Background WavePink WaveYellow Wave

PORTHAVEN GROUP HOLDINGS LIMITED (07677720)

PORTHAVEN GROUP HOLDINGS LIMITED (07677720) is an active UK company. incorporated on 21 June 2011. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PORTHAVEN GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James.

Company Number
07677720
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN GROUP HOLDINGS LIMITED

PORTHAVEN GROUP HOLDINGS LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PORTHAVEN GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07677720

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DE FACTO 1873 LIMITED
From: 21 June 2011To: 18 August 2011
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

, 1 High Street, Windsor, Berkshire, SL4 1LD
From: 20 February 2012To: 18 November 2022
, 271 Regent Street, London, W1B 2ES
From: 24 October 2011To: 20 February 2012
, 30 Glasshouse Street, London, W1B 5DG
From: 23 August 2011To: 24 October 2011
, 10 Snow Hill, London, EC1A 2AL, England
From: 21 June 2011To: 23 August 2011
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Director Left
Apr 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Dec 14
Funding Round
Jan 17
Capital Reduction
Jan 17
Share Buyback
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Joined
Nov 23
Capital Update
Mar 24
Owner Exit
Apr 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
8
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

KIME, Sean

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 31 Oct 2011

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 03 Dec 2025

SOPER, Lisa Sharon

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 03 Dec 2025

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 03 Dec 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 21 Jun 2011
Resigned 18 Aug 2011

ASHLIN, Timothy James West

Resigned
High Street, WindsorSL4 1LD
Born November 1977
Director
Appointed 18 Aug 2011
Resigned 13 Feb 2014

BLACKIE, Stuart Ian

Resigned
Sheet Street, WindsorSL4 1BE
Born September 1970
Director
Appointed 03 Nov 2023
Resigned 03 Dec 2025

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 21 Jun 2011
Resigned 18 Aug 2011

CUSTODIO, Keiri

Resigned
Sheet Street, WindsorSL4 1BE
Born November 1970
Director
Appointed 28 Apr 2021
Resigned 17 Dec 2025

DEVLIN, Roger William

Resigned
High Street, WindsorSL4 1LD
Born August 1957
Director
Appointed 24 Jan 2012
Resigned 07 Nov 2017

GRAHAM, James

Resigned
High Street, WindsorSL4 1LD
Born April 1967
Director
Appointed 18 Aug 2011
Resigned 28 Mar 2014

JAP, Chee Miau

Resigned
High Street, WindsorSL4 1LD
Born September 1948
Director
Appointed 17 Oct 2011
Resigned 31 Mar 2013

MORGAN, Nicholas Mark

Resigned
High Street, WindsorSL4 1LD
Born March 1960
Director
Appointed 29 Apr 2013
Resigned 07 Feb 2018

REIDY, Matthew Joseph

Resigned
High Street, WindsorSL4 1LD
Born July 1961
Director
Appointed 18 Dec 2019
Resigned 09 Mar 2020

SINGH, Ashminder

Resigned
Sheet Street, WindsorSL4 1BE
Born March 1982
Director
Appointed 09 Apr 2020
Resigned 03 Dec 2025

SINGH, Ashminder

Resigned
Fremont Street, San Francisco94105
Born March 1982
Director
Appointed 07 Nov 2017
Resigned 18 Dec 2019

STOREY, John

Resigned
Sheet Street, WindsorSL4 1BE
Born January 1968
Director
Appointed 17 Oct 2011
Resigned 22 May 2023

THOMAS, James Robert

Resigned
High Street, WindsorSL4 1LD
Born April 1964
Director
Appointed 13 Feb 2014
Resigned 07 Nov 2017

THOMAS, James Robert

Resigned
High Street, WindsorSL4 1LD
Born April 1964
Director
Appointed 18 Aug 2011
Resigned 24 Jan 2012

ZINNGRABE, Claude

Resigned
Fremont Street, San Francisco94105
Born April 1946
Director
Appointed 07 Nov 2017
Resigned 01 Dec 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Jun 2011
Resigned 18 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Jun 2011
Resigned 18 Aug 2011

Persons with significant control

5

1 Active
4 Ceased
Sheet Street, WindsorSL4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
High Street, WindsorSL4 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 01 May 2024

Mr John Storey

Ceased
High Street, WindsorSL4 1LD
Born January 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr James Robert Thomas

Ceased
High Street, WindsorSL4 1LD
Born April 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Default Companies House Service Address Applied Officer
6 November 2025
RP09RP09
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 March 2024
SH19Statement of Capital
Legacy
12 March 2024
SH20SH20
Legacy
12 March 2024
CAP-SSCAP-SS
Resolution
12 March 2024
RESOLUTIONSResolutions
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
10 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
8 February 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Resolution
4 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2011
NEWINCIncorporation