Background WavePink WaveYellow Wave

PORTAL HOLDCO LIMITED (12348697)

PORTAL HOLDCO LIMITED (12348697) is an active UK company. incorporated on 4 December 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PORTAL HOLDCO LIMITED has been registered for 6 years. Current directors include CLOGG, Derek Geoffrey William, HENNIKER-GOTLEY, John Daniel, PATTEN, Declan and 1 others.

Company Number
12348697
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLOGG, Derek Geoffrey William, HENNIKER-GOTLEY, John Daniel, PATTEN, Declan, TRACEY, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL HOLDCO LIMITED

PORTAL HOLDCO LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PORTAL HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12348697

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Chantry House High Street Coleshill Birmingham, B46 3BP,

Previous Addresses

3800 Parkside First Floor, 3800 Parkside Birmingham Business Park Birmingham B37 7YG United Kingdom
From: 4 December 2019To: 12 June 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 24
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLOGG, Derek Geoffrey William

Active
High Street, BirminghamB46 3BP
Born December 1968
Director
Appointed 29 Oct 2020

HENNIKER-GOTLEY, John Daniel

Active
High Street, BirminghamB46 3BP
Born February 1963
Director
Appointed 04 Dec 2019

PATTEN, Declan

Active
High Street, BirminghamB46 3BP
Born August 1965
Director
Appointed 29 Oct 2020

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 04 Dec 2019

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 04 Dec 2019
Resigned 10 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Michael John Tracey

Ceased
Birmingham Business Park, BirminghamB37 7YG
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2020
Ceased 10 Feb 2020

Mr John Glennon

Ceased
Parkside, BirminghamB37 7YG
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2020
Ceased 10 Feb 2020
3800 Parkside, BirminghamB37 7YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Feb 2020

Mr John Daniel Henniker-Gotley

Ceased
First Floor, 3800 Parkside, BirminghamB37 7YG
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Incorporation Company
4 December 2019
NEWINCIncorporation