Background WavePink WaveYellow Wave

PORTAL LEICESTER LIMITED (09425629)

PORTAL LEICESTER LIMITED (09425629) is an active UK company. incorporated on 6 February 2015. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PORTAL LEICESTER LIMITED has been registered for 11 years. Current directors include CLOGG, Derek Geoffrey William, HENNIKER-GOTLEY, John Daniel, PATTEN, Declan and 1 others.

Company Number
09425629
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CLOGG, Derek Geoffrey William, HENNIKER-GOTLEY, John Daniel, PATTEN, Declan, TRACEY, Michael John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL LEICESTER LIMITED

PORTAL LEICESTER LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PORTAL LEICESTER LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09425629

LTD Company

Age

11 Years

Incorporated 6 February 2015

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Chantry House High Street Coleshill Birmingham, B46 3BP,

Previous Addresses

First Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG United Kingdom
From: 6 February 2015To: 12 June 2020
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 16
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
May 20
Director Joined
Oct 20
Director Left
Jan 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLOGG, Derek Geoffrey William

Active
High Street, BirminghamB46 3BP
Born December 1968
Director
Appointed 07 May 2020

HENNIKER-GOTLEY, John Daniel

Active
High Street, BirminghamB46 3BP
Born February 1963
Director
Appointed 06 Feb 2015

PATTEN, Declan

Active
High Street, BirminghamB46 3BP
Born August 1965
Director
Appointed 29 Oct 2020

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 06 Feb 2015

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Secretary
Appointed 06 Feb 2015
Resigned 10 Dec 2023

BANTOFT, Stephen Edward

Resigned
Parkside, BirminghamB37 7YG
Born June 1966
Director
Appointed 06 Feb 2015
Resigned 19 Dec 2015

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 06 Feb 2015
Resigned 10 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Ms Lucinda Charlotte Judith Bantoft

Ceased
Parkside, BirminghamB37 7YG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018

Mr Duncan Charles Hunter

Ceased
Parkside, BirminghamB37 7YG
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018

Ms Lesley Ann Davis

Ceased
Parkside, BirminghamB37 7YG
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018
Birmingham Business Park, BirminghamB37 7YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

The Estate Of Stephen Bantoft

Ceased
No 1. Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Legacy
16 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2015
NEWINCIncorporation