Background WavePink WaveYellow Wave

PORTBLUE LIMITED (08867272)

PORTBLUE LIMITED (08867272) is an active UK company. incorporated on 29 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PORTBLUE LIMITED has been registered for 12 years. Current directors include DIMITROU, Maria.

Company Number
08867272
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DIMITROU, Maria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTBLUE LIMITED

PORTBLUE LIMITED is an active company incorporated on 29 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PORTBLUE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08867272

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 5 February 2014To: 13 December 2023
Global House 5a Sandy's Row London E1 7HW England
From: 29 January 2014To: 5 February 2014
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 19 Apr 2019

DIMITROU, Maria

Active
39-41 North Road, LondonN7 9DP
Born December 1971
Director
Appointed 22 Jan 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 29 Jan 2014
Resigned 05 Feb 2014

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 05 Feb 2014
Resigned 19 Apr 2019

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 05 Feb 2014
Resigned 19 Apr 2019

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 29 Jan 2014
Resigned 05 Feb 2014

THEODOTOU, Ifigeneia

Resigned
113-115 George Lane, LondonE18 1AB
Born July 1982
Director
Appointed 19 Apr 2019
Resigned 22 Jan 2021

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 05 Feb 2014
Resigned 19 Apr 2019

Persons with significant control

1

Evangelos Marinakis

Active
39-41 North Road, LondonN7 9DP
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
24 April 2019
AAMDAAMD
Gazette Filings Brought Up To Date
24 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Micro Entity
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
17 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
5 February 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Incorporation Company
29 January 2014
NEWINCIncorporation