Background WavePink WaveYellow Wave

PROJECT PORTFOLIO LTD (06929909)

PROJECT PORTFOLIO LTD (06929909) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROJECT PORTFOLIO LTD has been registered for 16 years. Current directors include HASSAN, Irfan.

Company Number
06929909
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HASSAN, Irfan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PORTFOLIO LTD

PROJECT PORTFOLIO LTD is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROJECT PORTFOLIO LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06929909

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

7 Holders Hill Drive London NW4 1NL
From: 21 April 2013To: 2 January 2019
11 Welbeck Street London W1G 9XZ England
From: 26 July 2012To: 21 April 2013
49/51 Central Street London EC1V 8AB United Kingdom
From: 6 July 2011To: 26 July 2012
, 36 Celandine Road, Walton on Thames, Surrey, KT12 4NY, United Kingdom
From: 10 June 2009To: 6 July 2011
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jul 11
Funding Round
Jan 12
Capital Reduction
Jul 12
Director Left
Jul 12
New Owner
Jul 17
New Owner
Jul 17
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HASSAN, Rima

Active
137-139 Brent Street, LondonNW4 4DJ
Secretary
Appointed 16 May 2012

HASSAN, Irfan

Active
137-139 Brent Street, LondonNW4 4DJ
Born November 1975
Director
Appointed 10 Jun 2009

HASSAN, Rima

Resigned
Central Street, LondonEC1V 8AB
Secretary
Appointed 10 Jun 2009
Resigned 05 Jan 2012

HACKENBROCH, Leonard Aryeh

Resigned
Central Street, LondonEC1V 8AB
Born April 1980
Director
Appointed 01 Jul 2011
Resigned 16 May 2012

Persons with significant control

2

Mr Irfan Hassan

Active
137-139 Brent Street, LondonNW4 4DJ
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Rima Hassan

Active
137-139 Brent Street, LondonNW4 4DJ
Born January 1981

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

54

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Change Person Secretary Company With Change Date
28 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Capital Cancellation Shares
26 July 2012
SH06Cancellation of Shares
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
24 January 2012
RP04RP04
Change Account Reference Date Company Previous Extended
17 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Incorporation Company
10 June 2009
NEWINCIncorporation