Background WavePink WaveYellow Wave

PORTSMOUTH QUAY LIMITED (10843607)

PORTSMOUTH QUAY LIMITED (10843607) is an active UK company. incorporated on 30 June 2017. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects. PORTSMOUTH QUAY LIMITED has been registered for 8 years. Current directors include PERKINS, Michael Owen, RADLEY, Gordon Charles, Mr., WARDLE, Richard Mark.

Company Number
10843607
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Kt Accountants, Castle Farm Barn North Denmead Road, Fareham, PO17 6EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERKINS, Michael Owen, RADLEY, Gordon Charles, Mr., WARDLE, Richard Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH QUAY LIMITED

PORTSMOUTH QUAY LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects. PORTSMOUTH QUAY LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10843607

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Kt Accountants, Castle Farm Barn North Denmead Road Southwick Fareham, PO17 6EX,

Previous Addresses

8 South Street Emsworth PO10 7EH England
From: 9 September 2019To: 22 February 2021
8 South Street Emsworth PO10 7EH England
From: 9 September 2019To: 9 September 2019
Flat 53 Homesea House Green Road Southsea Hampshire PO5 4DQ England
From: 28 June 2019To: 9 September 2019
St. Johns House St. Johns Street Chichester West Sussex PO19 1UU England
From: 18 July 2017To: 28 June 2019
Flat 26 Weevil Lane the Granary & Bakery Gosport PO12 1FX United Kingdom
From: 30 June 2017To: 18 July 2017
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 19
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Feb 21
Director Left
Aug 21
Owner Exit
Mar 22
Director Left
Jan 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CIRUS MANAGEMENT LIMITED

Active
Weevil Lane, GosportPO12 1FP
Corporate secretary
Appointed 30 Jun 2017

PERKINS, Michael Owen

Active
Green Road, SouthseaPO5 4QD
Born September 1945
Director
Appointed 30 Jun 2017

RADLEY, Gordon Charles, Mr.

Active
Denmead Road, FarehamPO17 6EX
Born March 1953
Director
Appointed 08 Aug 2019

WARDLE, Richard Mark

Active
Ledwell Court, GosportPO12 1FP
Born October 1944
Director
Appointed 30 Jun 2017

BYFIELD, John Thomas

Resigned
Denmead Road, FarehamPO17 6EX
Born November 1951
Director
Appointed 30 Oct 2020
Resigned 18 Aug 2021

WILLETTS, David, Lord

Resigned
Denmead Road, FarehamPO17 6EX
Born March 1956
Director
Appointed 30 Oct 2020
Resigned 31 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mr John Thomas Byfield

Ceased
Cotleigh, HonitonEX14 9SY
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021
Ceased 02 Mar 2022

Mr Michael Owen Perkins

Active
Green Road, SouthseaPO5 4QD
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017

Richard Wardle

Active
Weevil Lane, GosportPO12 1FX
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
10 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Incorporation Company
30 June 2017
NEWINCIncorporation