UKBizDB.co.uk

E-PORTALS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-portals Ltd.. The company was founded 24 years ago and was given the registration number 03901009. The firm's registered office is in DORKING. You can find them at Stagbury,, Holmbury St. Mary, Dorking, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:E-PORTALS LTD.
Company Number:03901009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Stagbury,, Holmbury St. Mary, Dorking, Surrey, RH5 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagbury, Holmbury St. Mary, Dorking, RH5 6NH

Secretary30 December 1999Active
Stagbury, Holmbury St. Mary, Dorking, RH5 6NH

Director30 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1999Active
38, Mount Avenue, Westcliff On Sea, SS0 8PT

Director19 June 2008Active
Glenview 141 Lower Road, Bookham, Leatherhead, KT23 4AH

Director13 March 2009Active
Glenview 141 Lower Road, Bookham, Leatherhead, KT23 4AH

Director01 December 2000Active
The Corner House, Finch End, Tylers Green, HP10 8EP

Director01 February 2002Active
Judges Court, 31 Main Road, Sundridge, Sevenoaks, TN14 6EF

Director01 February 2002Active
13, Chestnut Road, Kingston Upon Thames, England, KT2 5AP

Director14 September 2010Active
Courtways Middle Hill, Englefield Green, Egham, TW20 0JR

Director30 December 1999Active
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN

Director30 July 2001Active
Tavistock, Queens Drive, Oxshott, KT22 0PB

Director18 May 2006Active
41 National Cct, Forrest, Australia, FOREIGN

Director01 December 2000Active
38 Esquillon Village, Av Miramar, 06590 Theoule-Sur-Mer, France, 06590

Director19 June 2008Active

People with Significant Control

Mr Harald Loch Hovland
Notified on:30 December 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Stagbury,, Holmbury St. Mary, Dorking, RH5 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Officers

Change person director company with change date.

Download
2016-01-02Address

Change registered office address company with date old address new address.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.