UKBizDB.co.uk

THE PORTAL PARTNERSHIP LIMITED

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

This company is commonly known as The Portal Partnership Limited. The company was founded 18 years ago and was given the registration number 05708371. The firm's registered office is in SOUTHSEA. You can find them at New Hampshire Court, St. Pauls Road, Southsea, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE PORTAL PARTNERSHIP LIMITED
Company Number:05708371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:New Hampshire Court, St. Pauls Road, Southsea, England, PO5 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Hampshire Court, St. Pauls Road, Southsea, England, PO5 4AQ

Director16 November 2016Active
New Hampshire Court, St. Pauls Road, Southsea, England, PO5 4AQ

Director16 November 2016Active
4 Freedom Cottages, Wallingford Road South Stoke, Reading, RG8 0JD

Secretary31 March 2006Active
29 Horton Road, Datchet, SL3 9EN

Secretary20 February 2007Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Corporate Secretary14 February 2006Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary14 March 2016Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
7, Hurst Lane, Bollington, Macclesfield, England, SK10 5LN

Director25 April 2012Active
7 Hurst Lane, Bollington, SK10 5LN

Director29 January 2008Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
9, Sonning Meadows, Sonning, Reading, England, RG4 6XB

Director25 April 2012Active
9 Sonning Meadows, Sonning, Reading, RG4 6XB

Director26 February 2009Active
9 Sonning Meadows, Sonning, Reading, RG4 6XB

Director28 February 2006Active
Avis House, Park Road, Bracknell, RG12 2EW

Director17 February 2012Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director18 May 2012Active
First Floor Abbots House, Abbey Street, Reading, RG1 3BD

Director14 February 2006Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director07 April 2014Active
6 Tocker Gardens, Bracknell, RG42 2PP

Director03 April 2006Active
2 Heritage Walk, Chorleywood, WD3 5GJ

Director29 January 2008Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
Avis House, Park Road, Bracknell, RG12 2EW

Director30 September 2013Active
Avis House, Park Road, Bracknell, RG12 2EW

Director30 March 2010Active
Avis House, Park Road, Bracknell, RG12 2EW

Director01 October 2011Active
34 Galveston Road, Putney, London, SW15 2SA

Director03 April 2006Active
1 Lakeside, Bolton Road Bradshaw, Bolton, BL2 3EU

Director20 February 2007Active
10 The Highlands, Rickmansworth, WD3 2EQ

Director03 April 2006Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
4 Freedom Cottages, Wallingford Road South Stoke, Reading, RG8 0JD

Director28 February 2006Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW

Director14 July 2015Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
West Farm House, Newton Tony, Salisbury, SP4 0HF

Director03 April 2006Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director12 June 2014Active
Flat Lythe Hill House, Lythe Hill Park, Haslemere, GU27 3BD

Director19 March 2009Active
29 Horton Road, Datchet, SL3 9EN

Director20 February 2007Active
3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW

Director30 March 2010Active

People with Significant Control

Bell Microsystems Limited
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:New Hampshire Court, St. Pauls Road, Southsea, England, PO5 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Address

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

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-02-23Auditors

Auditors resignation company.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-11-23Address

Change sail address company with old address new address.

Download
2016-11-22Address

Move registers to registered office company with new address.

Download
2016-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.