Company NamePortus Felix Limited
Company StatusActive
Company Number11758477
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)
Previous NamePortus Felix

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Karen Elizabeth Commons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Michelle Jayne Hare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG
Director NameMrs Catherine Louise Simmonds
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite, Mill B Colne Road Buildi
Colne Road
Huddersfield
HD1 3AG

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due23 February 2024 (overdue)
Accounts CategoryGroup
Accounts Year End27 February

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
6 October 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
6 October 2020Director's details changed for Mrs Karen Elizabeth Commons on 30 September 2020 (2 pages)
6 October 2020Director's details changed for Mrs Catherine Louise Simmonds on 30 September 2020 (2 pages)
6 October 2020Director's details changed for Mrs Sarah Clare Turvey on 30 September 2020 (2 pages)
6 October 2020Director's details changed for Mrs Michelle Jayne Hare on 30 September 2020 (2 pages)
6 October 2020Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page)
16 January 2020Cessation of Michelle Jayne Hare as a person with significant control on 8 January 2020 (1 page)
16 January 2020Notification of a person with significant control statement (2 pages)
16 January 2020Cessation of Karen Elizabeth Commons as a person with significant control on 8 January 2020 (1 page)
16 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
16 January 2020Cessation of Sarah Clare Turvey as a person with significant control on 8 January 2020 (1 page)
16 January 2020Cessation of Catherine Louise Simmonds as a person with significant control on 8 January 2020 (1 page)
12 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (3 pages)
12 September 2019Change of details for Mrs Sarah Clare Turvey as a person with significant control on 20 August 2019 (2 pages)
12 September 2019Notification of Catherine Louise Simmonds as a person with significant control on 20 August 2019 (2 pages)
12 September 2019Appointment of Mrs Michelle Jayne Hare as a director on 20 August 2019 (2 pages)
12 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 200,000
(5 pages)
12 September 2019Appointment of Mrs Catherine Louise Simmonds as a director on 20 August 2019 (2 pages)
12 September 2019Notification of Karen Elizabeth Commons as a person with significant control on 20 August 2019 (2 pages)
12 September 2019Notification of Michelle Jayne Hare as a person with significant control on 20 August 2019 (2 pages)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 September 2019Change of share class name or designation (2 pages)
8 August 2019Re-registration from a private unlimited company to a private limited company (2 pages)
8 August 2019Certificate of re-registration from Unlimited to Limited (1 page)
8 August 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 August 2019Re-registration of Memorandum and Articles (12 pages)
20 February 2019Appointment of Mrs Karen Elizabeth Commons as a director on 20 February 2019 (2 pages)
9 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-09
  • GBP 1
(24 pages)