Background WavePink WaveYellow Wave

PORDUM INVESTMENTS LTD (07604093)

PORDUM INVESTMENTS LTD (07604093) is an active UK company. incorporated on 14 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. PORDUM INVESTMENTS LTD has been registered for 15 years. Current directors include O'SHEA, Nicholas Desmond John, PORDUM, Christopher Edward, PORDUM, John Paul Richard.

Company Number
07604093
Status
active
Type
ltd
Incorporated
14 April 2011
Age
15 years
Address
69 King William Street, London, EC4N 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
O'SHEA, Nicholas Desmond John, PORDUM, Christopher Edward, PORDUM, John Paul Richard
SIC Codes
64991, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORDUM INVESTMENTS LTD

PORDUM INVESTMENTS LTD is an active company incorporated on 14 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. PORDUM INVESTMENTS LTD was registered 15 years ago.(SIC: 64991, 64999)

Status

active

Active since 15 years ago

Company No

07604093

LTD Company

Age

15 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

69 King William Street London, EC4N 7HR,

Previous Addresses

11 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ
From: 30 November 2012To: 22 June 2021
16 Lincoln Road Dorking RH4 1TD England
From: 14 April 2011To: 30 November 2012
Timeline

10 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Mar 14
Funding Round
Mar 15
Funding Round
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
May 20
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

SAXON COAST CONSULTANTS LTD

Active
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 14 Apr 2011

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 14 Apr 2011

PORDUM, Christopher Edward

Active
King William Street, LondonEC4N 7HR
Born March 1980
Director
Appointed 04 Jul 2011

PORDUM, John Paul Richard

Active
King William Street, LondonEC4N 7HR
Born October 1977
Director
Appointed 04 Jul 2011

Persons with significant control

2

0 Active
2 Ceased

Mr John Paul Richard Pordum

Ceased
The Bell Centre, CrawleyRH10 9FZ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 30 Mar 2020

Mr Christopher Edward Pordum

Ceased
The Bell Centre, CrawleyRH10 9FZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Incorporation Company
14 April 2011
NEWINCIncorporation