Background WavePink WaveYellow Wave

PORTHOLD LIMITED (08277527)

PORTHOLD LIMITED (08277527) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORTHOLD LIMITED has been registered for 13 years. Current directors include FRIED, Joel.

Company Number
08277527
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIED, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHOLD LIMITED

PORTHOLD LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORTHOLD LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08277527

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 8/1

Up to Date

6 months left

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 9 January 2024 - 8 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 October 2026
Period: 9 January 2025 - 8 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 4 July 2025
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 23 November 2018
15 Woodlands London NW11 9QJ
From: 1 November 2012To: 18 August 2017
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 13
New Owner
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

FRIED, Joel

Active
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 01 Nov 2012

Persons with significant control

1

Mr Joel Fried

Active
C/O Map Accounting, LondonNW9 6BX
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
1 March 2013
MG01MG01
Legacy
1 March 2013
MG01MG01
Incorporation Company
1 November 2012
NEWINCIncorporation