Background WavePink WaveYellow Wave

PORTSOKEN CONSULTANCY LIMITED (06962680)

PORTSOKEN CONSULTANCY LIMITED (06962680) is an active UK company. incorporated on 15 July 2009. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PORTSOKEN CONSULTANCY LIMITED has been registered for 16 years. Current directors include BROWN, Michael Terence.

Company Number
06962680
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Michael Terence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSOKEN CONSULTANCY LIMITED

PORTSOKEN CONSULTANCY LIMITED is an active company incorporated on 15 July 2009 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PORTSOKEN CONSULTANCY LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06962680

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 18 July 2021To: 11 September 2025
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 6 August 2015To: 18 July 2021
42 London Road Horsham West Sussex RH12 1AY
From: 15 July 2009To: 6 August 2015
Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jun 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANSBERRY, Philip Michael

Active
Ridgeland House, HorshamRH12 1ER
Secretary
Appointed 01 Sept 2009

BROWN, Michael Terence

Active
Ridgeland House, HorshamRH12 1ER
Born June 1950
Director
Appointed 15 Jul 2009

Persons with significant control

2

Mr Michael Terence Brown

Active
Ridgeland House, HorshamRH12 1ER
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Linda Keen

Active
Ridgeland House, HorshamRH12 1ER
Born January 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

57

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 July 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Incorporation Company
15 July 2009
NEWINCIncorporation