Background WavePink WaveYellow Wave

PORTLAND MARINA LIMITED (07289462)

PORTLAND MARINA LIMITED (07289462) is an active UK company. incorporated on 18 June 2010. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PORTLAND MARINA LIMITED has been registered for 15 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
07289462
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND MARINA LIMITED

PORTLAND MARINA LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PORTLAND MARINA LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07289462

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 6 April 2020To: 17 September 2025
Hedge House Hangersley Hill Hangersley Ringwood BH24 3JW
From: 18 June 2010To: 6 April 2020
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

LATHAM, Graham William

Resigned
Hangersley Hill, RingwoodBH24 3JW
Secretary
Appointed 18 Jun 2010
Resigned 11 Jun 2018

DEAN, John Michael

Resigned
Panorama Road, PooleBH13 7RG
Born May 1939
Director
Appointed 18 Jun 2010
Resigned 05 Sept 2019

LATHAM, Graham William

Resigned
Hangersley Hill, RingwoodBH24 3JW
Born February 1959
Director
Appointed 18 Jun 2010
Resigned 31 Dec 2017

MCCARTHY, Hannah

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 05 Nov 2024
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born September 1971
Director
Appointed 05 Sept 2019
Resigned 05 Nov 2024

REDDYHOFF, Richard John

Resigned
Woodend Road, RingwoodBH24 3DG
Born May 1952
Director
Appointed 18 Jun 2010
Resigned 30 Jun 2023

ZAMMIT, Dominic

Resigned
Swanwick, SouthamptonSO31 1ZL
Born August 1989
Director
Appointed 05 Nov 2024
Resigned 16 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2017

Mr John Michael Dean

Ceased
Hangersley, RingwoodBH24 3JW
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017

Mr Richard John Reddyhoff

Ceased
Wood End Road, RingwoodBH24 3DG
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2010
NEWINCIncorporation