Background WavePink WaveYellow Wave

PORTBEREN LIMITED (03208757)

PORTBEREN LIMITED (03208757) is an active UK company. incorporated on 6 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PORTBEREN LIMITED has been registered for 29 years. Current directors include MAJID, Asim, MIANZ PROPERTIES LIMITED.

Company Number
03208757
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
141 South Norwood Hill, London, SE25 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAJID, Asim, MIANZ PROPERTIES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTBEREN LIMITED

PORTBEREN LIMITED is an active company incorporated on 6 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PORTBEREN LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03208757

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 24 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

141 South Norwood Hill London, SE25 6DE,

Previous Addresses

3 Clive Court 280a Holmesdale Road South Norwood Surrey SE25 6HU
From: 6 June 1996To: 21 January 2014
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
May 12
Director Left
Jun 12
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Left
Nov 21
Director Joined
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MAJID, Asim

Active
141 South Norwood Hill, South NorwoodSE25 6DE
Born June 1977
Director
Appointed 09 May 2003

MIANZ PROPERTIES LIMITED

Active
Sheen Lane, LondonSW14 8AB
Corporate director
Appointed 01 May 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Jun 1996
Resigned 19 Jun 1996

HAMMOND, Philip

Resigned
Send Barns, RipleyGU23 7BT
Secretary
Appointed 19 Jun 1996
Resigned 27 Mar 1997

WALLINGTON, Amanda

Resigned
4 Clive Court, LondonSE25 6HU
Secretary
Appointed 14 Nov 1996
Resigned 15 Nov 2002

WICKS, Penelope Janet

Resigned
3 Clive Court, LondonSE25 6HU
Secretary
Appointed 15 Feb 2003
Resigned 10 Apr 2012

ALLEN, Eric

Resigned
4 Clive Court, LondonSE25 6HU
Born January 1959
Director
Appointed 14 Nov 1996
Resigned 19 Dec 2002

DANIELS, Simon Paul

Resigned
1 Clive Court, LondonSE25 6HU
Born December 1976
Director
Appointed 16 Apr 1997
Resigned 25 Feb 1999

DAY, Tracey

Resigned
2 Clive Court, LondonSE25 6HU
Born September 1964
Director
Appointed 14 Nov 1996
Resigned 30 Nov 1998

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Jun 1996
Resigned 19 Jun 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Jun 1996
Resigned 19 Jun 1996

FAROOQ, Omar

Resigned
South Norwood Hill, LondonSE25 6DE
Born December 1969
Director
Appointed 15 Nov 2002
Resigned 01 Dec 2013

GOSNELL, Jane

Resigned
1 Clive Court, LondonSE25 6HU
Born February 1965
Director
Appointed 25 Feb 1999
Resigned 30 Apr 2003

HAMMOND, Philip

Resigned
Send Barns, RipleyGU23 7BT
Born December 1955
Director
Appointed 19 Jun 1996
Resigned 27 Mar 1997

HAMMOND, Susan Carolyn

Resigned
47 Romney Street, LondonSW1P 3RF
Born February 1965
Director
Appointed 19 Jun 1996
Resigned 27 Mar 1997

MAJID, Asim

Resigned
South Norwood Hill, LondonSE25 6DE
Born June 1977
Director
Appointed 10 Oct 2013
Resigned 10 Oct 2013

NICHOLLS, Betty

Resigned
2 Clive Court, LondonSE25 6HU
Born April 1931
Director
Appointed 30 Nov 1998
Resigned 08 May 2003

OMAR, Fawzia

Resigned
South Norwood Hill, LondonSE25 6DE
Born August 1972
Director
Appointed 01 Dec 2013
Resigned 04 Nov 2021

WARNER, Carl

Resigned
Boyd Road, LondonSW19 2DF
Born May 1970
Director
Appointed 10 Apr 2012
Resigned 10 Oct 2013

WICKS, Penelope Janet

Resigned
3 Clive Court, LondonSE25 6HU
Born September 1939
Director
Appointed 14 Nov 1996
Resigned 10 Apr 2012

Persons with significant control

1

Mr Asim Majid

Active
South Norwood Hill, LondonSE25 6DE
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 May 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
363aAnnual Return
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
22 March 2003
287Change of Registered Office
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Resolution
3 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
88(2)R88(2)R
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Resolution
1 August 1996
RESOLUTIONSResolutions
Incorporation Company
6 June 1996
NEWINCIncorporation