Background WavePink WaveYellow Wave

PORT ONE (FDS) LTD (10810083)

PORT ONE (FDS) LTD (10810083) is an active UK company. incorporated on 8 June 2017. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PORT ONE (FDS) LTD has been registered for 8 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James.

Company Number
10810083
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
The Octagon, Colchester, CO1 1TG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT ONE (FDS) LTD

PORT ONE (FDS) LTD is an active company incorporated on 8 June 2017 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PORT ONE (FDS) LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10810083

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

The Octagon 27 Middleborough Colchester, CO1 1TG,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANCIS, Richard Charles Alexander

Active
27 Middleborough, ColchesterCO1 1TG
Born April 1962
Director
Appointed 24 Jul 2020

HEMBRY, Zachary Thomas

Active
27 Middleborough, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020

SLATER, Matthew James

Active
27 Middleborough, ColchesterCO1 1TG
Born January 1989
Director
Appointed 22 Dec 2020

BARKER, Christopher John

Resigned
27 Middleborough, ColchesterCO1 1TG
Born March 1957
Director
Appointed 24 Jul 2020
Resigned 22 Dec 2020

ISHERWOOD, Lawrence Ernest

Resigned
27 Middleborough, ColchesterCO1 1TG
Born May 1949
Director
Appointed 08 Jun 2017
Resigned 21 Dec 2020

SHOVE, Benjamin Edward

Resigned
27 Middleborough, ColchesterCO1 1TG
Born May 1968
Director
Appointed 05 Jan 2021
Resigned 10 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Zachary Thomas Hembry

Active
27 Middleborough, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020

Mr Lawrence Ernest Isherwood

Ceased
27 Middleborough, ColchesterCO1 1TG
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Incorporation Company
8 June 2017
NEWINCIncorporation