Background WavePink WaveYellow Wave

PORTSMOUTH NEWCO LIMITED (11623599)

PORTSMOUTH NEWCO LIMITED (11623599) is a dissolved UK company. incorporated on 15 October 2018. with registered office in Havant. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PORTSMOUTH NEWCO LIMITED has been registered for 7 years. Current directors include ALDRIDGE, Luisa, CHILD, David Michael, EL-SAIE, Ihab Mahmoud Hassan Ali and 5 others.

Company Number
11623599
Status
dissolved
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
1 Riversdale Gardens, Havant, PO9 2JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALDRIDGE, Luisa, CHILD, David Michael, EL-SAIE, Ihab Mahmoud Hassan Ali, FINTZ, Julia, HOLT, David Andrew, MARTIN, Andrew John, O'MALLEY, Margarita, READ, Christopher Dunstan Boileau
SIC Codes
62012, 62020, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH NEWCO LIMITED

PORTSMOUTH NEWCO LIMITED is an dissolved company incorporated on 15 October 2018 with the registered office located in Havant. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PORTSMOUTH NEWCO LIMITED was registered 7 years ago.(SIC: 62012, 62020, 70100)

Status

dissolved

Active since 7 years ago

Company No

11623599

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 October 2024 (1 year ago)
Submitted on 28 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 Riversdale Gardens Havant, PO9 2JB,

Previous Addresses

Suite 2, Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY England
From: 16 January 2023To: 14 September 2023
Building 3000 Western Road Portsmouth Hampshire PO6 3EN England
From: 15 October 2018To: 16 January 2023
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

ALDRIDGE, Luisa

Active
Riversdale Gardens, HavantPO9 2JB
Born May 1969
Director
Appointed 28 Jun 2020

CHILD, David Michael

Active
Riversdale Gardens, HavantPO9 2JB
Born January 1960
Director
Appointed 28 Jun 2020

EL-SAIE, Ihab Mahmoud Hassan Ali

Active
Riversdale Gardens, HavantPO9 2JB
Born August 1965
Director
Appointed 28 Jun 2020

FINTZ, Julia

Active
Riversdale Gardens, HavantPO9 2JB
Born November 1979
Director
Appointed 28 Jun 2020

HOLT, David Andrew

Active
Riversdale Gardens, HavantPO9 2JB
Born April 1968
Director
Appointed 15 Oct 2018

MARTIN, Andrew John

Active
Western Road, PortsmouthPO6 3EN
Born May 1968
Director
Appointed 28 Jun 2020

O'MALLEY, Margarita

Active
Riversdale Gardens, HavantPO9 2JB
Born April 1968
Director
Appointed 15 Oct 2018

READ, Christopher Dunstan Boileau

Active
Riversdale Gardens, HavantPO9 2JB
Born August 1963
Director
Appointed 28 Jun 2020

Persons with significant control

1

Mr Christopher Dunstan Boileau Read

Active
Western Road, PortsmouthPO6 3EN
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Compulsory
24 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 July 2021
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Memorandum Articles
4 May 2021
MAMA
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Incorporation Company
15 October 2018
NEWINCIncorporation