Background WavePink WaveYellow Wave

PORTUS FELIX LIMITED (11758477)

PORTUS FELIX LIMITED (11758477) is an active UK company. incorporated on 9 January 2019. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PORTUS FELIX LIMITED has been registered for 7 years. Current directors include COMMONS, Karen Elizabeth, HARE, Michelle Jayne, SIMMONDS, Catherine Louise and 1 others.

Company Number
11758477
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COMMONS, Karen Elizabeth, HARE, Michelle Jayne, SIMMONDS, Catherine Louise, TURVEY, Sarah Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTUS FELIX LIMITED

PORTUS FELIX LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PORTUS FELIX LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11758477

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PORTUS FELIX
From: 9 January 2019To: 8 August 2019
Contact
Address

First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield, HD1 3AG,

Previous Addresses

7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG
From: 9 January 2019To: 6 October 2020
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Funding Round
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

COMMONS, Karen Elizabeth

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born February 1966
Director
Appointed 20 Feb 2019

HARE, Michelle Jayne

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born July 1978
Director
Appointed 20 Aug 2019

SIMMONDS, Catherine Louise

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born December 1967
Director
Appointed 20 Aug 2019

TURVEY, Sarah Clare

Active
Colne Road Buildings, HuddersfieldHD1 3AG
Born December 1970
Director
Appointed 09 Jan 2019

Persons with significant control

4

0 Active
4 Ceased

Mrs Karen Elizabeth Commons

Ceased
30 Market Street, HuddersfieldHD1 2HG
Born February 1966

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 08 Jan 2020

Mrs Michelle Jayne Hare

Ceased
30 Market Street, HuddersfieldHD1 2HG
Born July 1978

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 08 Jan 2020

Mrs Catherine Louise Simmonds

Ceased
30 Market Street, HuddersfieldHD1 2HG
Born December 1967

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 08 Jan 2020

Mrs Sarah Clare Turvey

Ceased
30 Market Street, HuddersfieldHD1 2HG
Born December 1970

Nature of Control

Significant influence or control
Notified 09 Jan 2019
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Reregistration Private Unlimited To Private Limited Company
8 August 2019
RR06RR06
Certificate Re Registration Unlimited To Limited
8 August 2019
CERT1CERT1
Re Registration Memorandum Articles
8 August 2019
MARMAR
Resolution
8 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Incorporation Company
9 January 2019
NEWINCIncorporation