Background WavePink WaveYellow Wave

PORTALL LIMITED (13328392)

PORTALL LIMITED (13328392) is an active UK company. incorporated on 12 April 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PORTALL LIMITED has been registered for 4 years. Current directors include HOLDEN, Adam Christopher.

Company Number
13328392
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
PORTALL LIMITED, London, EC4N 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLDEN, Adam Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTALL LIMITED

PORTALL LIMITED is an active company incorporated on 12 April 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PORTALL LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13328392

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

PORTALL LIMITED 4th Floor 78 Cannon Street London, EC4N 6HL,

Previous Addresses

69 Hermitage Road Hitchin SG5 1DB England
From: 9 June 2022To: 18 August 2022
20 Market Place Kingston upon Thames Surrey KT1 1JP England
From: 12 April 2021To: 9 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLDEN, Adam Christopher

Active
Floor, LondonEC4N 6HL
Born November 1973
Director
Appointed 10 Apr 2025

KING, Nancy

Resigned
Kingston Upon ThamesKT1 1JP
Born October 1978
Director
Appointed 12 Apr 2021
Resigned 07 Jun 2022

NAUGHTON, Philip Brendan

Resigned
Floor, LondonEC4N 6HL
Born May 1967
Director
Appointed 07 Jun 2022
Resigned 10 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Ms Nancy King

Ceased
Kingston Upon ThamesKT1 1JP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
27 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
4 November 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
4 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Incorporation Company
12 April 2021
NEWINCIncorporation