Background WavePink WaveYellow Wave

PORTAL BOOKS LIMITED (12332436)

PORTAL BOOKS LIMITED (12332436) is an active UK company. incorporated on 25 November 2019. with registered office in Rainhill. The company operates in the Information and Communication sector, engaged in book publishing. PORTAL BOOKS LIMITED has been registered for 6 years. Current directors include ASPDEN, Brook, MATHARU, Taran Singh.

Company Number
12332436
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
The Coach House, Rainhill, L35 0LF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ASPDEN, Brook, MATHARU, Taran Singh
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL BOOKS LIMITED

PORTAL BOOKS LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Rainhill. The company operates in the Information and Communication sector, specifically engaged in book publishing. PORTAL BOOKS LIMITED was registered 6 years ago.(SIC: 58110)

Status

active

Active since 6 years ago

Company No

12332436

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Coach House 31 View Road Rainhill, L35 0LF,

Previous Addresses

Suite 1B the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England
From: 25 November 2019To: 1 December 2021
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Mar 21
Owner Exit
Jun 22
Director Left
Jun 22
Share Issue
Jun 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASPDEN, Brook

Active
31 View Road, RainhillL35 0LF
Born April 1989
Director
Appointed 25 Nov 2019

MATHARU, Taran Singh

Active
31 View Road, RainhillL35 0LF
Born November 1990
Director
Appointed 25 Nov 2019

MILLER, Michael Robert

Resigned
Lions Drive, BlackburnBB1 2QS
Born August 1992
Director
Appointed 25 Nov 2019
Resigned 22 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Robert Miller

Ceased
Lions Drive, BlackburnBB1 2QS
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Ceased 22 Jun 2022

Mr Taran Singh Matharu

Active
31 View Road, RainhillL35 0LF
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019

Mr Brook Aspden

Active
31 View Road, RainhillL35 0LF
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Memorandum Articles
23 December 2025
MAMA
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Capital Alter Shares Subdivision
22 June 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2019
NEWINCIncorporation