Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RALLY 2011 LIMITED
Company Information for

RALLY 2011 LIMITED

PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
Company Registration Number
06001722
Private Limited Company
Active

Company Overview

About Rally 2011 Ltd
RALLY 2011 LIMITED was founded on 2006-11-17 and has its registered office in Banbury. The organisation's status is listed as "Active". Rally 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RALLY 2011 LIMITED
 
Legal Registered Office
PRODRIVE HEADQUARTERS
CHALKER WAY
BANBURY
OXFORDSHIRE
OX16 4XD
Other companies in OX16
 
Previous Names
RALLY99 LIMITED27/11/2009
SUBARU WORLD RALLY TEAM LIMITED28/12/2008
Filing Information
Company Number 06001722
Company ID Number 06001722
Date formed 2006-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 15:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RALLY 2011 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RALLY 2011 LIMITED

Current Directors
Officer Role Date Appointed
TIM MARK COLCHESTER
Director 2015-12-16
DAVID PENDER RICHARDS
Director 2011-12-22
RICHARD CHARLES TAYLOR
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CAREW BAILEY
Company Secretary 2006-11-17 2016-01-28
CLIVE GERALD SCRIVENER
Director 2011-12-22 2014-01-13
PAUL HOWARTH
Director 2006-12-19 2009-04-03
D & D SECRETARIAL LTD
Company Secretary 2006-11-17 2006-11-17
DANIEL JAMES DWYER
Director 2006-11-17 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MARK COLCHESTER PRODRIVE INVESTMENTS LIMITED Director 2017-06-23 CURRENT 1988-09-21 Active
TIM MARK COLCHESTER THE HUMMINGBIRD BICYCLE COMPANY LIMITED Director 2016-06-07 CURRENT 2015-09-10 Active
TIM MARK COLCHESTER HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active
TIM MARK COLCHESTER DACRON LIMITED Director 2015-12-16 CURRENT 1980-12-22 Dissolved 2016-04-19
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-09-27 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2015-12-16 CURRENT 1991-02-21 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE E RACING LIMITED Director 2015-12-16 CURRENT 2006-02-23 Dissolved 2016-04-12
TIM MARK COLCHESTER ASTON MARTIN RACING LIMITED Director 2015-12-16 CURRENT 2007-04-03 Active
TIM MARK COLCHESTER PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2015-12-16 CURRENT 2010-10-18 Active
TIM MARK COLCHESTER PRODRIVE 2000 LIMITED Director 2015-06-15 CURRENT 1977-09-01 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE ENGINEERING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
TIM MARK COLCHESTER BRANDAND LIMITED Director 2014-01-27 CURRENT 2006-09-06 Active
TIM MARK COLCHESTER PRODRIVE (HOLDINGS) LIMITED Director 2014-01-27 CURRENT 1999-10-08 Active
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED Director 2014-01-27 CURRENT 1996-09-27 Active
TIM MARK COLCHESTER PRODRIVE COMPOSITES LIMITED Director 2014-01-27 CURRENT 2011-09-07 Active
TIM MARK COLCHESTER PRODRIVE VENTURES LIMITED Director 2014-01-27 CURRENT 2012-06-22 Active
TIM MARK COLCHESTER PRODRIVE MOTORSPORT LIMITED Director 2014-01-27 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
DAVID PENDER RICHARDS PRODRIVE COMPOSITES LIMITED Director 2015-07-21 CURRENT 2011-09-07 Active
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS HUNDRED PERCENT GROUP LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID PENDER RICHARDS PRODRIVE 2000 LIMITED Director 1992-05-31 CURRENT 1977-09-01 Dissolved 2016-05-24
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1988-09-21 Active
RICHARD CHARLES TAYLOR HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16TM02Termination of appointment of Timothy Carew Bailey on 2016-01-28
2015-12-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK COLCHESTER
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Prodrive, Acorn Way Banbury Oxfordshire OX16 3ER
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SCRIVENER
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 25/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GERALD SCRIVENER / 25/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENDER RICHARDS / 25/11/2013
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY CAREW BAILEY on 2013-11-25
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-10RES13Resolutions passed:
  • Approval of documents 24/09/2012
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AP01DIRECTOR APPOINTED CLIVE GERALD SCRIVENER
2012-01-09AP01DIRECTOR APPOINTED DAVID PENDER RICHARDS
2011-12-02AR0117/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0117/11/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08RES15CHANGE OF NAME 24/11/2009
2009-12-09AR0117/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 17/11/2009
2009-11-27RES15CHANGE OF NAME 24/11/2009
2009-11-27CERTNMCOMPANY NAME CHANGED RALLY99 LIMITED CERTIFICATE ISSUED ON 27/11/09
2009-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOWARTH
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24CERTNMCOMPANY NAME CHANGED SUBARU WORLD RALLY TEAM LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 27/09/2008
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-06363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19288cSECRETARY'S PARTICULARS CHANGED
2007-02-13225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: LINDEN HOUSE COURT LODGE FARM WARREN FARNM CHELSFIELD KENT BR6 6ER
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RALLY 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RALLY 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION 2007-07-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RALLY 2011 LIMITED

Intangible Assets
Patents
We have not found any records of RALLY 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RALLY 2011 LIMITED
Trademarks
We have not found any records of RALLY 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RALLY 2011 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RALLY 2011 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RALLY 2011 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RALLY 2011 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RALLY 2011 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.