Background WavePink WaveYellow Wave

PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED (05363211)

PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED (05363211) is an active UK company. incorporated on 14 February 2005. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED has been registered for 21 years. Current directors include MONK, James Henry Kemeys, GREAT WESTERN ENTERPRISE LIMITED.

Company Number
05363211
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Park House, Swindon, SN1 5ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MONK, James Henry Kemeys, GREAT WESTERN ENTERPRISE LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED

PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05363211

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Park House Church Place Swindon, SN1 5ED,

Previous Addresses

Meteor House, Whittle Road Churchfield Salisbury SP2 7YW
From: 14 February 2005To: 16 February 2015
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Oct 20
Director Joined
Nov 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CREESE, Teresa Louise

Active
Church Place, SwindonSN1 5ED
Secretary
Appointed 01 Jan 2025

MONK, James Henry Kemeys

Active
Church Place, SwindonSN1 5ED
Born February 1970
Director
Appointed 04 Nov 2020

GREAT WESTERN ENTERPRISE LIMITED

Active
Church Place, SwindonSN1 5ED
Corporate director
Appointed 17 Feb 2005

DOYLE, Tina Jane

Resigned
Church Place, SwindonSN1 5ED
Secretary
Appointed 16 Feb 2015
Resigned 01 Jan 2025

CCW SECRETARIES LIMITED

Resigned
Church Place, SwindonSN1 5ED
Corporate secretary
Appointed 14 Feb 2005
Resigned 16 Feb 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

CLARKE, John Bernard

Resigned
Brighton Road, CuparKY15 5DH
Born April 1955
Director
Appointed 14 Feb 2005
Resigned 17 Feb 2005

SAUNDERS, Keith Gordon

Resigned
26 Sorrell Close, SwindonSN4 7JG
Born October 1946
Director
Appointed 17 Jan 2008
Resigned 01 Dec 2015

THORNE, Christopher Lyne

Resigned
88 High Street, DevizesSN10 4EU
Born April 1947
Director
Appointed 17 Feb 2005
Resigned 09 Oct 2013

TRE VETT, Christopher Stephen

Resigned
Beadon Lane, MerriottTA16 5QT
Born September 1954
Director
Appointed 17 Feb 2005
Resigned 01 Oct 2020

NEW SARUM ENTERPRISES LIMITED

Resigned
Rutland Square, EdinburghEH1 2AS
Corporate director
Appointed 17 Feb 2005
Resigned 01 Dec 2015

R & B LTD

Resigned
Whittle Road, SalisburySP2 7YW
Corporate director
Appointed 17 Jan 2008
Resigned 01 Dec 2015
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 March 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Corporate Director Company With Change Date
26 February 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
363aAnnual Return
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation