MCLAREN TRIPLE CROWN LIMITED

Register to unlock more data on OkredoRegister

MCLAREN TRIPLE CROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13151435

Incorporation date

22/01/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon17/12/2025
Satisfaction of charge 131514350004 in full
dot icon17/12/2025
Satisfaction of charge 131514350006 in full
dot icon18/10/2025
Satisfaction of charge 131514350003 in full
dot icon18/10/2025
Satisfaction of charge 131514350005 in full
dot icon18/10/2025
Satisfaction of charge 131514350001 in full
dot icon18/10/2025
Satisfaction of charge 131514350002 in full
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/09/2025
Termination of appointment of Nicholas Paul Collins as a director on 2025-09-29
dot icon29/09/2025
Termination of appointment of Cromwell Lloyd William Griffiths as a director on 2025-09-29
dot icon29/09/2025
Appointment of Mrs Laura Bowden as a director on 2025-09-29
dot icon11/09/2025
Termination of appointment of Jamshid Jahm Najafi as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Jeffrey Shawn Moorad as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Jaeho Choi as a director on 2025-09-02
dot icon06/06/2025
Termination of appointment of Sultan Mansour Akram Ojjeh as a director on 2025-05-27
dot icon06/06/2025
Appointment of Mr Nicholas Paul Collins as a director on 2025-05-27
dot icon09/05/2025
Part of the property or undertaking has been released from charge 131514350004
dot icon09/05/2025
Part of the property or undertaking has been released from charge 131514350001
dot icon09/05/2025
Part of the property or undertaking has been released from charge 131514350002
dot icon09/05/2025
Part of the property or undertaking has been released from charge 131514350003
dot icon01/05/2025
Registration of charge 131514350005, created on 2025-04-30
dot icon01/05/2025
Registration of charge 131514350006, created on 2025-04-30
dot icon30/01/2025
Director's details changed for Mr Jeffrey Shawn Moorad on 2022-06-01
dot icon30/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon29/01/2025
Director's details changed for Mr Cromwell Lloyd William Griffiths on 2024-04-30
dot icon29/01/2025
Director's details changed for Mr Sultan Mansour Akram Ojjeh on 2023-06-01
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/04/2023
Registration of charge 131514350004, created on 2023-03-30
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon04/01/2023
Registration of charge 131514350003, created on 2023-01-03
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Cromwell Lloyd William
Director
22/01/2021 - 29/09/2025
6
Brown, Zakary Challen
Director
22/01/2021 - Present
16
Collins, Nicholas Paul
Director
27/05/2025 - 29/09/2025
17
Jamshid Jahm Najafi
Director
22/01/2021 - 02/09/2025
5
Moorad, Jeffrey Shawn
Director
22/01/2021 - 02/09/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCLAREN TRIPLE CROWN LIMITED

MCLAREN TRIPLE CROWN LIMITED is an(a) Active company incorporated on 22/01/2021 with the registered office located at Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YH. 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 MCLAREN TRIPLE CROWN LIMITED?

toggle

MCLAREN TRIPLE CROWN LIMITED is currently Active. It was registered on 22/01/2021 .

Where is MCLAREN TRIPLE CROWN LIMITED located?

toggle

MCLAREN TRIPLE CROWN LIMITED is registered at Mclaren Technology Centre, Chertsey Road, Woking, Surrey GU21 4YH.

What does MCLAREN TRIPLE CROWN LIMITED do?

toggle

MCLAREN TRIPLE CROWN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MCLAREN TRIPLE CROWN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with no updates.