Company NamePorschatech Ltd
DirectorAlessandro Silva
Company StatusActive
Company Number10823128
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alessandro Silva
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleVehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Paolo De Sio
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(same day as company formation)
RoleVehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address111 Russell Lane
London
N20 0AZ

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
1 June 2020Change of details for Mr Alessandro Silva as a person with significant control on 31 May 2020 (2 pages)
1 June 2020Director's details changed for Mr Alessandro Silva on 31 May 2020 (2 pages)
1 June 2020Cessation of Paolo De Sio as a person with significant control on 31 May 2020 (1 page)
1 June 2020Registered office address changed from Unit 1 Burdon and Miles Industrial Estate Delamare Road Cheshunt Herts EN8 9SP United Kingdom to 495 Green Lanes London N13 4BS on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Paolo De Sio as a director on 31 May 2020 (1 page)
20 February 2020Withdrawal of a person with significant control statement on 20 February 2020 (2 pages)
20 February 2020Notification of Alessandro Silva as a person with significant control on 16 June 2019 (2 pages)
20 February 2020Notification of Paolo De Sio as a person with significant control on 16 June 2019 (2 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)