Background WavePink WaveYellow Wave

WARRIOR PORCHESTER LIMITED (12583449)

WARRIOR PORCHESTER LIMITED (12583449) is an active UK company. incorporated on 4 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WARRIOR PORCHESTER LIMITED has been registered for 5 years. Current directors include TODD, Ryan James, TODD, Warren Bradley.

Company Number
12583449
Status
active
Type
ltd
Incorporated
4 May 2020
Age
5 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TODD, Ryan James, TODD, Warren Bradley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRIOR PORCHESTER LIMITED

WARRIOR PORCHESTER LIMITED is an active company incorporated on 4 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WARRIOR PORCHESTER LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12583449

LTD Company

Age

5 Years

Incorporated 4 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 4 May 2020To: 10 April 2024
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jul 20
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

TODD, Ryan James

Active
Portobello Road, LondonW11 2QB
Born January 1991
Director
Appointed 04 May 2020

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 04 May 2020

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 04 May 2020
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Resolution
3 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Incorporation Company
4 May 2020
NEWINCIncorporation