Background WavePink WaveYellow Wave

THE PORSCHE OWNERS CLUB (UK) LIMITED (02990968)

THE PORSCHE OWNERS CLUB (UK) LIMITED (02990968) is an active UK company. incorporated on 16 November 1994. with registered office in Moreton In Marsh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PORSCHE OWNERS CLUB (UK) LIMITED has been registered for 31 years. Current directors include TAYLOR, Nicholas James.

Company Number
02990968
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
Cornbury House, Moreton In Marsh, GL56 0JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Nicholas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PORSCHE OWNERS CLUB (UK) LIMITED

THE PORSCHE OWNERS CLUB (UK) LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Moreton In Marsh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PORSCHE OWNERS CLUB (UK) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02990968

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Cornbury House Cotswold Business Village Moreton In Marsh, GL56 0JQ,

Timeline

29 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Dec 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

TABERNER, Susan

Active
Cornbury House, Moreton In MarshGL56 0JQ
Secretary
Appointed 25 Oct 2022

TAYLOR, Nicholas James

Active
Cornbury House, Moreton In MarshGL56 0JQ
Born December 1958
Director
Appointed 18 Jan 2023

CLEEVE, Sally Jane

Resigned
6 Roberts Close, Bishops CleeveGL52 4XF
Secretary
Appointed 16 Nov 1994
Resigned 22 Aug 1998

CROZIER, Veronica Maud

Resigned
30 Wydelands, Moreton In MarshGL56 9LA
Secretary
Appointed 08 Dec 2005
Resigned 13 Oct 2008

GORRINGE, Edward George Alexander

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Secretary
Appointed 17 Jun 2021
Resigned 25 Oct 2022

KELLEY, Paul Francis

Resigned
9 The Green, RichmondTW9 1PU
Secretary
Appointed 22 Aug 1998
Resigned 07 Dec 2005

TABERNER, Susan

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Secretary
Appointed 06 Dec 2014
Resigned 09 Oct 2019

TOOLEY, Christopher James

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Secretary
Appointed 13 Oct 2008
Resigned 06 Dec 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 16 Nov 1994

BULL, Peter Rimmer

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born December 1950
Director
Appointed 12 Dec 2014
Resigned 25 Apr 2016

COLLARD, Christopher Stanley

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born December 1959
Director
Appointed 17 Jun 2021
Resigned 24 Aug 2022

CULLUM-KENYON, Andrew Peter

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born March 1946
Director
Appointed 02 Apr 2009
Resigned 06 Dec 2014

DUCKITT, Robin James

Resigned
Lowside Farm Helton, CumbriaCA10 2QA
Born March 1947
Director
Appointed 22 Aug 1998
Resigned 02 Apr 2009

GILLHAM, Roy

Resigned
215 Godiva Road, LeominsterHR6 8TB
Born May 1927
Director
Appointed 16 Nov 1994
Resigned 22 Aug 1998

GORRINGE, Edward George Alexander

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born March 1963
Director
Appointed 24 Aug 2022
Resigned 25 Oct 2022

GRAHAM, Philip Andrew

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born January 1952
Director
Appointed 14 Apr 2019
Resigned 17 Jun 2021

HAMILTON, Mark John

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born September 1961
Director
Appointed 17 Jun 2021
Resigned 24 Aug 2022

KELLOCK, Robert

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born December 1970
Director
Appointed 25 Oct 2022
Resigned 16 Jan 2023

KELLOCK, Robert

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born December 1970
Director
Appointed 06 Dec 2014
Resigned 22 Apr 2018

PIKE, Edwina Mary

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born September 1966
Director
Appointed 14 Apr 2019
Resigned 05 Dec 2020

PIKE, Nicholas David

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born January 1966
Director
Appointed 22 Apr 2018
Resigned 14 Apr 2019

SMITH, Neale David

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born January 1962
Director
Appointed 13 Dec 2012
Resigned 06 Dec 2014

WATLING, Richard Neil

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born November 1948
Director
Appointed 24 Aug 2022
Resigned 02 Feb 2023

WATLING, Richard Neil

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born November 1948
Director
Appointed 25 Apr 2016
Resigned 22 Apr 2018

YEOMAN, Ian Christopher

Resigned
Cornbury House, Moreton In MarshGL56 0JQ
Born January 1955
Director
Appointed 22 Apr 2018
Resigned 14 Apr 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Nov 1994
Resigned 16 Nov 1994

Persons with significant control

1

Gmund Heritage Limited

Active
Cotswold Business Village, Moreton-In-MarshGL56 0JQ

Nature of Control

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

Filing History

115

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
20 December 1998
287Change of Registered Office
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
14 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
224224
Legacy
5 December 1994
288288
Legacy
5 December 1994
287Change of Registered Office
Incorporation Company
16 November 1994
NEWINCIncorporation