Background WavePink WaveYellow Wave

PRODRIVE ENGINEERING LIMITED (09555248)

PRODRIVE ENGINEERING LIMITED (09555248) is an active UK company. incorporated on 22 April 2015. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PRODRIVE ENGINEERING LIMITED has been registered for 10 years. Current directors include COLCHESTER, Tim Mark, RICHARDS, David Pender.

Company Number
09555248
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 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 ENGINEERING LIMITED

PRODRIVE ENGINEERING LIMITED is an active company incorporated on 22 April 2015 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 ENGINEERING LIMITED was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09555248

LTD Company

Age

10 Years

Incorporated 22 April 2015

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 19 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

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PRODRIVE PROJECTS LIMITED
From: 22 April 2015To: 1 May 2015
Contact
Address

Prodrive Headquarters Chalker Way Banbury, OX16 4XD,

Previous Addresses

- Chalker Way Banbury Oxfordshire OX16 4XD England
From: 24 April 2015To: 21 July 2022
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 22 April 2015To: 24 April 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Share Issue
May 15
Loan Secured
May 15
Funding Round
May 15
Capital Update
Dec 15
Director Joined
May 16
Director Left
May 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Oct 24
4
Funding
9
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 22 Apr 2015

RICHARDS, David Pender

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

CARTWRIGHT, Dominic Owen

Resigned
Chalker Way, BanburyOX16 4XD
Born May 1976
Director
Appointed 22 Apr 2015
Resigned 27 May 2016

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 22 Apr 2015
Resigned 22 Apr 2015

ROCHE, Iain Thomas, Dr

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

TAYLOR, David Spencer

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

Persons with significant control

1

Prodrive Automotive Technology (Europe) Limited

Active
Chalker Way, BanburyOX16 4XD

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Resolution
5 August 2016
RESOLUTIONSResolutions
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
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
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
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
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
29 June 2015
RP04RP04
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2015
CONNOTConfirmation Statement Notification
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Incorporation Company
22 April 2015
NEWINCIncorporation