAYTONA MOTORSPORT LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
CHARLES ROBERT GRAHAM DAYTONA RACEWAY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
CHARLES ROBERT GRAHAM TEAM DAYTONA LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
CHARLES ROBERT GRAHAM DAYTONA HOLDINGS LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
CHARLES ROBERT GRAHAM DAYTONA LYDD LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
CHARLES ROBERT GRAHAM DAYTONA LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
CHARLES ROBERT GRAHAM DAYTONA SANDOWN PARK LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLES ROBERT GRAHAM DAYTONA MILTON KEYNES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLES ROBERT GRAHAM DAYTONA MANCHESTER LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
DEREK SAUNDERS LEE GPK SERIES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DEREK SAUNDERS LEE GPK MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DEREK SAUNDERS LEE DAYTONA GROUP HOLDINGS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DEREK SAUNDERS LEE DAYTONA MOTORSPORT LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
DEREK SAUNDERS LEE DAYTONA RACEWAY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
DEREK SAUNDERS LEE TEAM DAYTONA LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
DEREK SAUNDERS LEE DAYTONA HOLDINGS LIMITED Director 2010-03-12 CURRENT 2009-10-19 Active
DEREK SAUNDERS LEE DAYTONA LYDD LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
DEREK SAUNDERS LEE DAYTONA LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
DEREK SAUNDERS LEE DAYTONA SANDOWN PARK LIMITED Director 2004-06-01 CURRENT 2003-03-25 Active
DEREK SAUNDERS LEE DAYTONA MILTON KEYNES LIMITED Director 2004-06-01 CURRENT 2003-03-25 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065044710002
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065044710002
2020-03-03CH01Director's details changed for Aseema Jagirdar on 2020-03-03
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER SPENCE
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BRUNNING
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ASEEMA JAGIRDAR / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 01/03/2018
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 01/01/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 01/01/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT GRAHAM / 01/01/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT GRAHAM / 01/01/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRUNNING / 01/01/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRUNNING / 01/01/2017
2017-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 01/01/2017
2017-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 01/01/2017
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 66 Prescot Street London E1 8NN
2016-12-12AP01DIRECTOR APPOINTED JONATHAN ALEXANDER SPENCE
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065044710001
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0111/04/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 01/03/2014
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-02-28AR0114/02/14 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASEEMA JAGIRDAR / 19/06/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 19/06/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRUNNING / 19/06/2013
2013-02-19AR0114/02/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2012-03-08AR0114/02/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 01/01/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 01/01/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT GRAHAM / 01/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 30/01/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14AP01DIRECTOR APPOINTED RICHARD JOHN BRUNNING
2011-02-18AR0114/02/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13SH02SUB-DIVISION 09/03/10
2010-04-13SH0110/03/10 STATEMENT OF CAPITAL GBP 100.00
2010-03-19AR0114/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESTER / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASEEMA JAGIRDAR / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 01/10/2009
2009-07-25288aDIRECTOR APPOINTED ASEEMA JAGIRDAR
2009-07-25288aDIRECTOR APPOINTED JAMES GRAHAM
2009-07-25288aDIRECTOR APPOINTED SIMON LESTER
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-12CERTNMCOMPANY NAME CHANGED DAYTONA NEC LIMITED CERTIFICATE ISSUED ON 13/02/09
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-03-12288aDIRECTOR AND SECRETARY APPOINTED DEREK SAUNDERS LEE
2008-03-12288aDIRECTOR APPOINTED CHARLES ROBERT GRAHAM
2008-03-12225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008
2008-02-15288bSECRETARY RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DAYTONA MOTORSPORT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DAYTONA MOTORSPORT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAYTONA MOTORSPORT MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAYTONA MOTORSPORT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DAYTONA MOTORSPORT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYTONA MOTORSPORT MANAGEMENT LIMITED
Trademarks
We have not found any records of DAYTONA MOTORSPORT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYTONA MOTORSPORT MANAGEMENT LIMITED. 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 (70229 - Management consultancy activities other than financial management) as DAYTONA MOTORSPORT MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DAYTONA MOTORSPORT MANAGEMENT LIMITED 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.
Import/Export of Goods
Goods imported/exported by DAYTONA MOTORSPORT MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0062034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2016-04-0062034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2015-08-0062034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2014-12-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2013-09-0161124990Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYTONA MOTORSPORT MANAGEMENT LIMITED 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 DAYTONA MOTORSPORT MANAGEMENT LIMITED 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.