Background WavePink WaveYellow Wave

PORT ONE (UNIT ONE) LIMITED (12239889)

PORT ONE (UNIT ONE) LIMITED (12239889) is an active UK company. incorporated on 2 October 2019. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. PORT ONE (UNIT ONE) LIMITED has been registered for 6 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James.

Company Number
12239889
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORT ONE (UNIT ONE) LIMITED

PORT ONE (UNIT ONE) LIMITED is an active company incorporated on 2 October 2019 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. PORT ONE (UNIT ONE) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12239889

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Suite E2, 2nd Floor The Octagon, Middleborough Colchester, CO1 1TG,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANCIS, Richard Charles Alexander

Active
The Octagon, Middleborough, ColchesterCO1 1TG
Born April 1962
Director
Appointed 22 Dec 2020

HEMBRY, Zachary Thomas

Active
The Octagon, Middleborough, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Sept 2020

SLATER, Matthew James

Active
The Octagon, Middleborough, ColchesterCO1 1TG
Born January 1989
Director
Appointed 22 Dec 2020

ISHERWOOD, Lawrence Ernest

Resigned
The Octagon, Middleborough, ColchesterCO1 1TG
Born May 1949
Director
Appointed 02 Oct 2019
Resigned 20 Dec 2020

SHOVE, Benjamin Edward

Resigned
The Octagon, Middleborough, ColchesterCO1 1TG
Born May 1968
Director
Appointed 05 Jan 2021
Resigned 10 Dec 2025

Persons with significant control

1

The Octagon, Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Incorporation Company
2 October 2019
NEWINCIncorporation