Company NamePort Europe Limited
DirectorStephane Eugene Henri Tripot
Company StatusActive
Company Number04817919
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Mark Anthony Tomsett
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avalon Road
Earley
Reading
Berkshire
RG6 7NS
Director NameMr Stephane Eugene Henri Tripot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed08 November 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rue Emile Augier
78110 Le Vesinet
France
Director NameCameron Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address57 Joseph Street
Markham
Ontario L3p 2n4
Canada
Director NameColin Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2008)
RoleSales Director
Correspondence Address128 High Street
Burbage
Marlborough
Wiltshire
SN8 3AB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Port Europe Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£157,549
Cash£251,928
Current Liabilities£113,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Mark Anthony Tomsett as a secretary on 9 February 2023 (1 page)
14 April 2023Appointment of Laurene Marie Marguerite Hulaud as a director on 9 February 2023 (2 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (6 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 June 2021Director's details changed for Mr Stephane Eugene Henri Tripot on 29 June 2021 (2 pages)
29 June 2021Change of details for Mr Stephane Eugene Henri Tripot as a person with significant control on 29 June 2021 (2 pages)
22 June 2021Director's details changed for Mr Stephane Eugene Henri Tripot on 8 November 2013 (2 pages)
18 June 2021Change of details for Mr Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages)
29 March 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 29 March 2021 (1 page)
22 September 2020Audited abridged accounts made up to 31 March 2020 (8 pages)
3 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
27 September 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
26 September 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
24 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
24 October 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
25 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
25 July 2017Notification of Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
24 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
24 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(4 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(4 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(4 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(4 pages)
11 December 2013Registered office address changed from 7 Avalon Road Earley Reading RG6 7NS on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 7 Avalon Road Earley Reading RG6 7NS on 11 December 2013 (1 page)
2 December 2013Appointment of Mr Stephane Eugene Henri Tripot as a director (2 pages)
2 December 2013Appointment of Mr Stephane Eugene Henri Tripot as a director (2 pages)
28 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Termination of appointment of Cameron Wilson as a director (1 page)
28 November 2013Termination of appointment of Cameron Wilson as a director (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 18/07/2011
(13 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 18/07/2011
(13 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2009Director's change of particulars / cameron wilson / 08/09/2009 (1 page)
9 September 2009Director's change of particulars / cameron wilson / 08/09/2009 (1 page)
24 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 June 2009Appointment terminated director colin brown (1 page)
16 June 2009Appointment terminated director colin brown (1 page)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 August 2008Return made up to 02/07/08; full list of members (4 pages)
29 August 2008Return made up to 02/07/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
24 July 2006Return made up to 02/07/06; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 August 2005Return made up to 02/07/05; full list of members (7 pages)
2 August 2005Return made up to 02/07/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
9 July 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 4/102 (3 pages)
9 July 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 4/102 (3 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 September 2003Ad 02/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Ad 02/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
2 July 2003Incorporation (13 pages)
2 July 2003Incorporation (13 pages)