Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTLAND PMS LIMITED
Company Information for

PORTLAND PMS LIMITED

LONDON, ENGLAND, WC1V,
Company Registration Number
02782388
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Portland Pms Ltd
PORTLAND PMS LIMITED was founded on 1993-01-22 and had its registered office in London. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
PORTLAND PMS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02782388
Date formed 1993-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-19
Type of accounts SMALL
VAT Number /Sales tax ID GB625885701  
Last Datalog update: 2018-06-16 07:59:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTLAND PMS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES MARK
Director 2016-11-01
GERALD SUTTON
Director 2016-11-01
WARWICK SYPHERS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES MAPP
Director 2010-09-10 2016-11-01
GRAHAME EDGAR MAPP
Director 2010-09-10 2016-11-01
CHRISTOPHER JOHN FRIEND
Director 2007-07-17 2011-05-12
TIMOTHY JAMES HILTON
Company Secretary 2008-11-28 2010-09-10
RODERICK BRITTON
Company Secretary 2005-03-07 2008-11-28
RICHARD JONATHAN HORWOOD
Director 2003-09-01 2007-09-30
RICHARD DOOL
Director 2004-05-28 2007-07-13
MARK RICHARD ERRINGTON
Company Secretary 2004-03-02 2005-03-07
STUART ALEXANDER SPIERS
Director 2003-09-01 2004-11-11
PETER HUMPHREYS
Director 1993-02-22 2004-04-22
STUART ALEXANDER SPIERS
Company Secretary 2003-11-14 2004-03-02
DAVID JOHN NORTH
Company Secretary 2003-09-01 2003-11-14
DAVID JONES
Director 2003-09-01 2003-10-16
SUSAN KIM HUMPHREYS
Company Secretary 1993-07-01 2003-09-01
SUSAN KIM HUMPHREYS
Director 1993-07-01 2003-09-01
SEAN DANIEL HUMPHREYS
Company Secretary 1993-02-22 1993-06-16
SEAN DANIEL HUMPHREYS
Director 1993-02-22 1993-06-16
SEMKEN LIMITED
Nominated Secretary 1993-01-22 1993-02-22
LUFMER LIMITED
Nominated Director 1993-01-22 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES MARK CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
DANIEL CHARLES MARK DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14
DANIEL CHARLES MARK ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DANIEL CHARLES MARK SENDPLUS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-06-19
DANIEL CHARLES MARK PELAGON LIMITED Director 2011-11-08 CURRENT 1999-05-18 Active - Proposal to Strike off
DANIEL CHARLES MARK DEV ZERO G LIMITED Director 2011-04-01 CURRENT 1999-04-29 Dissolved 2017-04-04
DANIEL CHARLES MARK QUICKCUT UK LIMITED Director 2010-06-28 CURRENT 1999-11-02 Active
DANIEL CHARLES MARK ADSTREAM (UK) LIMITED Director 2010-06-28 CURRENT 2003-03-10 Active
DANIEL CHARLES MARK THE TRAFFIC BUREAU LIMITED Director 2010-06-21 CURRENT 1992-12-21 Dissolved 2017-04-04
GERALD SUTTON CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
GERALD SUTTON DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14
WARWICK SYPHERS CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
WARWICK SYPHERS DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-22DS01APPLICATION FOR STRIKING-OFF
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-10-19PSC07CESSATION OF CHRISTOPHER MAPP AS A PSC
2017-10-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUBSAT LIMITED
2017-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 100.00
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-01-30RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 30/01/2017
2017-01-30RES06REDUCE ISSUED CAPITAL 30/01/2017
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MAPP
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAPP
2016-12-06AP01DIRECTOR APPOINTED MR WARWICK SYPHERS
2016-12-06AP01DIRECTOR APPOINTED MR GERALD SUTTON
2016-12-05AP01DIRECTOR APPOINTED MR DANIEL CHARLES MARK
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 231
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGAR MAPP / 24/02/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 231
2016-02-24AR0112/02/16 FULL LIST
2015-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 231
2015-03-12AR0112/02/15 FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 231
2014-03-26AR0112/02/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM BATH PLACE 2 BATH PLACE, RIVINGTON STREET LONDON EC2A 3DR
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 5-8 HARDWICK STREET LONDON EC1R 4RG
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AR0112/02/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-09-06AR0111/04/12 FULL LIST
2012-01-23AR0122/01/12 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIEND
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-25AR0122/01/11 FULL LIST
2010-11-08AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MAPP
2010-11-08AP01DIRECTOR APPOINTED GRAHAME EDGAR MAPP
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HILTON
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-03AR0122/01/10 FULL LIST
2009-04-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-18363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY RODERICK BRITTON
2009-01-13288aSECRETARY APPOINTED TIMOTHY JAMES HILTON
2008-01-25363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-08288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-29363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-03-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-03-14288bDIRECTOR RESIGNED
2004-10-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-03-27363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-03-17288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PORTLAND PMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTLAND PMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-29 Satisfied WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY
DEBENTURE 2006-10-30 Satisfied LMS CAPITAL (BERMUDA) LIMITED
DEBENTURE 2006-06-28 Satisfied LMS CAPITAL (BERMUDA) LIMITED
DEBENTURE 2006-02-24 Satisfied LMS CAPITAL (BERMUDA) LIMITED
DEBENTURE 2005-06-22 Satisfied LMS CAPITAL (BERMUDA) LIMITED
DEBENTURE 2003-10-20 Satisfied LMS CAPITAL (BERMUDA) LIMITED
DEBENTURE 2003-10-20 Satisfied WESTPOOL INVESTMENT TRUST PLC
DEBENTURE 1997-05-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1997-01-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PORTLAND PMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND PMS LIMITED
Trademarks
We have not found any records of PORTLAND PMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND PMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PORTLAND PMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND PMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND PMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTLAND PMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1V