Background WavePink WaveYellow Wave

PORTCULLIS OLDHAM LIMITED (12488122)

PORTCULLIS OLDHAM LIMITED (12488122) is an active UK company. incorporated on 27 February 2020. with registered office in Oldham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. PORTCULLIS OLDHAM LIMITED has been registered for 6 years. Current directors include ROTHWELL, Luke, SCHOFIELD, Susan.

Company Number
12488122
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
C/O Manchester Cabins Limited Tweedale Way, Oldham, OL9 7LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ROTHWELL, Luke, SCHOFIELD, Susan
SIC Codes
35110, 64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTCULLIS OLDHAM LIMITED

PORTCULLIS OLDHAM LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Oldham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. PORTCULLIS OLDHAM LIMITED was registered 6 years ago.(SIC: 35110, 64209, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12488122

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

GROCO 502 LIMITED
From: 27 February 2020To: 16 October 2023
Contact
Address

C/O Manchester Cabins Limited Tweedale Way Chadderton Oldham, OL9 7LD,

Previous Addresses

Tweedale Way Chadderton Oldham Lancashire OL9 7LD England
From: 27 February 2020To: 3 March 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 21
New Owner
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Loan Secured
Mar 23
Capital Update
Oct 23
Loan Secured
Aug 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROTHWELL, Luke

Active
Tweedale Way, OldhamOL9 7LD
Born July 1975
Director
Appointed 12 May 2021

SCHOFIELD, Susan

Active
Tweedale Way, OldhamOL9 7LD
Born January 1977
Director
Appointed 25 Nov 2021

ROTHWELL, Francis Leigh

Resigned
Chadderton, OldhamOL9 7LD
Born July 1950
Director
Appointed 27 Feb 2020
Resigned 12 May 2021

Persons with significant control

4

3 Active
1 Ceased
Tweedale Way, OldhamOL9 7LD

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2022

Mrs Susan Schofield

Active
Tweedale Way, OldhamOL9 7LD
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Mr Luke Rothwell

Active
Tweedale Way, OldhamOL9 7LD
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2021

Mr Francis Leigh Rothwell

Ceased
Chadderton, OldhamOL9 7LD
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2020
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
13 October 2023
SH20SH20
Legacy
13 October 2023
CAP-SSCAP-SS
Resolution
13 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
31 August 2022
MAMA
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 August 2022
SH19Statement of Capital
Legacy
24 August 2022
SH20SH20
Legacy
24 August 2022
CAP-SSCAP-SS
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 August 2022
SH01Allotment of Shares
Memorandum Articles
15 August 2022
MAMA
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Incorporation Company
27 February 2020
NEWINCIncorporation