Background WavePink WaveYellow Wave

POROS LIMITED (07160423)

POROS LIMITED (07160423) is an active UK company. incorporated on 17 February 2010. with registered office in Barnet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POROS LIMITED has been registered for 16 years. Current directors include HWONG, Yil Nil, KAYE, Gary.

Company Number
07160423
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HWONG, Yil Nil, KAYE, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POROS LIMITED

POROS LIMITED is an active company incorporated on 17 February 2010 with the registered office located in Barnet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POROS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07160423

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

32a East Street St. Ives PE27 5PD England
From: 22 June 2023To: 10 September 2024
1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 17 February 2010To: 22 June 2023
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Jan 17
New Owner
Jul 17
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HWONG, Yil Nil

Active
Jln Fung Yei Ting, Kota Kinabalu88 300
Born October 1971
Director
Appointed 30 Sept 2024

KAYE, Gary

Active
Chandos Avenue, SouthgateN14 7ES
Born November 1992
Director
Appointed 05 Jul 2024

BOSS, Alan

Resigned
Collegiate Crescent, SheffieldS10 2BA
Born August 1943
Director
Appointed 14 Feb 2011
Resigned 21 Jun 2023

BOSS, Alan

Resigned
Daintree, NeedingworthPE27 4SP
Born August 1943
Director
Appointed 17 Feb 2010
Resigned 18 Feb 2010

EVENS, Paul Jonathan

Resigned
Chiltern Road, HitchinSG4 9PJ
Born November 1968
Director
Appointed 21 Jun 2023
Resigned 05 Jul 2024

MAXIMILLIAN LTD

Resigned
Victors Way, BarnetEN5 5TZ
Corporate director
Appointed 17 Feb 2010
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Ms Yil Nil Hwong

Active
Jln Fung Yei Ting, Kota Kinabalu88 300
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2024

Mr Paul Jonathan Evens

Ceased
Chiltern Road, HitchinSG4 9PJ
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 22 Jun 2024

Mr Alan Boss

Ceased
Collegiate Crescent, SheffieldS10 2BA
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Incorporation Company
17 February 2010
NEWINCIncorporation