Background WavePink WaveYellow Wave

ASTON MARTIN RACING LIMITED (06201557)

ASTON MARTIN RACING LIMITED (06201557) is an active UK company. incorporated on 3 April 2007. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASTON MARTIN RACING LIMITED has been registered for 19 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender.

Company Number
06201557
Status
active
Type
ltd
Incorporated
3 April 2007
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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON MARTIN RACING LIMITED

ASTON MARTIN RACING LIMITED is an active company incorporated on 3 April 2007 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. ASTON MARTIN RACING LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06201557

LTD Company

Age

19 Years

Incorporated 3 April 2007

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

12 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

DDL32 LIMITED
From: 3 April 2007To: 26 June 2007
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

Acorn Way Banbury Oxfordshire OX16 3ER
From: 3 April 2007To: 20 April 2015
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Dec 15
Loan Cleared
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 13 Jan 2014

BAILEY, Timothy Carew

Resigned
Chalker Way, BanburyOX16 4XD
Secretary
Appointed 03 Apr 2007
Resigned 28 Jan 2016

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 03 Apr 2007
Resigned 03 Apr 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Apr 2007
Resigned 03 Apr 2007

SCRIVENER, Clive Gerald

Resigned
Acorn Way, OxfordshireOX16 3ER
Born April 1966
Director
Appointed 03 Apr 2007
Resigned 13 Jan 2014

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

58

Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
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
Accounts With Accounts Type Dormant
9 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
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
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
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
287Change of Registered Office
Memorandum Articles
3 July 2007
MEM/ARTSMEM/ARTS
Legacy
28 June 2007
88(2)R88(2)R
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation