Background WavePink WaveYellow Wave

PORTAL INVESTMENT NEWS LIMITED (07077449)

PORTAL INVESTMENT NEWS LIMITED (07077449) is an active UK company. incorporated on 16 November 2009. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. PORTAL INVESTMENT NEWS LIMITED has been registered for 16 years. Current directors include MOORE, Timothy David, SMITH-THOMPSON, Jamie Brett.

Company Number
07077449
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
Affinity House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MOORE, Timothy David, SMITH-THOMPSON, Jamie Brett
SIC Codes
66190, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL INVESTMENT NEWS LIMITED

PORTAL INVESTMENT NEWS LIMITED is an active company incorporated on 16 November 2009 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. PORTAL INVESTMENT NEWS LIMITED was registered 16 years ago.(SIC: 66190, 74990)

Status

active

Active since 16 years ago

Company No

07077449

LTD Company

Age

16 Years

Incorporated 16 November 2009

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PROPERTY INVESTMENT NEWS LIMITED
From: 16 November 2009To: 16 April 2010
Contact
Address

Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Previous Addresses

Portal House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN
From: 13 January 2011To: 24 June 2015
26/34 Old Street London EC1V 9QR United Kingdom
From: 16 November 2009To: 13 January 2011
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Oct 16
Loan Secured
Sept 18
Director Left
Jan 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jun 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOORE, Timothy David

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born March 1968
Director
Appointed 16 Nov 2009

SMITH-THOMPSON, Jamie Brett

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 09 Apr 2015

MOORE, Andrew Richard

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1966
Director
Appointed 17 Nov 2009
Resigned 15 Jan 2020

MURPHY, Shaun Christopher

Resigned
Harrow Road, GillinghamME7 3QA
Born January 1959
Director
Appointed 16 Nov 2009
Resigned 12 Mar 2015

WHEAL, Paul Stephen

Resigned
14, Chantry Park, SarreCT7 0LG
Born September 1957
Director
Appointed 16 Nov 2009
Resigned 07 Mar 2015

Persons with significant control

7

1 Active
6 Ceased
Athol Street, Isle Of ManIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 26 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 26 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Ceased 26 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022
Ceased 12 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022
Ceased 12 Apr 2022
Beaufort Court Sir Thomas Longley Road, RochesterME2 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
1 May 2015
RP04RP04
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Memorandum Articles
21 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Incorporation Company
16 November 2009
NEWINCIncorporation