Background WavePink WaveYellow Wave

PORTER WEST LIMITED (12659339)

PORTER WEST LIMITED (12659339) is an active UK company. incorporated on 10 June 2020. with registered office in East Sussex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PORTER WEST LIMITED has been registered for 5 years. Current directors include KOSARI ESFAHANI, Sayed Ali.

Company Number
12659339
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
4 Gordon Mews, East Sussex, BN41 1HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOSARI ESFAHANI, Sayed Ali
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTER WEST LIMITED

PORTER WEST LIMITED is an active company incorporated on 10 June 2020 with the registered office located in East Sussex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PORTER WEST LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12659339

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4 Gordon Mews Portslade East Sussex, BN41 1HU,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 10 June 2020To: 26 August 2020
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOSARI ESFAHANI, Sayed Ali

Active
Gordon Mews, East SussexBN41 1HU
Born January 1976
Director
Appointed 28 Jan 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Jun 2020
Resigned 08 Jul 2020

KOSARI ESFAHANI, Sayed Ali

Resigned
Dyke Road Avenue, HoveBN3 6QD
Born January 1976
Director
Appointed 26 Aug 2020
Resigned 26 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Sayed Ali Kosari Esfahani

Active
Gordon Mews, East SussexBN41 1HU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2021

Mr Sayed Ali Kosari Esfahani

Ceased
Dyke Road Avenue, HoveBN3 6QD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2021
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Administrative Restoration Company
29 November 2023
RT01RT01
Gazette Dissolved Compulsory
1 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
27 January 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Incorporation Company
10 June 2020
NEWINCIncorporation