Background WavePink WaveYellow Wave

THE BUSINESS PORTAL LIMITED (04676196)

THE BUSINESS PORTAL LIMITED (04676196) is an active UK company. incorporated on 24 February 2003. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BUSINESS PORTAL LIMITED has been registered for 23 years. Current directors include GIBBON, Paul Alan.

Company Number
04676196
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
No.1 Velocity, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBBON, Paul Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS PORTAL LIMITED

THE BUSINESS PORTAL LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BUSINESS PORTAL LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04676196

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WAKECO (215) LIMITED
From: 24 February 2003To: 12 June 2003
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Previous Addresses

68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 24 February 2003To: 25 January 2016
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GIBBON, Paul Alan

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1973
Director
Appointed 30 Apr 2024

WS (SECRETARIES) LIMITED

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 24 Feb 2003
Resigned 04 Jan 2021

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Director
Appointed 23 Sept 2008
Resigned 30 Apr 2024

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 24 Feb 2003
Resigned 23 Sept 2008

Persons with significant control

1

2 Tenter Street, SheffieldS1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2003
NEWINCIncorporation