Background WavePink WaveYellow Wave

PORTMAN POWER LIMITED (09452707)

PORTMAN POWER LIMITED (09452707) is an active UK company. incorporated on 23 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PORTMAN POWER LIMITED has been registered for 11 years. Current directors include COLLINSON, Arun Bobby, MARSHALL, Alan Paul.

Company Number
09452707
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINSON, Arun Bobby, MARSHALL, Alan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN POWER LIMITED

PORTMAN POWER LIMITED is an active company incorporated on 23 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PORTMAN POWER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09452707

LTD Company

Age

11 Years

Incorporated 23 February 2015

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 6 October 2025 (6 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

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

52 Grosvenor Gardens 122 Elms Crescent London SW1W 0AU United Kingdom
From: 23 February 2015To: 10 November 2015
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jul 16
Loan Secured
Dec 17
Owner Exit
Apr 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Dec 23
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINSON, Arun Bobby

Active
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 25 Jan 2022

MARSHALL, Alan Paul

Active
Eastcastle Street, LondonW1W 8DH
Born July 1963
Director
Appointed 10 Dec 2015

CORNWALL, Nigel Paul, Mr

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1960
Director
Appointed 25 Jan 2022
Resigned 09 Jan 2023

GREEN, Andrew Edward

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1972
Director
Appointed 23 Feb 2015
Resigned 10 Dec 2015

LAZAREVIC, Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1964
Director
Appointed 16 May 2023
Resigned 10 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Eastcastle Street, LondonW1W 8DH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
12 June 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Incorporation Company
23 February 2015
NEWINCIncorporation