F1 Masters Limited ASCOT


Founded in 2007, F1 Masters, classified under reg no. 06342035 is an active company. Currently registered at 6 Kings Ride Park SL5 8BP, Ascot the company has been in the business for 17 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Mark R., Simon D. and Andrew B.. Of them, Simon D., Andrew B. have been with the company the longest, being appointed on 1 October 2007 and Mark R. has been with the company for the least time - from 31 August 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire D. who worked with the the company until 21 September 2007.

F1 Masters Limited Address / Contact

Office Address 6 Kings Ride Park
Office Address2 Kings Ride
Town Ascot
Post code SL5 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06342035
Date of Incorporation Tue, 14th Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mark R.

Position: Director

Appointed: 31 August 2010

Simon D.

Position: Director

Appointed: 01 October 2007

Andrew B.

Position: Director

Appointed: 01 October 2007

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 25 November 2009

Resigned: 30 June 2020

Abacus Business Consultants Limited

Position: Corporate Secretary

Appointed: 21 September 2007

Resigned: 02 November 2009

Robert B.

Position: Director

Appointed: 18 September 2007

Resigned: 02 November 2009

Claire D.

Position: Secretary

Appointed: 14 August 2007

Resigned: 21 September 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 August 2007

Resigned: 14 August 2007

Ian D.

Position: Director

Appointed: 14 August 2007

Resigned: 21 September 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2007

Resigned: 14 August 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Mark R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Simon D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon D.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets134 263134 263134 263134 263138 506134 863
Net Assets Liabilities   82 63684 15978 723
Other
Average Number Employees During Period   333
Creditors40 07944 02548 01051 62754 34756 140
Net Current Assets Liabilities94 18490 23886 25382 63684 15978 723
Total Assets Less Current Liabilities94 18490 23886 25382 636  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
Free Download (3 pages)

Company search