Background WavePink WaveYellow Wave

PORTERHOUSE NEWCASTLE LIMITED (09736679)

PORTERHOUSE NEWCASTLE LIMITED (09736679) is an active UK company. incorporated on 17 August 2015. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PORTERHOUSE NEWCASTLE LIMITED has been registered for 10 years. Current directors include LAYBOURNE, Laurance.

Company Number
09736679
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
25 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LAYBOURNE, Laurance
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTERHOUSE NEWCASTLE LIMITED

PORTERHOUSE NEWCASTLE LIMITED is an active company incorporated on 17 August 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PORTERHOUSE NEWCASTLE LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09736679

LTD Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

KO SAI NOODLE LIMITED
From: 17 August 2015To: 27 July 2017
Contact
Address

25 Broad Chare Quayside Newcastle Upon Tyne, NE1 3DQ,

Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Jul 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 17 Aug 2015

KIRBY, Steven

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born July 1968
Director
Appointed 30 Nov 2015
Resigned 22 Jul 2017

Persons with significant control

1

Broad Chare, Newcastle Upon TyneNE1 3DQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Resolution
27 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2015
RESOLUTIONSResolutions
Incorporation Company
17 August 2015
NEWINCIncorporation