Background WavePink WaveYellow Wave

PORTLAND SWISS LIMITED (08624312)

PORTLAND SWISS LIMITED (08624312) is an active UK company. incorporated on 25 July 2013. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PORTLAND SWISS LIMITED has been registered for 12 years. Current directors include WILSON, Laurence.

Company Number
08624312
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
4 Capricorn Centre, Basildon, SS14 3JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WILSON, Laurence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND SWISS LIMITED

PORTLAND SWISS LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PORTLAND SWISS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08624312

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

4 Capricorn Centre Cranes Farm Road Basildon, SS14 3JJ,

Previous Addresses

36-38 International House Cornhill London EC3V 3NG United Kingdom
From: 13 September 2023To: 19 June 2025
International House 24 Holborn Viaduct City of London London EC1A 2BN
From: 1 August 2014To: 13 September 2023
International House 221 Bow Road Bow London E3 2SJ England
From: 25 July 2013To: 1 August 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
New Owner
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Mar 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Laurence

Active
Capricorn Centre, BasildonSS14 3JJ
Born January 1959
Director
Appointed 26 Apr 2022

FIRMAN, Emma

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Secretary
Appointed 25 Jul 2013
Resigned 07 Nov 2014

FIRMAN, Emma

Resigned
International House, LondonEC3V 3NG
Born April 1980
Director
Appointed 19 May 2022
Resigned 06 Apr 2024

FIRMAN, Emma

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born April 1980
Director
Appointed 25 Jul 2013
Resigned 07 Nov 2014

WILSON, Laurence Peter

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born January 1959
Director
Appointed 25 Jul 2013
Resigned 07 Nov 2014

WILSON, Michael George

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born November 1988
Director
Appointed 07 Nov 2014
Resigned 19 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Wilson

Active
Capricorn Centre, BasildonSS14 3JJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Apr 2024

Mr Michael Wilson

Ceased
International House, LondonEC3V 3NG
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2022
Ceased 05 Apr 2024

Mr Michael George Wilson

Ceased
24 Holborn Viaduct, LondonEC1A 2BN
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Resolution
18 December 2014
RESOLUTIONSResolutions
Resolution
9 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Incorporation Company
25 July 2013
NEWINCIncorporation