Background WavePink WaveYellow Wave

PRODRIVE VENTURES LIMITED (08115343)

PRODRIVE VENTURES LIMITED (08115343) is an active UK company. incorporated on 22 June 2012. with registered office in Banbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PRODRIVE VENTURES LIMITED has been registered for 13 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender.

Company Number
08115343
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
Prodrive Headquarters, Banbury, OX16 4XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
COLCHESTER, Tim Mark, RICHARDS, David Pender
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODRIVE VENTURES LIMITED

PRODRIVE VENTURES LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Banbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PRODRIVE VENTURES LIMITED was registered 13 years ago.(SIC: 64303)

Status

active

Active since 13 years ago

Company No

08115343

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TUNNELLER LIMITED
From: 22 June 2012To: 5 December 2016
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

, Prodrive Acorn Way, Banbury, Oxfordshire, OX16 3ER
From: 16 January 2014To: 20 April 2015
, C/O Bower & Bailey, 39 South Bar, Banbury, Oxfordshire, OX16 9AE, England
From: 12 September 2012To: 16 January 2014
, Pembroke House 7 Brunswick Square, Bristol, BS2 8PE, England
From: 22 June 2012To: 12 September 2012
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Issue
Jul 17
Funding Round
Jul 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 13 Jan 2014

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 22 Jun 2012
Resigned 11 Sept 2012

RUSSELL, Thomas Paul

Resigned
7 Brunswick Square, BristolBS2 8PE
Born May 1967
Director
Appointed 22 Jun 2012
Resigned 11 Sept 2012

SCRIVENER, Clive Gerald

Resigned
South Bar, BanburyOX16 9AE
Born April 1966
Director
Appointed 11 Sept 2012
Resigned 13 Jan 2014

Persons with significant control

2

Mr David Pender Richards

Active
Chalker Way, BanburyOX16 4XD
Born June 1952

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Chalker Way, BanburyOX16 4XD

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 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
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Incorporation Company
22 June 2012
NEWINCIncorporation