Background WavePink WaveYellow Wave

PORTFOLIO INITIATIVES LIMITED (06490516)

PORTFOLIO INITIATIVES LIMITED (06490516) is an active UK company. incorporated on 31 January 2008. with registered office in London. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. PORTFOLIO INITIATIVES LIMITED has been registered for 18 years. Current directors include BUXTON, Edward Leland, BUXTON, Timothy Leland.

Company Number
06490516
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
BUXTON, Edward Leland, BUXTON, Timothy Leland
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTFOLIO INITIATIVES LIMITED

PORTFOLIO INITIATIVES LIMITED is an active company incorporated on 31 January 2008 with the registered office located in London. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. PORTFOLIO INITIATIVES LIMITED was registered 18 years ago.(SIC: 97000)

Status

active

Active since 18 years ago

Company No

06490516

LTD Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 15 June 2012To: 17 September 2019
Calder & Co 1 Regent Street London SW1Y 4NW
From: 24 May 2011To: 15 June 2012
25 Bruton Lane Mayfair London W1J 6JQ
From: 31 January 2008To: 24 May 2011
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CALDER & CO (REGISTRARS) LIMITED

Active
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 01 Jun 2011

BUXTON, Edward Leland

Active
30 Orange Street, LondonWC2H 7HF
Born March 1976
Director
Appointed 01 Aug 2025

BUXTON, Timothy Leland

Active
30 Orange Street, LondonWC2H 7HF
Born November 1948
Director
Appointed 31 Jan 2008

PORTFOLIO SECRETARIAL SERVICES LLP

Resigned
Bruton Lane, LondonW1J 6JQ
Corporate secretary
Appointed 31 Jan 2008
Resigned 01 Jun 2011

JOHNSON, Graham Edward

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born September 1949
Director
Appointed 31 Jan 2008
Resigned 27 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Edward Leland Buxton

Active
30 Orange Street, LondonWC2H 7HF
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Graham Edward Johnson

Ceased
16 Charles Ii Street, LondonSW1Y 4NW
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017

Mr Timothy Leland Buxton

Active
30 Orange Street, LondonWC2H 7HF
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 March 2022
AAMDAAMD
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Gazette Filings Brought Up To Date
11 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
19 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 September 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Gazette Filings Brought Up To Date
26 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Legacy
11 July 2009
287Change of Registered Office
Legacy
4 April 2009
363aAnnual Return
Incorporation Company
31 January 2008
NEWINCIncorporation