Background WavePink WaveYellow Wave

PRODRIVE MOTORSPORT LIMITED (01777085)

PRODRIVE MOTORSPORT LIMITED (01777085) is an active UK company. incorporated on 12 December 1983. with registered office in Banbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRODRIVE MOTORSPORT LIMITED has been registered for 42 years. Current directors include COLCHESTER, Tim Mark, LINES, Nicholas, RICHARDS, David Pender.

Company Number
01777085
Status
active
Type
ltd
Incorporated
12 December 1983
Age
42 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLCHESTER, Tim Mark, LINES, Nicholas, RICHARDS, David Pender
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODRIVE MOTORSPORT LIMITED

PRODRIVE MOTORSPORT LIMITED is an active company incorporated on 12 December 1983 with the registered office located in Banbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRODRIVE MOTORSPORT LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01777085

LTD Company

Age

42 Years

Incorporated 12 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

PRODRIVE LIMITED
From: 15 January 1987To: 3 December 2001
D.R. AUTOSPORT PRODUCTS AND DISTRIBUTION LIMITED
From: 12 December 1983To: 15 January 1987
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Unit 4 Chalker Way Banbury Oxfordshire OX16 4XD England
From: 20 April 2015To: 20 April 2015
Acorn Way Banbury Oxfordshire OX16 3ER
From: 12 December 1983To: 20 April 2015
Timeline

16 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Left
Feb 10
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Nov 15
Capital Update
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Left
Oct 24
Director Joined
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COLCHESTER, Tim Mark

Active
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 27 Jan 2014

LINES, Nicholas

Active
Chalker Way, BanburyOX16 4XD
Born October 1971
Director
Appointed 04 Mar 2025

RICHARDS, David Pender

Active
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed N/A

BAILEY, John Francis

Resigned
The Olde Brewhouse, ShutfordOX15 6PQ
Secretary
Appointed N/A
Resigned 22 Aug 1997

BAILEY, Timothy Carew

Resigned
Chalker Way, BanburyOX16 4XD
Secretary
Appointed 22 Aug 1997
Resigned 28 Jan 2016

BAILEY, John Francis

Resigned
The Olde Brewhouse, ShutfordOX15 6PQ
Born June 1956
Director
Appointed N/A
Resigned 22 Aug 1997

BUTCHER, Anthony James

Resigned
BanburyOX16 3ER
Born March 1958
Director
Appointed 17 May 2001
Resigned 27 Jan 2014

CAMPION, David

Resigned
Meadow View, BrackleyNN13 5TW
Born January 1944
Director
Appointed N/A
Resigned 13 May 1996

CHAMBERS, Hugh

Resigned
The Old Coach House, KidlingtonOX5 3HJ
Born August 1957
Director
Appointed 17 May 2001
Resigned 01 Feb 2005

FRY, Nicholas Richard

Resigned
41 Hobson Road, OxfordOX2 7JU
Born June 1956
Director
Appointed 17 May 2001
Resigned 31 Dec 2004

GAW, John

Resigned
Chalker Way, BanburyOX16 4XD
Born January 1971
Director
Appointed 21 Jul 2014
Resigned 10 Sept 2024

LAPWORTH, William David

Resigned
Pond Farm, ArlescoteOX17 1DQ
Born April 1956
Director
Appointed N/A
Resigned 19 Jan 2010

PARRY, Ian

Resigned
Manor Farm Barn, KidlingtonOX5 2RE
Born November 1950
Director
Appointed N/A
Resigned 28 Feb 2000

SCARF, Susan Margaret

Resigned
Allandale House, Upper BrailesOX15 5BA
Born August 1963
Director
Appointed 01 Jan 1999
Resigned 31 Jul 2006

SCRIVENER, Clive Gerald

Resigned
BanburyOX16 3ER
Born April 1966
Director
Appointed 01 Jan 1999
Resigned 13 Jan 2014

SPILLER, John

Resigned
Marston Saint Laurence, BanburyOX17 2DA
Born October 1952
Director
Appointed N/A
Resigned 18 Oct 1999

Persons with significant control

1

Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Resolution
5 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 2015
AUDAUD
Auditors Resignation Company
3 December 2015
AUDAUD
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
23 September 2003
244244
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2001
288cChange of Particulars
Legacy
4 October 2001
288cChange of Particulars
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Resolution
2 December 1999
RESOLUTIONSResolutions
Memorandum Articles
1 December 1999
MEM/ARTSMEM/ARTS
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
155(6)a155(6)a
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
363aAnnual Return
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
4 July 1989
88(2)R88(2)R
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
3 July 1989
288288
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
20 December 1988
287Change of Registered Office
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
123Notice of Increase in Nominal Capital
Legacy
2 June 1988
288288
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Legacy
25 June 1987
288288
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Miscellaneous
12 December 1983
MISCMISC
Incorporation Company
12 December 1983
NEWINCIncorporation