Background WavePink WaveYellow Wave

PASSPORT365 LIMITED (13169538)

PASSPORT365 LIMITED (13169538) is an active UK company. incorporated on 1 February 2021. with registered office in Newark. The company operates in the Information and Communication sector, engaged in business and domestic software development. PASSPORT365 LIMITED has been registered for 5 years. Current directors include CARROLL, Robert, HARLING-LEE, Joshua David, HILLS, Richard and 3 others.

Company Number
13169538
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
Unit 4 Jubilee House, Newark, NG23 5JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARROLL, Robert, HARLING-LEE, Joshua David, HILLS, Richard, JOHNSON, Gary, MARTIN, Garry, RATTLEY, Timothy Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSPORT365 LIMITED

PASSPORT365 LIMITED is an active company incorporated on 1 February 2021 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PASSPORT365 LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13169538

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year 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

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 4 Jubilee House Long Bennington Business Park Newark, NG23 5JR,

Previous Addresses

Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF United Kingdom
From: 1 February 2021To: 23 May 2024
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Aug 21
Owner Exit
Mar 24
Director Left
Oct 24
Funding Round
Nov 24
Director Left
Jun 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CARROLL, Robert

Active
Jubilee House, NewarkNG23 5JR
Born June 1961
Director
Appointed 01 Feb 2021

HARLING-LEE, Joshua David

Active
Jubilee House, NewarkNG23 5JR
Born June 1996
Director
Appointed 05 Jan 2026

HILLS, Richard

Active
Jubilee House, NewarkNG23 5JR
Born September 1962
Director
Appointed 01 Feb 2021

JOHNSON, Gary

Active
Jubilee House, NewarkNG23 5JR
Born November 1979
Director
Appointed 05 Jan 2026

MARTIN, Garry

Active
Jubilee House, NewarkNG23 5JR
Born November 1972
Director
Appointed 01 Feb 2021

RATTLEY, Timothy Charles

Active
Jubilee House, NewarkNG23 5JR
Born September 1991
Director
Appointed 05 Jan 2026

ALLEN, Nigel Charles

Resigned
Jubilee House, NewarkNG23 5JR
Born November 1955
Director
Appointed 01 Feb 2021
Resigned 04 Jun 2025

HART, Amy

Resigned
Jubilee House, NewarkNG23 5JR
Born February 1980
Director
Appointed 20 Aug 2021
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Garry Martin

Ceased
Jubilee House, NewarkNG23 5JR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 10 Dec 2025

Mr Nigel Charles Allen

Ceased
21 Roseland Business Park, NewarkNG23 5FF
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Resolution
26 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Incorporation Company
1 February 2021
NEWINCIncorporation