Company NamePordum Investments Ltd
Company StatusActive
Company Number07604093
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Desmond John O'Shea
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lincoln Road
Dorking
RH4 1TD
Director NameMr Christopher Edward Pordum
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 King William Street
London
EC4N 7HR
Director NameMr John Paul Richard Pordum
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 King William Street
London
EC4N 7HR
Secretary NameSaxon Coast Consultants Ltd (Corporation)
StatusCurrent
Appointed14 April 2011(same day as company formation)
Correspondence Address16 Lincoln Road
Dorking
RH4 1TD

Location

Registered Address69 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Manish Shah
5.00%
Ordinary
5k at £1Mike Ormiston
5.00%
Ordinary
26.5k at £1Christopher Edward Pordum
26.50%
Ordinary
26.5k at £1John Paul Richard Pordum
26.50%
Ordinary
20k at £1Suki Sadhu
20.00%
Ordinary
15k at £1Alasdair Graeme Cameron Brown
15.00%
Ordinary
1000 at £1Keith Law
1.00%
Ordinary
1000 at £1Nicholas Desmond O'shea
1.00%
Ordinary

Financials

Year2014
Net Worth£142,937
Current Liabilities£66,924

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
21 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 June 2021Registered office address changed from 11 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ to 69 King William Street London EC4N 7HR on 22 June 2021 (1 page)
26 May 2021Director's details changed for Mr John Paul Richard Pordum on 26 May 2021 (2 pages)
19 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
13 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 125,000
(3 pages)
1 May 2020Notification of a person with significant control statement (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 112,500
(3 pages)
27 April 2020Cessation of Christopher Edward Pordum as a person with significant control on 30 March 2020 (1 page)
27 April 2020Cessation of John Paul Richard Pordum as a person with significant control on 30 March 2020 (1 page)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Required notice for members meeting waived 30/03/2020
(1 page)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(6 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(6 pages)
16 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100,000
(6 pages)
16 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100,000
(6 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 100,000
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 100,000
(3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(6 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(6 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(3 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 November 2012Registered office address changed from 16 Lincoln Road Dorking RH4 1TD England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 16 Lincoln Road Dorking RH4 1TD England on 30 November 2012 (1 page)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr Christopher Edward Pordum as a director (2 pages)
4 July 2011Appointment of Mr John Paul Richard Pordum as a director (2 pages)
4 July 2011Appointment of Mr Christopher Edward Pordum as a director (2 pages)
4 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 July 2011Appointment of Mr John Paul Richard Pordum as a director (2 pages)
4 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 63
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 63
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 63
(3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)