Background WavePink WaveYellow Wave

PORTHAVEN GROUP VENTURES LIMITED (10982997)

PORTHAVEN GROUP VENTURES LIMITED (10982997) is an active UK company. incorporated on 26 September 2017. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. PORTHAVEN GROUP VENTURES LIMITED has been registered for 8 years. Current directors include BLACKIE, Stuart Ian, CUSTODIO, Keiri, SINGH, Ashminder.

Company Number
10982997
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BLACKIE, Stuart Ian, CUSTODIO, Keiri, SINGH, Ashminder
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN GROUP VENTURES LIMITED

PORTHAVEN GROUP VENTURES LIMITED is an active company incorporated on 26 September 2017 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. PORTHAVEN GROUP VENTURES LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10982997

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD England
From: 21 November 2017To: 18 November 2022
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 26 September 2017To: 21 November 2017
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Jun 18
Loan Secured
Oct 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Capital Update
Nov 23
Loan Secured
Jan 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KIME, Sean

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 28 Nov 2017

BLACKIE, Stuart Ian

Active
Sheet Street, WindsorSL4 1BE
Born September 1970
Director
Appointed 12 Oct 2023

CUSTODIO, Keiri

Active
Sheet Street, WindsorSL4 1BE
Born November 1970
Director
Appointed 01 Dec 2021

SINGH, Ashminder

Active
Sheet Street, WindsorSL4 1BE
Born March 1982
Director
Appointed 09 Mar 2020

CUSTODIO, Keiri

Resigned
High Street, WindsorSL4 1LD
Born November 1970
Director
Appointed 28 Apr 2021
Resigned 28 Apr 2021

REIDY, Matthew Joseph

Resigned
High Street, WindsorSL4 1LD
Born July 1961
Director
Appointed 18 Dec 2019
Resigned 09 Mar 2020

SINGH, Ashminder

Resigned
Suite 2200, San Francisco94105
Born March 1982
Director
Appointed 26 Sept 2017
Resigned 18 Dec 2019

STOREY, John

Resigned
Sheet Street, WindsorSL4 1BE
Born January 1968
Director
Appointed 07 Nov 2017
Resigned 11 Oct 2023

ZINNGRABE, Claude

Resigned
Suite 2200, San Francisco94105
Born April 1946
Director
Appointed 26 Sept 2017
Resigned 01 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Mr John Storey

Ceased
Sheet Street, WindsorSL4 1BE
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
6 November 2025
RP09RP09
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2023
SH19Statement of Capital
Legacy
23 November 2023
CAP-SSCAP-SS
Legacy
23 November 2023
SH20SH20
Resolution
23 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 October 2023
MAMA
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Legacy
30 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Incorporation Company
26 September 2017
NEWINCIncorporation