Background WavePink WaveYellow Wave

154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED (11469906)

154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED (11469906) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED has been registered for 7 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
11469906
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED

154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 154 COMMERCIAL ROAD PORTSMOUTH 2018 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11469906

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Funding Round
Nov 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BECK, Laurence Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1969
Director
Appointed 18 Jul 2018

BERKO, Daniel Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1982
Director
Appointed 18 Jul 2018

Persons with significant control

2

Mr Laurence Jeremy Beck

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2018

Mr Darren Andrew Werth

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Resolution
9 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Incorporation Company
18 July 2018
NEWINCIncorporation