ANDRETTI FORMULA E LIMITED

Register to unlock more data on OkredoRegister

ANDRETTI FORMULA E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09243026

Incorporation date

01/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Mead Court Thorpe Mead, Thorpe Way Industrial Estate, Banbury OX16 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon02/10/2025
Termination of appointment of Jean Francois Thormann as a director on 2025-09-20
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2025
Appointment of Jill Gregory as a director on 2025-06-25
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/01/2025
Cessation of Michael Mario Andretti as a person with significant control on 2024-10-25
dot icon27/01/2025
Notification of Mark R. Walter as a person with significant control on 2024-10-25
dot icon27/01/2025
Notification of Robert L. Patton, Jr. as a person with significant control on 2024-10-25
dot icon01/10/2024
Termination of appointment of Campbell William Hobson as a director on 2024-09-30
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon13/04/2024
Appointment of Daniel Towriss as a director on 2024-03-18
dot icon23/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon23/10/2023
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2022
Appointment of Mr Campbell William Hobson as a director on 2022-10-28
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon09/09/2020
Change of details for Mr Michael Mario Andretti as a person with significant control on 2020-09-09
dot icon17/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Registered office address changed from Unit 4 Donington Park Castle Donington Derby DE74 2RP United Kingdom to Unit 1 Mead Court Thorpe Mead Thorpe Way Industrial Estate Banbury OX16 4RZ on 2019-04-30
dot icon31/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/04/2018
Termination of appointment of Rob Arnott as a director on 2018-04-17
dot icon16/10/2017
Notification of Michael Mario Andretti as a person with significant control on 2017-09-19
dot icon15/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon15/10/2017
Cessation of Robert Walter Arnott as a person with significant control on 2017-09-19
dot icon15/10/2017
Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH United Kingdom to Unit 4 Donington Park Castle Donington Derby DE74 2RP on 2017-10-15
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/07/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon22/06/2017
Registered office address changed from Unit 9 Donington Park Circuit Castle Donington Derby DE74 2RP to Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 2017-06-22
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/08/2015
Appointment of Jean Francois Thormann as a director on 2014-10-01
dot icon21/05/2015
Appointment of Rob Arnott as a director on 2014-10-01
dot icon21/05/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon09/10/2014
Termination of appointment of Barbara Kahan as a director on 2014-10-01
dot icon01/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
01/10/2014 - 01/10/2014
27933
Hobson, Campbell William
Director
28/10/2022 - 30/09/2024
1
Arnott, Rob
Director
01/10/2014 - 17/04/2018
-
Thormann, Jean Francois
Director
01/10/2014 - 20/09/2025
-
Towriss, Daniel
Director
18/03/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANDRETTI FORMULA E LIMITED

ANDRETTI FORMULA E LIMITED is an(a) Active company incorporated on 01/10/2014 with the registered office located at Unit 1 Mead Court Thorpe Mead, Thorpe Way Industrial Estate, Banbury OX16 4RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRETTI FORMULA E LIMITED?

toggle

ANDRETTI FORMULA E LIMITED is currently Active. It was registered on 01/10/2014 .

Where is ANDRETTI FORMULA E LIMITED located?

toggle

ANDRETTI FORMULA E LIMITED is registered at Unit 1 Mead Court Thorpe Mead, Thorpe Way Industrial Estate, Banbury OX16 4RZ.

What does ANDRETTI FORMULA E LIMITED do?

toggle

ANDRETTI FORMULA E LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ANDRETTI FORMULA E LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Jean Francois Thormann as a director on 2025-09-20.