Background WavePink WaveYellow Wave

PORTUSCALE LTD (12594134)

PORTUSCALE LTD (12594134) is an active UK company. incorporated on 11 May 2020. with registered office in Erith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. PORTUSCALE LTD has been registered for 5 years. Current directors include CALCADA PEREIRA, Cristiana.

Company Number
12594134
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
Unit No 2, Europa Trading Estate, Erith, DA8 1QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CALCADA PEREIRA, Cristiana
SIC Codes
46342, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTUSCALE LTD

PORTUSCALE LTD is an active company incorporated on 11 May 2020 with the registered office located in Erith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. PORTUSCALE LTD was registered 5 years ago.(SIC: 46342, 56290)

Status

active

Active since 5 years ago

Company No

12594134

LTD Company

Age

5 Years

Incorporated 11 May 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit No 2, Europa Trading Estate Fraser Road Erith, DA8 1QL,

Previous Addresses

Unit 42, Europa Trading Estate Fraser Road Erith DA8 1QL England
From: 23 May 2022To: 24 May 2022
Unit D14, Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE England
From: 11 May 2020To: 23 May 2022
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CALCADA PEREIRA, Cristiana

Active
Fraser Road, ErithDA8 1QL
Born July 1984
Director
Appointed 15 Nov 2021

NEVES MATIAS, Antonio Jose

Resigned
7 Whitby Avenue, LondonNW10 7SE
Born October 1979
Director
Appointed 11 May 2020
Resigned 04 Jul 2023

NOZAD, Kamal Abdulla

Resigned
7 Whitby Avenue, LondonNW10 7SE
Born December 1967
Director
Appointed 12 May 2020
Resigned 06 Dec 2021

PEREIRA MARQUES, Jose Manuel

Resigned
7 Whitby Avenue, LondonNW10 7SE
Born January 1974
Director
Appointed 11 May 2020
Resigned 04 May 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Cristiana Calcada Pereira

Active
Fraser Road, ErithDA8 1QL
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021

Mr Antonio Jose Neves Matias

Ceased
7 Whitby Avenue, LondonNW10 7SE
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2020
Ceased 04 Jul 2023

Mr Jose Manuel Pereira Marques

Ceased
7 Whitby Avenue, LondonNW10 7SE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2020
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Incorporation Company
11 May 2020
NEWINCIncorporation