Background WavePink WaveYellow Wave

PORSCHE RETAIL GROUP LIMITED (00220221)

PORSCHE RETAIL GROUP LIMITED (00220221) is an active UK company. incorporated on 11 March 1927. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. PORSCHE RETAIL GROUP LIMITED has been registered for 99 years. Current directors include BODHANI, Krishan, FLINT, Adam John.

Company Number
00220221
Status
active
Type
ltd
Incorporated
11 March 1927
Age
99 years
Address
Bath Road, Reading, RG31 7SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BODHANI, Krishan, FLINT, Adam John
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORSCHE RETAIL GROUP LIMITED

PORSCHE RETAIL GROUP LIMITED is an active company incorporated on 11 March 1927 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. PORSCHE RETAIL GROUP LIMITED was registered 99 years ago.(SIC: 45111, 45200)

Status

active

Active since 99 years ago

Company No

00220221

LTD Company

Age

99 Years

Incorporated 11 March 1927

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 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

A.F.N. LIMITED
From: 11 March 1927To: 21 November 2002
Contact
Address

Bath Road Calcot Reading, RG31 7SE,

Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MOLONEY, Bernard John

Active
Bath Road, ReadingRG31 7SE
Secretary
Appointed 02 Aug 2010

BODHANI, Krishan

Active
Bath Road, ReadingRG31 7SE
Born May 1979
Director
Appointed 21 Feb 2023

FLINT, Adam John

Active
Bath Road, ReadingRG31 7SE
Born May 1979
Director
Appointed 10 Feb 2020

CURPHEY, Nicky

Resigned
336 Wandsworth Bridge Road, LondonSW6 2TZ
Secretary
Appointed 01 Mar 2007
Resigned 18 Nov 2008

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Secretary
Appointed N/A
Resigned 09 Feb 1996

MUELLER, Armin Karl Martin

Resigned
55 Chelsea Crescent, LondonSW10 0XB
Secretary
Appointed 01 Mar 1996
Resigned 31 May 1996

RAGGETT, David

Resigned
1 Old Rectory Gardens, FarnboroughGU14 7BS
Secretary
Appointed 28 Feb 2000
Resigned 01 Mar 2007

RAGGETT, David

Resigned
1 Old Rectory Gardens, FarnboroughGU14 7BS
Secretary
Appointed 01 Jun 1996
Resigned 19 Aug 1996

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Secretary
Appointed 19 Aug 1996
Resigned 28 Feb 2000

ANDREWS, Rhona Ellen

Resigned
Bath Road, ReadingRG31 7SE
Born September 1965
Director
Appointed 02 Nov 2022
Resigned 03 Aug 2023

ANGELKOETTER, Frank

Resigned
Bath Road, ReadingRG31 7SE
Born May 1964
Director
Appointed 10 Jul 2017
Resigned 03 Aug 2023

BISHOP, Mark Machen

Resigned
10 Sparvells, HookRG27 0QS
Born April 1954
Director
Appointed N/A
Resigned 31 Oct 1998

BUECHELER, Peter

Resigned
Breuningstrasse 6, StuttgartFOREIGN
Born September 1951
Director
Appointed 05 Oct 2001
Resigned 27 Aug 2008

CRAFT, Christopher Noel

Resigned
Bath Road, ReadingRG31 7SE
Born April 1959
Director
Appointed 31 Mar 2012
Resigned 01 Jan 2018

ECKERMANN, Marcus Peter

Resigned
Bath Road, ReadingRG31 7SE
Born January 1968
Director
Appointed 05 Nov 2018
Resigned 01 Sept 2021

FLYNN, Kevin John

Resigned
15 Hillcrest Road, CamberleyGU15 1LF
Born May 1959
Director
Appointed 08 Mar 1999
Resigned 11 Apr 2001

GASKELL, Kevin Derek

Resigned
17 Chervil Way, ReadingRG7 3YX
Born November 1958
Director
Appointed N/A
Resigned 31 Oct 1996

GERRMANN, Holger

Resigned
Bath Road, ReadingRG31 7SE
Born May 1970
Director
Appointed 27 Aug 2008
Resigned 10 Jul 2017

GOSS, Andrew Paul

Resigned
Bath Road, ReadingRG31 7SE
Born January 1958
Director
Appointed 13 Sept 1999
Resigned 30 Mar 2011

HALLMARK, Adrian Michael

Resigned
9 Greenacres Drive, WantageOX12 9NR
Born July 1962
Director
Appointed 31 Oct 1996
Resigned 21 Apr 1999

LAXY, Dieter

Resigned
Goerbeler Strasse 57, Germany
Born May 1943
Director
Appointed N/A
Resigned 31 Aug 1993

MANNELL, Jonathan Charles

Resigned
Bath Road, ReadingRG31 7SE
Born April 1977
Director
Appointed 02 Nov 2022
Resigned 03 Aug 2023

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Born March 1960
Director
Appointed N/A
Resigned 09 Feb 1996

PIOVESAN, Bradley Marc

Resigned
Bath Road, ReadingRG31 7SE
Born February 1979
Director
Appointed 21 Feb 2023
Resigned 30 Jan 2026

POLLICH, Alexander Hans-Josef

Resigned
Bath Road, ReadingRG31 7SE
Born February 1967
Director
Appointed 01 Jan 2018
Resigned 14 Jul 2018

RIEDEL, Hans

Resigned
Buchhofstrasse 40, Germany
Born January 1948
Director
Appointed 10 Feb 1994
Resigned 05 Oct 2001

SIMPSON, Sarah Louise

Resigned
Bath Road, ReadingRG31 7SE
Born May 1974
Director
Appointed 01 Sept 2021
Resigned 15 Oct 2022

SMITH, Adrian

Resigned
Bath Road, ReadingRG31 7SE
Born June 1964
Director
Appointed 03 Oct 2018
Resigned 10 Feb 2020

SOHNS, Karsten

Resigned
Maricel, 52a, South AscotSL5 9LN
Born October 1965
Director
Appointed 01 Mar 2000
Resigned 27 Aug 2008

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Born December 1959
Director
Appointed 19 Aug 1996
Resigned 28 Feb 2000

TURRAL, Geoffrey Redmayne

Resigned
Bath Road, ReadingRG31 7SE
Born January 1965
Director
Appointed 13 May 2011
Resigned 31 Mar 2012

WIEDEKING, Wendelin, Doctor

Resigned
Moltkestrasse 43, Bietigheim-Bissingen74321
Born August 1952
Director
Appointed 01 Nov 1993
Resigned 09 Feb 1994

Persons with significant control

1

Bath Road, ReadingRG31 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2019
CC04CC04
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Made Up Date
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Made Up Date
7 March 2011
AAAnnual Accounts
Move Registers To Sail Company
21 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 August 2010
AA01Change of Accounting Reference Date
Accounts With Made Up Date
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Made Up Date
15 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
27 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Made Up Date
3 January 2006
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Accounts With Made Up Date
27 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 2002
AAAnnual Accounts
Accounts With Made Up Date
3 April 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 December 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
22 March 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 1999
AAAnnual Accounts
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1997
AAAnnual Accounts
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
11 June 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Accounts With Made Up Date
10 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
20 June 1994
288288
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
288288
Legacy
5 February 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 December 1992
AAAnnual Accounts
Legacy
30 November 1992
363b363b
Legacy
12 November 1992
395Particulars of Mortgage or Charge
Legacy
10 November 1992
288288
Legacy
21 October 1992
288288
Resolution
25 August 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
288288
Legacy
27 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
123Notice of Increase in Nominal Capital
Legacy
3 March 1992
363b363b
Accounts With Made Up Date
10 February 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Accounts With Made Up Date
13 February 1991
AAAnnual Accounts
Legacy
2 July 1990
287Change of Registered Office
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
18 February 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Accounts With Made Up Date
25 January 1989
AAAnnual Accounts
Legacy
4 December 1988
288288
Legacy
16 August 1988
288288
Legacy
27 June 1988
288288
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Memorandum Articles
13 May 1987
MEM/ARTSMEM/ARTS
Resolution
13 May 1987
RESOLUTIONSResolutions
Legacy
3 April 1987
288288
Accounts With Made Up Date
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 January 1986
AAAnnual Accounts
Accounts With Made Up Date
15 January 1985
AAAnnual Accounts
Accounts With Made Up Date
16 January 1984
AAAnnual Accounts
Accounts With Made Up Date
19 November 1982
AAAnnual Accounts
Accounts With Made Up Date
16 September 1981
AAAnnual Accounts
Accounts With Made Up Date
18 September 1980
AAAnnual Accounts
Accounts With Made Up Date
4 September 1979
AAAnnual Accounts
Accounts With Made Up Date
28 September 1978
AAAnnual Accounts
Accounts With Made Up Date
23 September 1977
AAAnnual Accounts
Accounts With Made Up Date
18 October 1976
AAAnnual Accounts
Accounts With Made Up Date
21 November 1975
AAAnnual Accounts
Accounts With Made Up Date
23 October 1974
AAAnnual Accounts
Miscellaneous
11 March 1927
MISCMISC