Background WavePink WaveYellow Wave

PRODRIVE INVESTMENTS LIMITED (02298732)

PRODRIVE INVESTMENTS LIMITED (02298732) is an active UK company. incorporated on 21 September 1988. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRODRIVE INVESTMENTS LIMITED has been registered for 37 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender, RICHARDS, Karen.

Company Number
02298732
Status
active
Type
ltd
Incorporated
21 September 1988
Age
37 years
Address
C/ Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLCHESTER, Tim Mark, RICHARDS, David Pender, RICHARDS, Karen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODRIVE INVESTMENTS LIMITED

PRODRIVE INVESTMENTS LIMITED is an active company incorporated on 21 September 1988 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRODRIVE INVESTMENTS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02298732

LTD Company

Age

37 Years

Incorporated 21 September 1988

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HUNDRED PERCENT PROPERTIES LIMITED
From: 2 January 2003To: 11 April 2017
PRODRIVE PROPERTIES LIMITED
From: 15 December 1988To: 2 January 2003
NEEJAM 14 LIMITED
From: 21 September 1988To: 15 December 1988
Contact
Address

C/ Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Anchor House 269 Banbury Road Oxford Oxfordshire OX2 7JF
From: 21 September 1988To: 28 April 2015
Timeline

22 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Sept 88
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Apr 17
Director Joined
Jun 17
Owner Exit
Jan 18
Capital Update
Jun 22
Owner Exit
Feb 23
Owner Exit
Feb 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLCHESTER, Tim Mark

Active
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 23 Jun 2017

RICHARDS, David Pender

Active
The Grange, WarwickCV35 0UE
Born June 1952
Director
Appointed N/A

RICHARDS, Karen

Active
Radway, WarwickCV35 0UE
Born December 1953
Director
Appointed 20 Dec 2000

BAILEY, John Francis

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

BAILEY, Timothy Carew

Resigned
Draycot Manor, ThameOX9 2LX
Secretary
Appointed 22 Aug 1997
Resigned 05 Sept 2014

EDEN, Robert

Resigned
Banbury Road, OxfordOX2 7JF
Secretary
Appointed 05 Sept 2014
Resigned 23 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Chalker Way, OxfordshireOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Chalker Way, OxfordshireOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 23 Feb 2023
Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 22 Feb 2023

Mr David Pender Richards

Ceased
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Legacy
30 June 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2022
SH19Statement of Capital
Legacy
30 June 2022
CAP-SSCAP-SS
Resolution
30 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Miscellaneous
19 September 2014
MISCMISC
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Auditors Resignation Company
12 February 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
21 September 2010
MG01MG01
Legacy
21 September 2010
MG01MG01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Certificate Capital Cancellation Share Premium Account
27 January 2004
CERT21CERT21
Resolution
27 January 2004
RESOLUTIONSResolutions
Court Order
22 January 2004
OCOC
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
287Change of Registered Office
Legacy
26 September 2001
287Change of Registered Office
Legacy
20 September 2001
353353
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
155(6)a155(6)a
Legacy
29 November 1999
88(2)R88(2)R
Legacy
29 November 1999
88(2)R88(2)R
Legacy
29 November 1999
123Notice of Increase in Nominal Capital
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
28 May 1992
403aParticulars of Charge Subject to s859A
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
363aAnnual Return
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
5 July 1989
88(2)R88(2)R
Legacy
5 July 1989
88(2)R88(2)R
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
123Notice of Increase in Nominal Capital
Legacy
1 March 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
287Change of Registered Office
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
224224
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1988
NEWINCIncorporation