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

RED BULL RACING LIMITED

Building 2, Bradbourne Drive Tilbrook, Milton Keynes, MK7 8AT,
Company Registration Number
03120645
Private Limited Company
Active

Company Overview

About Red Bull Racing Ltd
RED BULL RACING LIMITED was founded on 1995-11-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Red Bull Racing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED BULL RACING LIMITED
 
Legal Registered Office
Building 2
Bradbourne Drive Tilbrook
Milton Keynes
MK7 8AT
Other companies in MK7
 
Previous Names
JAGUAR RACING LIMITED16/11/2004
Filing Information
Company Number 03120645
Company ID Number 03120645
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts FULL
Last Datalog update: 2024-05-09 10:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED BULL RACING 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.
Companies with same name RED BULL RACING LIMITED
The following companies were found which have the same name as RED BULL RACING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED BULL RACING, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2005-12-07
RED BULL RACING INC North Carolina Unknown

Company Officers of RED BULL RACING LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2004-11-12
CHRISTIAN HORNER
Director 2007-03-23
HELMUT MARKO
Director 2004-12-14
DIETRICH MATESCHITZ
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANY TANER BAHAR
Director 2004-12-14 2007-03-23
ANDREW SEYMOUR COLLINS
Director 2004-12-14 2006-12-18
ANTHONY JOHN PURNELL
Director 2004-11-12 2005-01-14
MICHAEL FRANCIS MARECKI
Company Secretary 2004-09-24 2004-11-12
CLIVE CHARLES PAGE
Company Secretary 1999-07-15 2004-11-12
SUSAN LESLEY PEARSON
Company Secretary 1999-09-22 2004-11-12
RONALD EDWARD WHITNEY
Company Secretary 2004-09-24 2004-11-12
BENNETT CHARLES BIRGBAUER
Director 2004-08-27 2004-11-12
SHAUN GLANVILLE
Director 2004-09-29 2004-11-12
KEVIN GERARD CRAMTON
Director 2004-08-27 2004-09-24
PETER JOSEPH SHERRY JR
Director 2004-08-27 2004-09-24
WILLIAM JAMES COSGROVE
Director 2003-05-18 2004-08-27
STUART GRENVILLE DYBLE
Director 2001-12-20 2004-08-27
JOSEPH GREENWELL
Director 2003-12-02 2004-08-27
IVOR JOHN HOWARD
Director 2003-05-18 2004-08-27
RICHARD PARRY JONES
Director 2000-05-04 2004-08-27
DAVID JOHN PITCHFORTH
Director 2003-05-18 2004-08-27
IAN RANDELL POCOCK
Director 2004-07-13 2004-08-27
ANTHONY JOHN PURNELL
Director 2003-05-18 2004-08-27
NEIL WILLIAM RESSLER
Director 1999-01-01 2004-08-27
ROBERT ALAN DOVER
Director 2003-05-18 2004-06-03
JOHN SHAKESPEARE ALLISON
Director 2003-05-18 2004-05-28
NIGEL CHRISTOPHER NEWTON
Director 1997-03-21 2002-12-31
ANDREAS NIKOLAUS LAUDA
Director 2001-08-24 2002-12-18
HANS WOLFGANG REITZLE
Director 2000-05-04 2002-05-01
ROBERT WOODWARD RAHAL
Director 2000-12-01 2001-11-14
JONATHAN BROWNING
Director 2000-05-04 2001-10-31
ROBERT LESLIE ARMSTRONG
Director 1995-11-01 2001-02-19
DAVID JAMES RING
Director 1999-02-01 1999-07-31
ROBERT LESLIE ARMSTRONG
Company Secretary 1995-11-01 1999-07-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-01 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
CHRISTIAN HORNER RED BULL TECHNOLOGY LIMITED Director 2010-03-24 CURRENT 2004-08-11 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
2024-05-09CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DIETRICH MATESCHITZ
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-26TM02Termination of appointment of Laytons Secretaries Limited on 2021-02-19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-10AR0101/05/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-12AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-12AD04Register(s) moved to registered office address
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/05/13 ANNUAL RETURN FULL LIST
2013-06-05AD02Register inspection address changed from C/O Laytons Solicitors 50 Victoria Embankment London EC4Y 0LS United Kingdom
2013-05-22CH04SECRETARY'S DETAILS CHNAGED FOR LAYTONS SECRETARIES LIMITED on 2012-01-01
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20CH04Secretary's details changed
2012-05-22AR0101/05/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0101/05/11 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0101/05/10 ANNUAL RETURN FULL LIST
2010-05-27AD03Register(s) moved to registered inspection location
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETRICH MATESCHITZ / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELMUT MARKO / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HORNER / 01/05/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 01/05/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-08363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0LS
2006-05-12363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-25288bDIRECTOR RESIGNED
2005-01-25AUDAUDITOR'S RESIGNATION
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: JAGUAR CARS LTD BROWNS LANE COVENTRY WEST MIDLANDS CV5 9DR
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bSECRETARY RESIGNED
2004-11-19288bSECRETARY RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288bSECRETARY RESIGNED
2004-11-19288bSECRETARY RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288aNEW SECRETARY APPOINTED
2004-11-16CERTNMCOMPANY NAME CHANGED JAGUAR RACING LIMITED CERTIFICATE ISSUED ON 16/11/04
2004-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-30288bDIRECTOR RESIGNED
2004-09-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0227110 Active Licenced property: THE STEWART BUILDING RED BULL RACING LTD BRADBOURNE DRIVE TILBROOK MILTON KEYNES BRADBOURNE DRIVE GB MK7 8BJ;JAVA PARK UNIT 1 BRADBOURNE DRIVE TILBROOK MILTON KEYNES BRADBOURNE DRIVE GB MK7 8AT. Correspondance address: TILBROOK BRADBOURNE DRIVE MILTON KEYNES GB MK7 8BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RED BULL RACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RED BULL RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED BULL RACING LIMITED
Trademarks
We have not found any records of RED BULL RACING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAPITAL ALTERNATIVES SALES AND MARKETING LIMITED 2011-02-24 Outstanding

We have found 1 mortgage charges which are owed to RED BULL RACING LIMITED

Income
Government Income
We have not found government income sources for RED BULL RACING 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 (93199 - Other sports activities) as RED BULL RACING LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where RED BULL RACING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED BULL RACING 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 RED BULL RACING 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.