Company NamePortia Frances Limited
DirectorsThomas Haederle and Jiyon Haederle
Company StatusActive
Company Number08571531
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Haederle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address8 Lee Street
London
E8 4DY
Secretary NameThomas Haederle
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Lee Street
London
E8 4DY
Director NameMrs Jiyon Haederle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lee Street
London
E8 4DY

Location

Registered Address8 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Thomas Haederle
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,073
Cash£325
Current Liabilities£30,968

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

24 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
18 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 100
(3 pages)
23 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 June 2019Appointment of Mrs Jiyon Haederle as a director on 1 June 2019 (2 pages)
1 May 2019Registered office address changed from C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH England to 8 Lee Street London E8 4DY on 1 May 2019 (1 page)
5 April 2019Amended micro company accounts made up to 30 June 2017 (10 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 July 2017Notification of Thomas Haederle as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages)
6 July 2017Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Thomas Haederle as a person with significant control on 17 June 2017 (2 pages)
17 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 August 2016Secretary's details changed for Thomas Haederle on 1 January 2016 (1 page)
27 August 2016Director's details changed for Thomas Haederle on 1 August 2016 (2 pages)
27 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 1
(6 pages)
27 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 1
(6 pages)
27 August 2016Director's details changed for Thomas Haederle on 1 August 2016 (2 pages)
27 August 2016Secretary's details changed for Thomas Haederle on 1 January 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2015Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1 Highbury Place Islington London Greater London N5 1QZ to C/O Thomas Haederle 8 Barnsbury Terrace Barnsbury Terrace London N1 1JH on 3 November 2015 (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
(28 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
(28 pages)