Background WavePink WaveYellow Wave

U.K. PORT HOLDINGS LIMITED (03566968)

U.K. PORT HOLDINGS LIMITED (03566968) is an active UK company. incorporated on 19 May 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. U.K. PORT HOLDINGS LIMITED has been registered for 27 years. Current directors include HEATHCOTE, Trevor Lewis, O'CONNELL, James Russell, RUSSELL, John Drummond Athelston.

Company Number
03566968
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
132 Burnt Ash Road, London, SE12 8PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATHCOTE, Trevor Lewis, O'CONNELL, James Russell, RUSSELL, John Drummond Athelston
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. PORT HOLDINGS LIMITED

U.K. PORT HOLDINGS LIMITED is an active company incorporated on 19 May 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. U.K. PORT HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03566968

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MAINGLOBE INVESTMENTS LIMITED
From: 19 May 1998To: 9 October 2000
Contact
Address

132 Burnt Ash Road Lee London, SE12 8PU,

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Funding Round
Sept 14
Director Joined
Sept 14
Share Issue
Jul 15
Loan Secured
Apr 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RUSSELL, John

Active
132 Burnt Ash Road, LondonSE12 8PU
Secretary
Appointed 05 Jul 2017

HEATHCOTE, Trevor Lewis

Active
Station Road, AshfordTN27 0RU
Born May 1965
Director
Appointed 01 Sept 2014

O'CONNELL, James Russell

Active
170 Bishopsteignton Thorpe Bay, Southend On SeaSS3 8BQ
Born September 1947
Director
Appointed 08 Jun 1998

RUSSELL, John Drummond Athelston

Active
Wern Frank, BreconLD3 0EB
Born March 1948
Director
Appointed 01 Jun 2005

BUTLER-GALLIE, Stuart

Resigned
Bethersden, Nr AshfordTN26 3EW
Secretary
Appointed 01 Sept 2014
Resigned 05 Jul 2017

RUSSELL, John Drummond Athelston

Resigned
Wern Frank, BreconLD3 0EB
Secretary
Appointed 01 Jun 2005
Resigned 01 Sept 2014

THAKE, Peter Frederick

Resigned
44 Limerick Gardens, UpminsterRM14 1HZ
Secretary
Appointed 08 Jun 1998
Resigned 01 Jun 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 May 1998
Resigned 08 Jun 1998

O'CONNELL, Irene Lilian

Resigned
170 Bishopsteignton, Southend On SeaSS3 8BQ
Director
Appointed 17 Jul 2000
Resigned 01 Jun 2005

O'CONNELL, Irene Lilian

Resigned
170 Bishopsteignton, Southend On SeaSS3 8BQ
Director
Appointed 01 Sept 1998
Resigned 29 Mar 2000

STORRAR, Gary Frederick

Resigned
Old Saddlers Cottage The Street, HalsteadCO9 2NH
Born March 1957
Director
Appointed 11 Jun 1998
Resigned 17 Jul 2000

THAKE, Peter Frederick

Resigned
44 Limerick Gardens, UpminsterRM14 1HZ
Born December 1957
Director
Appointed 08 Jun 1998
Resigned 17 Jul 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 May 1998
Resigned 08 Jun 1998

Persons with significant control

5

2 Active
3 Ceased
Burnt Ash Road, LondonSE12 8PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022
Station Road, AshfordTN27 0RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2022

Trevor Lewis Heathcote

Ceased
132 Burnt Ash Road, LondonSE12 8PU
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Dec 2022

Mr John Russell

Ceased
132 Burnt Ash Road, LondonSE12 8PU
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Dec 2022

Mr James O'Connell

Ceased
132 Burnt Ash Road, LondonSE12 8PU
Born September 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
6 July 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Capital Allotment Shares
12 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Resolution
22 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
363aAnnual Return
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
88(2)R88(2)R
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Resolution
19 June 1998
RESOLUTIONSResolutions
Incorporation Company
19 May 1998
NEWINCIncorporation