Background WavePink WaveYellow Wave

PORTHAVEN HOLDINGS (NW) LIMITED (15295512)

PORTHAVEN HOLDINGS (NW) LIMITED (15295512) is an active UK company. incorporated on 20 November 2023. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PORTHAVEN HOLDINGS (NW) LIMITED has been registered for 2 years. Current directors include KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James.

Company Number
15295512
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN HOLDINGS (NW) LIMITED

PORTHAVEN HOLDINGS (NW) LIMITED is an active company incorporated on 20 November 2023 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PORTHAVEN HOLDINGS (NW) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15295512

LTD Company

Age

2 Years

Incorporated 20 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 20 November 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PORTHAVEN PROPERTIES NO 4 LIMITED
From: 20 November 2023To: 2 January 2025
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Nov 23
Loan Secured
Jan 24
Director Left
Dec 24
Director Joined
Jan 25
Loan Secured
Mar 25
Owner Exit
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 20 Nov 2023

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 20 Nov 2023

SOPER, Lisa Sharon

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 20 Nov 2023

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 12 Dec 2024

SNELLGROVE, Clive Russell

Resigned
Sheet Street, WindsorSL4 1BE
Born February 1978
Director
Appointed 20 Nov 2023
Resigned 09 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Sheet Street, WindsorSL4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Sheet Street, WindsorSL4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Legacy
15 August 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 April 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Incorporation Company
20 November 2023
NEWINCIncorporation