Background WavePink WaveYellow Wave

PORTE AUTO ADAPTIONS LTD (10815653)

PORTE AUTO ADAPTIONS LTD (10815653) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). PORTE AUTO ADAPTIONS LTD has been registered for 8 years. Current directors include CATION, David Mckenzie.

Company Number
10815653
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
CATION, David Mckenzie
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTE AUTO ADAPTIONS LTD

PORTE AUTO ADAPTIONS LTD is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). PORTE AUTO ADAPTIONS LTD was registered 8 years ago.(SIC: 45320)

Status

active

Active since 8 years ago

Company No

10815653

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

KWINIX LTD
From: 13 June 2017To: 21 May 2020
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CATION, David Mckenzie

Active
Wenlock Road, LondonN1 7GU
Born May 1967
Director
Appointed 08 Oct 2024

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 20 May 2020

CATION, David Mckenzie

Resigned
Wenlock Road, LondonN1 7GU
Born May 1967
Director
Appointed 20 May 2020
Resigned 07 Oct 2024

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 13 Jun 2017
Resigned 10 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr David Mckenzie Cation

Active
Wenlock Road, LondonN1 7GU
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2024

Mr David Mckenzie Cation

Ceased
Wenlock Road, LondonN1 7GU
Born May 1967

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 07 Oct 2024
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2017
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Incorporation Company
13 June 2017
NEWINCIncorporation