Background WavePink WaveYellow Wave

PORT PUBLISHING LTD (07328345)

PORT PUBLISHING LTD (07328345) is an active UK company. incorporated on 28 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. PORT PUBLISHING LTD has been registered for 15 years. Current directors include CHIDGEY, Andrew, CROWE, Daniel Oliver Waterfall.

Company Number
07328345
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CHIDGEY, Andrew, CROWE, Daniel Oliver Waterfall
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT PUBLISHING LTD

PORT PUBLISHING LTD is an active company incorporated on 28 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. PORT PUBLISHING LTD was registered 15 years ago.(SIC: 58142)

Status

active

Active since 15 years ago

Company No

07328345

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 27/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (10 months ago)
Submitted on 28 July 2025 (10 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Somerset House Vault 4 Strand London WC2R 1LA England
From: 12 June 2019To: 24 March 2025
18-24 Shacklewell Lane London E8 2EZ England
From: 26 April 2018To: 12 June 2019
43 - 44 Hoxton Square London N1 6PB
From: 5 July 2015To: 26 April 2018
1 Old Court Mews 311 Chase Road London N14 6JS
From: 1 October 2014To: 5 July 2015
C/O Charlie Carne & Co 49 Windmill Road London W4 1RN England
From: 8 June 2011To: 1 October 2014
Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom
From: 28 July 2010To: 8 June 2011
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Mar 11
Funding Round
Dec 11
New Owner
Aug 17
New Owner
Aug 17
Director Left
Dec 18
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Dec 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHIDGEY, Andrew

Active
Bell Yard, LondonWC2A 2JR
Born November 1980
Director
Appointed 27 Nov 2024

CROWE, Daniel Oliver Waterfall

Active
Bell Yard, LondonWC2A 2JR
Born August 1972
Director
Appointed 28 Jul 2010

STRINGER, Boris Eacott

Resigned
Sans Walk, LondonEC1R 0LT
Born June 1975
Director
Appointed 28 Jul 2010
Resigned 21 Jan 2011

SWARA, Kuchar

Resigned
Colvestone Crescent, LondonE8 2LT
Born August 1981
Director
Appointed 28 Jul 2010
Resigned 13 Dec 2018

WILLEY, Matthew Frederick

Resigned
Fortis Green Road, LondonN10 3HP
Born November 1974
Director
Appointed 28 Jul 2010
Resigned 19 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Brookside Business Park, StoneST15 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2024

Mr Kuchar Swara

Ceased
Vault 4, LondonWC2R 1LA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 19 Feb 2024

Mr Matthew Frederick Willey

Ceased
Fortis Green Road, LondonN10 3HP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 19 Feb 2024

Mr Daniel Oliver Waterfall Crowe

Ceased
Moor Hill, CranbrookTN18 4PB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 July 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Legacy
9 March 2011
MG01MG01
Incorporation Company
28 July 2010
NEWINCIncorporation