Company NamePortus Ltd
DirectorGiovanni Rapisarda
Company StatusActive
Company Number05842229
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Previous NameLaw 2442 Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGiovanni Rapisarda
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Barriera Del Bosco 53
95030 S A Li Battiati Ct
Italy
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Telephone07 966721039
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Giovanni Rapisarda
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,660
Current Liabilities£1,303,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 June 2017Notification of Giovanni Rapisarda as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 June 2017Notification of Giovanni Rapisarda as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Director's details changed for Giovanni Rapisarda on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
26 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Giovanni Rapisarda on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
12 March 2009Registered office changed on 12/03/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
2 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 June 2008Director's change of particulars / giovanni rapisarda / 17/09/2007 (1 page)
16 June 2008Return made up to 09/06/08; full list of members (5 pages)
16 June 2008Return made up to 09/06/08; full list of members (5 pages)
16 June 2008Director's change of particulars / giovanni rapisarda / 17/09/2007 (1 page)
10 December 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
10 December 2007Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
2 July 2007Return made up to 09/06/07; full list of members (5 pages)
2 July 2007Return made up to 09/06/07; full list of members (5 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
28 June 2006Company name changed law 2442 LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed law 2442 LIMITED\certificate issued on 28/06/06 (2 pages)
9 June 2006Incorporation (39 pages)
9 June 2006Incorporation (39 pages)