Background WavePink WaveYellow Wave

PORTLAND INVESTMENT GROUP LIMITED (04504939)

PORTLAND INVESTMENT GROUP LIMITED (04504939) is an active UK company. incorporated on 6 August 2002. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PORTLAND INVESTMENT GROUP LIMITED has been registered for 23 years. Current directors include DAVISON, Matthew James, HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David.

Company Number
04504939
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVISON, Matthew James, HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND INVESTMENT GROUP LIMITED

PORTLAND INVESTMENT GROUP LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PORTLAND INVESTMENT GROUP LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04504939

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MASTERSTAFF GROUP LTD
From: 6 August 2002To: 18 February 2015
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Shalesmoor Shalesmoor Sheffield S3 8UG
From: 23 April 2013To: 7 December 2018
Davian House Centurion Office Park Roman Ridge Road Sheffield S9 1GB
From: 6 August 2002To: 23 April 2013
Timeline

20 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Apr 10
Share Buyback
May 11
Share Buyback
Jul 11
Share Buyback
Aug 12
Share Buyback
Jul 13
Director Joined
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Capital Update
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Mar 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Owner Exit
Apr 23
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVISON, Matthew James

Active
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 06 Aug 2002

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

SHEEKEY, Adam David

Active
Bailey Street, SheffieldS1 4EH
Born July 1978
Director
Appointed 28 Sept 2015

BRADLEY, Julia

Resigned
King Street, LancasterLA1 1RE
Secretary
Appointed 01 Jul 2005
Resigned 23 Sept 2012

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Secretary
Appointed 06 Aug 2002
Resigned 30 Jun 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 07 Aug 2002

BISGROVE, Phillip John

Resigned
1 Roeburn Drive, MorecambeLA3 3RY
Born October 1952
Director
Appointed 22 Nov 2002
Resigned 01 Nov 2003

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

MARSHALL, Susan Anne

Resigned
King Street, LancasterLA1 1RE
Born November 1952
Director
Appointed 06 Aug 2002
Resigned 29 Jan 2015

STEPNEY, Robert Adam

Resigned
243 Shalesmoor, SheffieldS3 8UG
Born February 1976
Director
Appointed 25 Jul 2014
Resigned 01 Mar 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2002
Resigned 07 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Matthew James Davison

Ceased
Bailey Street, SheffieldS1 4EH
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Capital Cancellation Shares
15 June 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
15 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Legacy
10 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2015
SH19Statement of Capital
Legacy
10 February 2015
CAP-SSCAP-SS
Resolution
10 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
17 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
1 March 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
5 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Return Purchase Own Shares
9 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Legacy
10 August 2009
169169
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
23 March 2009
169169
Legacy
23 March 2009
169169
Legacy
24 December 2008
169169
Legacy
16 December 2008
169169
Legacy
10 November 2008
169169
Legacy
9 October 2008
169169
Legacy
8 September 2008
169169
Legacy
5 September 2008
353353
Legacy
15 August 2008
169169
Legacy
13 August 2008
169169
Legacy
30 June 2008
169169
Legacy
3 June 2008
169169
Legacy
22 April 2008
169169
Legacy
22 April 2008
169169
Accounts With Accounts Type Group
17 March 2008
AAAnnual Accounts
Legacy
29 January 2008
169169
Legacy
25 January 2008
169169
Legacy
30 November 2007
169169
Legacy
30 November 2007
169169
Legacy
4 October 2007
169169
Legacy
4 October 2007
169169
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
169169
Legacy
14 August 2007
169169
Legacy
24 July 2007
169169
Legacy
5 July 2007
169169
Legacy
17 May 2007
169169
Legacy
27 February 2007
169169
Legacy
16 February 2007
169169
Legacy
16 February 2007
169169
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
6 December 2006
169169
Legacy
16 October 2006
169169
Legacy
30 August 2006
169169
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
169169
Legacy
22 June 2006
169169
Legacy
19 May 2006
169169
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
287Change of Registered Office
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
24 September 2002
287Change of Registered Office
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation