Background WavePink WaveYellow Wave

PORTAS AGENCY LTD (03210052)

PORTAS AGENCY LTD (03210052) is an active UK company. incorporated on 10 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PORTAS AGENCY LTD has been registered for 29 years. Current directors include PORTAS, Mary, WACKETT, Caireen Emma.

Company Number
03210052
Status
active
Type
ltd
Incorporated
10 June 1996
Age
29 years
Address
33-35 33-35 St John's Square, London, EC1M 4DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PORTAS, Mary, WACKETT, Caireen Emma
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAS AGENCY LTD

PORTAS AGENCY LTD is an active company incorporated on 10 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PORTAS AGENCY LTD was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03210052

LTD Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

YELLOW DOOR CREATIVE MARKETING LIMITED
From: 27 June 1996To: 19 February 2013
ADVANCEGRID LIMITED
From: 10 June 1996To: 27 June 1996
Contact
Address

33-35 33-35 St John's Square London, EC1M 4DS,

Previous Addresses

33-35 st Johns Square London EC1M 5RN England
From: 4 July 2023To: 7 April 2024
11 Emerald Street London WC1N 3QL
From: 26 July 2013To: 4 July 2023
, 1 Euston Square, 40 Melton Street, London, London, NW1 2FD, United Kingdom
From: 14 January 2013To: 26 July 2013
, 22 Torrington Place, London, WC1E 7HJ, United Kingdom
From: 6 January 2012To: 14 January 2013
, 141 Wardour Street, London, W1F 0UT
From: 10 June 1996To: 6 January 2012
Timeline

14 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 10
Director Joined
Jan 13
Director Left
Apr 13
Loan Secured
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Funding Round
Jul 18
Funding Round
Nov 19
Owner Exit
Sept 22
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PORTAS, Mary

Active
33-35 St John's Square, LondonEC1M 4DS
Born May 1960
Director
Appointed 18 Jun 1996

WACKETT, Caireen Emma

Active
33-35 St John's Square, LondonEC1M 4DS
Born January 1979
Director
Appointed 01 Oct 2013

BURDEN, Georgina Ann

Resigned
29 Brackley Square, Woodford GreenIG8 7LJ
Secretary
Appointed 08 May 2007
Resigned 01 Oct 2009

COUSINS, Michael Richard

Resigned
74 Coniston Avenue, UpminsterRM14 3XP
Secretary
Appointed 01 May 2003
Resigned 02 Mar 2007

NICHOLSON, Mark

Resigned
33-35 St John's Square, LondonEC1M 4DS
Secretary
Appointed 01 Jan 2010
Resigned 04 Aug 2025

PORTAS, Graham Charles

Resigned
111 Aldenham Road, WatfordWD2 2LU
Secretary
Appointed 18 Jun 1996
Resigned 30 Apr 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jun 1996
Resigned 18 Jun 1996

BURDEN, Georgina Ann

Resigned
29 Brackley Square, Woodford GreenIG8 7LJ
Born March 1972
Director
Appointed 13 Nov 2008
Resigned 01 Oct 2009

CROSS, Peter Simon

Resigned
2 Castellain Road, LondonW9 1EZ
Born August 1965
Director
Appointed 26 Sept 2007
Resigned 31 Mar 2013

HORSWELL, Nicholas David

Resigned
Garden Flat, LondonW11 3NA
Born July 1950
Director
Appointed 30 Apr 2003
Resigned 26 Sept 2007

PORTAS, Graham Charles

Resigned
111 Aldenham Road, WatfordWD2 2LU
Born May 1957
Director
Appointed 25 Nov 1996
Resigned 30 Apr 2003

WACKETT, Caireen Emma

Resigned
Euston Square, LondonNW1 2FD
Born January 1979
Director
Appointed 02 Jan 2013
Resigned 02 Jan 2013

WOOD, David

Resigned
Emerald Street, LondonWC1N 3QL
Born July 1961
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jun 1996
Resigned 18 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Emerald Street, LondonWC1N 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mrs Mary Portas

Ceased
Emerald Street, LondonWC1N 3QL
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 June 2022
MAMA
Statement Of Companys Objects
20 June 2022
CC04CC04
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Resolution
27 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2018
CC04CC04
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 December 2014
RP04RP04
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Capital Cancellation Shares
1 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
25 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
169169
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
18 May 2006
169169
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288cChange of Particulars
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
19 February 1998
88(2)R88(2)R
Memorandum Articles
16 February 1998
MEM/ARTSMEM/ARTS
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
29 December 1997
287Change of Registered Office
Legacy
19 August 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
24 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Certificate Change Of Name Company
26 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1996
287Change of Registered Office
Incorporation Company
10 June 1996
NEWINCIncorporation