Background WavePink WaveYellow Wave

SOCIAL VALUE PORTAL LTD (09197997)

SOCIAL VALUE PORTAL LTD (09197997) is an active UK company. incorporated on 1 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOCIAL VALUE PORTAL LTD has been registered for 11 years. Current directors include BATTLE, Guy, GOODE, Nathan, MANN, Robert Fraser and 2 others.

Company Number
09197997
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
Tintagel House, London, SE1 7TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BATTLE, Guy, GOODE, Nathan, MANN, Robert Fraser, THOMAS, Harry Jacob, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL VALUE PORTAL LTD

SOCIAL VALUE PORTAL LTD is an active company incorporated on 1 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOCIAL VALUE PORTAL LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09197997

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Tintagel House 92 Albert Embankment London, SE1 7TY,

Previous Addresses

Tintagel House 92 Albert Embankment London SE1 7TP United Kingdom
From: 21 April 2020To: 30 March 2023
20-22 Wenlock Road London N1 7GU England
From: 27 September 2016To: 21 April 2020
145-157 st John Street London EC1V 4PW
From: 1 September 2014To: 27 September 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Share Issue
Jul 15
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Jan 17
Director Joined
Oct 17
Funding Round
Feb 18
Funding Round
Aug 20
Director Joined
Aug 20
Funding Round
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
14
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BATTLE, Guy

Active
92 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 01 Sept 2014

BATTLE, Guy

Active
92 Albert Embankment, LondonSE1 7TP
Born November 1962
Director
Appointed 01 Sept 2014

GOODE, Nathan

Active
92 Albert Embankment, LondonSE1 7TY
Born November 1963
Director
Appointed 21 Jun 2016

MANN, Robert Fraser

Active
92 Albert Embankment, LondonSE1 7TY
Born April 1952
Director
Appointed 28 Jun 2022

THOMAS, Harry Jacob

Active
55 Drury Lane, LondonWC2B 5SQ
Born June 1989
Director
Appointed 21 Mar 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025

WAGNER, Maria Trokoudes

Resigned
39 Earlham Street, LondonWC2H 9LT
Born December 1977
Director
Appointed 17 Jul 2020
Resigned 21 Mar 2023

WAN, Yi

Resigned
35 Montgomery Street, LondonWC1X 0JN
Born January 1991
Director
Appointed 22 Sept 2017
Resigned 08 Feb 2023

WATTS, Adam Daniel

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born June 1991
Director
Appointed 27 Feb 2023
Resigned 17 Sept 2025

Persons with significant control

1

Mr Guy Battle

Active
92 Albert Embankment, LondonSE1 7TY
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Memorandum Articles
8 January 2025
MAMA
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Resolution
31 July 2020
RESOLUTIONSResolutions
Memorandum Articles
31 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
28 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Capital Alter Shares Subdivision
3 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2015
RESOLUTIONSResolutions
Incorporation Company
1 September 2014
NEWINCIncorporation