Company NamePortall Limited
DirectorPhilip Naughton
Company StatusActive
Company Number13328392
CategoryPrivate Limited Company
Incorporation Date12 April 2021(3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Naughton
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
78 Cannon Street
London
EC4N 6HL
Director NameMs Nancy King
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP

Location

Registered AddressPortall Limited
4th Floor
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

7 June 2022Delivered on: 8 June 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, t, all interests in any property now or subsequently owned by it, proceeds of sale of any secured property, the benefits of all other agreements relating to the secured property and all plant, machinery, vehicles, computers office and other equipment.. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
4 January 2023Change of details for Compliancy Services Ltd as a person with significant control on 18 August 2022 (2 pages)
4 November 2022Second filing for the appointment of Philip Naughton as a director (6 pages)
4 November 2022Second filing for the termination of Nancy King as a director (5 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 August 2022Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022 (3 pages)
27 July 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
20 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2022Memorandum and Articles of Association (32 pages)
9 June 2022Cessation of Nancy King as a person with significant control on 7 June 2022 (1 page)
9 June 2022Notification of Compliancy Services Ltd as a person with significant control on 7 June 2022 (2 pages)
9 June 2022Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP England to 69 Hermitage Road Hitchin SG5 1DB on 9 June 2022 (1 page)
8 June 2022Registration of charge 133283920001, created on 7 June 2022 (51 pages)
8 June 2022Appointment of Mr Philip Naughton as a director on 8 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2022.
(3 pages)
8 June 2022Termination of appointment of Nancy King as a director on 8 June 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 04/11/2022.
(2 pages)
23 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 April 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-12
  • GBP 1
(33 pages)