UKBizDB.co.uk

PORTFOLIO LIMITED

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

This company is commonly known as Portfolio Limited. The company was founded 44 years ago and was given the registration number 01437363. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PORTFOLIO LIMITED
Company Number:01437363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Golborne Road, London, United Kingdom, W10 5NL

Secretary12 April 2000Active
7 Oakhurst Close, Chislehurst, BR7 5LF

Director29 March 2001Active
105, Golborne Road, London, United Kingdom, W10 5NL

Director-Active
Athene House, The Broadway, London, NW7 3TB

Secretary16 February 1996Active
15 Creighton Road, London, NW6 6EE

Secretary-Active
Inveresk Lodge, Inveresk Village, East Lothian, EH21 7TE

Director27 April 1995Active
15 Ladbroke Square, London, W11 3NA

Director27 April 1995Active
7 Winnington Close, London, N2 0UA

Director11 November 1993Active
63 Boyce Road, Stanford Le Hope, SS17 8QR

Director27 April 1995Active
15 Creighton Road, London, NW6 6EE

Director-Active
15 Creighton Road, London, NW6 6EE

Director-Active
36 Asmuns Hill, London, NW11 6ET

Director11 November 1993Active

People with Significant Control

David John Corner
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Oakhurst Close, Chiselhurst, United Kingdom, BR7 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jayne Bronwen Diggory
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:105, Golborne Road, London, United Kingdom, W10 5NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Address

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

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Officers

Change person director company with change date.

Download
2014-11-04Officers

Change person secretary company with change date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.