Background WavePink WaveYellow Wave

PORTACT LIMITED (04990050)

PORTACT LIMITED (04990050) is an active UK company. incorporated on 9 December 2003. with registered office in Chelmsford. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. PORTACT LIMITED has been registered for 22 years. Current directors include LARKMAN, Brian Stewart.

Company Number
04990050
Status
active
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Unit 9a Reeds Farm Estate Roxwell Road, Chelmsford, CM1 3ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
LARKMAN, Brian Stewart
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTACT LIMITED

PORTACT LIMITED is an active company incorporated on 9 December 2003 with the registered office located in Chelmsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. PORTACT LIMITED was registered 22 years ago.(SIC: 55209)

Status

active

Active since 22 years ago

Company No

04990050

LTD Company

Age

22 Years

Incorporated 9 December 2003

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford, CM1 3ST,

Previous Addresses

Devine House, 1299-1301 London Road, Leigh on Sea Essex SS9 2AD
From: 9 December 2003To: 24 September 2021
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Dec 17
Owner Exit
Dec 20
Director Left
Apr 22
Director Left
Apr 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LARKMAN, Brian Stewart

Active
40, Hyde Lane, ChelmsfordCM3 4QT
Secretary
Appointed 09 Dec 2003

LARKMAN, Brian Stewart

Active
40, Hyde Lane, ChelmsfordCM3 4QT
Born September 1948
Director
Appointed 09 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 09 Dec 2003

LARKMAN, Angela Elizabeth

Resigned
Tyle Hall, LatchingonCM3 6HE
Born October 1948
Director
Appointed 09 Dec 2003
Resigned 10 Aug 2017

LARKMAN, James Macdonald

Resigned
Roxwell Road, ChelmsfordCM1 3ST
Born January 1981
Director
Appointed 02 May 2016
Resigned 19 Apr 2022

LARKMAN, Nicholas Edward John

Resigned
London Road, Leigh-On-SeaSS9 2AD
Born June 1985
Director
Appointed 02 May 2016
Resigned 21 Apr 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Mr James Macdonald Larkman

Ceased
Devine House, 1299-1301 London, EssexSS9 2AD
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 01 Nov 2020

Mrs Angela Elizabeth Larkman

Ceased
Devine House, 1299-1301 London, EssexSS9 2AD
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mr Brian Stewart Larkman

Active
40, Hyde Lane, ChelmsfordCM3 4QT
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 August 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Move Registers To Registered Office Company
30 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
88(2)R88(2)R
Legacy
6 January 2004
88(2)R88(2)R
Memorandum Articles
5 January 2004
MEM/ARTSMEM/ARTS
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation