Background WavePink WaveYellow Wave

PORTABOND LTD (05110551)

PORTABOND LTD (05110551) is an active UK company. incorporated on 23 April 2004. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTABOND LTD has been registered for 21 years. Current directors include CROWSHAW, Nicola Jayne.

Company Number
05110551
Status
active
Type
ltd
Incorporated
23 April 2004
Age
21 years
Address
3 Mossdale Avenue, Bolton, BL1 5YA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROWSHAW, Nicola Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTABOND LTD

PORTABOND LTD is an active company incorporated on 23 April 2004 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTABOND LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05110551

LTD Company

Age

21 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 23 April 2024 (2 years ago)
Submitted on 1 May 2024 (2 years ago)

Next Due

Due by 7 May 2025
For period ending 23 April 2025
Contact
Address

3 Mossdale Avenue Bolton, BL1 5YA,

Previous Addresses

Carlyle House 78 Chorley New Road Bolton BL1 4BY England
From: 1 May 2024To: 13 May 2025
Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW
From: 23 April 2004To: 1 May 2024
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
May 18
New Owner
May 18
Loan Secured
Apr 20
Loan Cleared
Apr 22
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CROWSHAW, Nicola Jayne

Active
Mossdale Avenue, BoltonBL1 5YA
Born December 1971
Director
Appointed 18 Jan 2005

CROWSHAW, Alan Richard

Resigned
78 Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 18 Jan 2005
Resigned 27 Oct 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 01 Jun 2004

CROWSHAW, Alan Richard

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born June 1975
Director
Appointed 03 Nov 2017
Resigned 28 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Apr 2004
Resigned 01 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Richard Crowshaw

Ceased
78 Chorley New Road, BoltonBL1 4BY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2017
Ceased 27 Oct 2024

Mrs Nicola Jayne Crowshaw

Active
Mossdale Avenue, BoltonBL1 5YA
Born December 1971

Nature of Control

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

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Legacy
28 May 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
28 May 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
363sAnnual Return (shuttle)
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
225Change of Accounting Reference Date
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
23 April 2004
NEWINCIncorporation