Background WavePink WaveYellow Wave

RALLY 2011 LIMITED (06001722)

RALLY 2011 LIMITED (06001722) is an active UK company. incorporated on 17 November 2006. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RALLY 2011 LIMITED has been registered for 19 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender, TAYLOR, Richard Charles.

Company Number
06001722
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLCHESTER, Tim Mark, RICHARDS, David Pender, TAYLOR, Richard Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALLY 2011 LIMITED

RALLY 2011 LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RALLY 2011 LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06001722

LTD Company

Age

19 Years

Incorporated 17 November 2006

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 17 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

RALLY99 LIMITED
From: 28 December 2008To: 27 November 2009
SUBARU WORLD RALLY TEAM LIMITED
From: 17 November 2006To: 28 December 2008
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Prodrive, Acorn Way Banbury Oxfordshire OX16 3ER
From: 17 November 2006To: 20 April 2015
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Dec 15
Loan Cleared
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLCHESTER, Tim Mark

Active
Chalker Way, BanburyOX16 4XD
Born May 1971
Director
Appointed 16 Dec 2015

RICHARDS, David Pender

Active
Chalker Way, BanburyOX16 4XD
Born June 1952
Director
Appointed 22 Dec 2011

TAYLOR, Richard Charles

Active
Chalker Way, BanburyOX16 4XD
Born December 1954
Director
Appointed 17 Nov 2006

BAILEY, Timothy Carew

Resigned
Chalker Way, BanburyOX16 4XD
Secretary
Appointed 17 Nov 2006
Resigned 28 Jan 2016

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 17 Nov 2006
Resigned 17 Nov 2006

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 17 Nov 2006
Resigned 17 Nov 2006

HOWARTH, Paul

Resigned
Chesney House, Barford St MichaelOX15 0RQ
Born September 1962
Director
Appointed 19 Dec 2006
Resigned 03 Apr 2009

SCRIVENER, Clive Gerald

Resigned
Prodrive, Acorn Way, OxfordshireOX16 3ER
Born April 1966
Director
Appointed 22 Dec 2011
Resigned 13 Jan 2014

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 as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination 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
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
Accounts With Accounts Type Dormant
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 Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
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
3 December 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Resolution
8 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
27 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2009
CONNOTConfirmation Statement Notification
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288cChange of Particulars
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
287Change of Registered Office
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation