Background WavePink WaveYellow Wave

AFN LIMITED (02125354)

AFN LIMITED (02125354) is an active UK company. incorporated on 23 April 1987. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AFN LIMITED has been registered for 38 years. Current directors include BODHANI, Krishan.

Company Number
02125354
Status
active
Type
ltd
Incorporated
23 April 1987
Age
38 years
Address
Bath Road, Reading, RG31 7SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BODHANI, Krishan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFN LIMITED

AFN LIMITED is an active company incorporated on 23 April 1987 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AFN LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02125354

LTD Company

Age

38 Years

Incorporated 23 April 1987

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 1 October 2025 (7 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

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. PORSCHE (SURREY) LIMITED
From: 28 August 1987To: 21 November 2002
EQUALFACIT LIMITED
From: 23 April 1987To: 28 August 1987
Contact
Address

Bath Road Calcot Reading, RG31 7SE,

Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Aug 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MOLONEY, Bernard John

Active
Bath Road, ReadingRG31 7SE
Secretary
Appointed 17 Apr 2011

BODHANI, Krishan

Active
Bath Road, ReadingRG31 7SE
Born May 1979
Director
Appointed 22 Feb 2023

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 01 Mar 1992
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 01 Jun 1996
Resigned 01 Mar 2007

BISHOP, Mark Machen

Resigned
10 Sparvells, HookRG27 0QS
Born April 1954
Director
Appointed 01 Mar 1992
Resigned 31 Oct 1998

BULBECK, Peter Trevor

Resigned
3 Furzedown House, StockbridgeSO20 6QL
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 1992

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 26 Oct 2018
Resigned 01 Sept 2021

FLYNN, Kevin John

Resigned
15 Hillcrest Road, CamberleyGU15 1LF
Born May 1959
Director
Appointed 28 Feb 2000
Resigned 11 Apr 2001

GOSS, Andrew Paul

Resigned
Dale Cottage, DorkingRH5 6NL
Born January 1958
Director
Appointed 11 Apr 2001
Resigned 26 Apr 2011

MANNELL, Jonathan Charles

Resigned
Bath Road, ReadingRG31 7SE
Born April 1977
Director
Appointed 07 Nov 2022
Resigned 03 Aug 2023

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Born March 1960
Director
Appointed 01 Mar 1992
Resigned 09 Feb 1996

POLLICH, Alexander Hans-Josef

Resigned
Bath Road, ReadingRG31 7SE
Born February 1967
Director
Appointed 01 Jan 2018
Resigned 27 Oct 2018

SIMPSON, Sarah Louise

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

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Born December 1959
Director
Appointed 16 Dec 1998
Resigned 28 Feb 2000

TURRAL, Geoffrey Redmayne

Resigned
Bath Road, ReadingRG31 7SE
Born January 1965
Director
Appointed 26 Apr 2011
Resigned 31 Mar 2012

Persons with significant control

1

Calcot, 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

138

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
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 Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Resolution
11 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 September 2019
CC04CC04
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
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
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1996
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 December 1994
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
26 April 1992
363b363b
Accounts With Accounts Type Dormant
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
11 March 1991
288288
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 1991
AAAnnual Accounts
Legacy
6 July 1990
287Change of Registered Office
Legacy
12 January 1990
363363
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
225(1)225(1)
Legacy
20 February 1989
363363
Legacy
23 January 1989
287Change of Registered Office
Legacy
3 March 1988
PUC 5PUC 5
Legacy
3 March 1988
PUC 2PUC 2
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
31 October 1987
287Change of Registered Office
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Memorandum Articles
28 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 April 1987
CERTINCCertificate of Incorporation
Miscellaneous
23 April 1987
MISCMISC