Background WavePink WaveYellow Wave

PORTLAND PAYROLL LIMITED (10913468)

PORTLAND PAYROLL LIMITED (10913468) is an active UK company. incorporated on 14 August 2017. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTLAND PAYROLL LIMITED has been registered for 8 years. Current directors include HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David.

Company Number
10913468
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
28, Bailey Street, Sheffield, S1 4EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND PAYROLL LIMITED

PORTLAND PAYROLL LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTLAND PAYROLL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10913468

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PORTLAND PROPERTY ASSETS LIMITED
From: 14 August 2017To: 10 August 2020
Contact
Address

28, Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG United Kingdom
From: 14 August 2017To: 1 March 2019
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 18
Capital Reduction
Sept 18
Director Joined
Apr 19
Director Left
Oct 20
Owner Exit
Aug 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

SHEEKEY, Adam David

Active
SheffieldS1 4EH
Born July 1978
Director
Appointed 14 Aug 2017

DAVISON, Matthew James

Resigned
SheffieldS1 4EH
Born May 1973
Director
Appointed 14 Aug 2017
Resigned 30 Oct 2020

STEPNEY, Robert Adam

Resigned
243 Moorfields, SheffieldS3 8UG
Born February 1976
Director
Appointed 14 Aug 2017
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr Matthew James Davison

Ceased
SheffieldS1 4EH
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Resolution
10 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Incorporation Company
14 August 2017
NEWINCIncorporation