Background WavePink WaveYellow Wave

PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED (03255719)

PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED (03255719) is an active UK company. incorporated on 27 September 1996. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED has been registered for 29 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender.

Company Number
03255719
Status
active
Type
ltd
Incorporated
27 September 1996
Age
29 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COLCHESTER, Tim Mark, RICHARDS, David Pender
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED

PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03255719

LTD Company

Age

29 Years

Incorporated 27 September 1996

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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

TICKFORD ENGINEERING LIMITED
From: 2 May 1997To: 3 December 2001
INGLEBY (940) LIMITED
From: 27 September 1996To: 2 May 1997
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Acorn Way Banbury Oxfordshire OX16 3ER
From: 27 September 1996To: 20 April 2015
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Capital Update
Dec 15
Funding Round
Jan 16
Director Joined
May 16
Director Left
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Dec 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

COLCHESTER, Tim Mark

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

RICHARDS, David Pender

Active
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed 27 May 2016

BAILEY, Timothy Carew

Resigned
Chalker Way, BanburyOX16 4XD
Secretary
Appointed 31 Aug 2001
Resigned 28 Jan 2016

HALL, David

Resigned
Ash Tree House Leys Lane, BuckinghamMK18 4LX
Secretary
Appointed 02 May 1997
Resigned 31 Jul 1997

HORSLEY, Richard Geoffrey Courtenay

Resigned
Elliotts Farmhouse, TowcesterNN12 8DY
Secretary
Appointed 31 Jul 1997
Resigned 15 Sept 1999

LAWRENCE, Mark

Resigned
41 Highbury Lane, Central Milton KeynesMK9 4AQ
Secretary
Appointed 15 Sept 1999
Resigned 31 Aug 2001

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 27 Sept 1996
Resigned 02 May 1997

BOOTH, Michael James

Resigned
60 Moorhen Way, BuckinghamMK18 1GU
Born August 1962
Director
Appointed 25 Nov 1998
Resigned 17 Jun 2002

BURNICLE, David Simpson

Resigned
29 Rowsham Dell, Milton KeynesMK14 5JS
Born May 1937
Director
Appointed 02 May 1997
Resigned 17 May 2001

BUTCHER, Anthony James

Resigned
Acorn Way, OxfordshireOX16 3ER
Born March 1958
Director
Appointed 30 Nov 2006
Resigned 18 Sept 2014

CARTWRIGHT, Dominic Owen

Resigned
Chalker Way, BanburyOX16 4XD
Born May 1976
Director
Appointed 26 Sept 2014
Resigned 27 May 2016

DOWNING, Ian Charles

Resigned
Cherry Tree Cottage Upper Weald, Milton KeynesMK19 6EL
Born May 1957
Director
Appointed 01 Oct 1997
Resigned 17 Jun 2002

FRY, Nicholas Richard

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

HALL, David

Resigned
Ash Tree House Leys Lane, BuckinghamMK18 4LX
Born July 1944
Director
Appointed 02 May 1997
Resigned 31 Jul 1997

HORSLEY, Richard Geoffrey Courtenay

Resigned
Elliotts Farmhouse, TowcesterNN12 8DY
Born November 1947
Director
Appointed 02 May 1997
Resigned 17 May 2001

LAWRENCE, Mark

Resigned
41 Highbury Lane, Central Milton KeynesMK9 4AQ
Born March 1968
Director
Appointed 15 Sept 1999
Resigned 31 Aug 2001

MORGAN, David Barrie

Resigned
3 Huxley Close, Newport PagnellMK16 8RA
Born October 1941
Director
Appointed 02 May 1997
Resigned 17 Jun 2002

PETERS, Michael Steward

Resigned
Orchard House Banbury Lane, TowcesterNN12 8LG
Born September 1946
Director
Appointed 15 Sept 1999
Resigned 17 May 2001

REEVES, James William

Resigned
Chalker Way, BanburyOX16 4XD
Born June 1980
Director
Appointed 17 Apr 2025
Resigned 18 Dec 2025

ROCHE, Iain Thomas, Dr

Resigned
Chalker Way, BanburyOX16 4XD
Born October 1979
Director
Appointed 01 May 2022
Resigned 28 Oct 2024

RYDER, Paul Jeffrey

Resigned
Orchard House, CheltenhamGL54 1JD
Born February 1946
Director
Appointed 16 Apr 1997
Resigned 12 Nov 1998

TAYLOR, David Spencer

Resigned
Chalker Way, BanburyOX16 4XD
Born October 1964
Director
Appointed 31 Aug 2016
Resigned 15 Dec 2019

TEMPEST, Andrew George

Resigned
Montbretia Cottage Pottergate Street, NorwichNR15 2JU
Born March 1956
Director
Appointed 17 Jun 2002
Resigned 30 Nov 2006

THURSTON, John

Resigned
Grange Farm, HortonNN7 2AR
Born December 1936
Director
Appointed 02 May 1997
Resigned 18 May 2001

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 27 Sept 1996
Resigned 02 May 1997

Persons with significant control

1

Chalker Way, BanburyOX16 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 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
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
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
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
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
2 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Memorandum Articles
1 November 2008
MEM/ARTSMEM/ARTS
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
353353
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
244244
Legacy
6 June 2003
287Change of Registered Office
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
10 December 2001
287Change of Registered Office
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2001
363aAnnual Return
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
353353
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
11 June 2001
155(6)a155(6)a
Auditors Resignation Company
6 June 2001
AUDAUD
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
363b363b
Legacy
22 January 1998
288aAppointment of Director or Secretary
Statement Of Affairs
10 December 1997
SASA
Legacy
10 December 1997
88(2)P88(2)P
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1996
NEWINCIncorporation