Background WavePink WaveYellow Wave

VARIED PORTFOLIO ASSETS LIMITED (10393047)

VARIED PORTFOLIO ASSETS LIMITED (10393047) is an active UK company. incorporated on 26 September 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VARIED PORTFOLIO ASSETS LIMITED has been registered for 9 years.

Company Number
10393047
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
1sts Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIED PORTFOLIO ASSETS LIMITED

VARIED PORTFOLIO ASSETS LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VARIED PORTFOLIO ASSETS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10393047

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

NEWCASTLE BALLIOL ASSETS LIMITED
From: 28 September 2016To: 28 October 2016
TITAN CORPORATE LIMITED
From: 26 September 2016To: 28 September 2016
Contact
Address

1sts Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 27 September 2016To: 2 November 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 26 September 2016To: 27 September 2016
Timeline

18 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Oct 18
Owner Exit
Oct 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Resolution
28 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Incorporation Company
26 September 2016
NEWINCIncorporation