Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTUS CONSULTING (LEAMINGTON) LIMITED
Company Information for

PORTUS CONSULTING (LEAMINGTON) LIMITED

THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN,
Company Registration Number
04860908
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Portus Consulting (leamington) Ltd
PORTUS CONSULTING (LEAMINGTON) LIMITED was founded on 2003-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Portus Consulting (leamington) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PORTUS CONSULTING (LEAMINGTON) LIMITED
 
Legal Registered Office
THE AON CENTRE THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AN
Other companies in CV37
 
Filing Information
Company Number 04860908
Company ID Number 04860908
Date formed 2003-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-06 14:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTUS CONSULTING (LEAMINGTON) LIMITED
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 PORTUS CONSULTING (LEAMINGTON) LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2017-10-02
CHRISTOPHER LEE ASHER
Director 2018-04-01
DAVID CHARLES BATTLE
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENIS BYRNE
Director 2017-10-02 2018-04-01
KATHLEEN JANE GRAY
Company Secretary 2003-08-08 2017-10-02
STUART JAMES GRAY
Director 2003-08-08 2017-10-02
HOWARD THOMAS
Nominated Secretary 2003-08-08 2003-08-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-08-08 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING LIMITED Company Secretary 2017-10-02 CURRENT 2003-03-18 Liquidation
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1984-11-14 Dissolved 2016-03-21
COSEC 2000 LIMITED BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2017-04-03
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS LIMITED Company Secretary 2011-10-07 CURRENT 2006-08-22 Active
COSEC 2000 LIMITED BACON & WOODROW PARTNERSHIPS LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Active
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER KRUMLIN HALL LIMITED Director 2017-12-01 CURRENT 2004-08-27 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
DAVID CHARLES BATTLE PORTUS CONSULTING LIMITED Director 2017-10-02 CURRENT 2003-03-18 Liquidation
DAVID CHARLES BATTLE AON CONSULTING LIMITED Director 2015-07-01 CURRENT 1995-11-16 Active
DAVID CHARLES BATTLE AON DC TRUSTEE LIMITED Director 2015-06-02 CURRENT 2015-02-06 Active

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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-20DS01Application to strike the company off the register
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BATTLE
2019-08-21AP01DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-04SH20Statement by Directors
2019-07-04SH19Statement of capital on 2019-07-04 GBP 1
2019-07-04CAP-SSSolvency Statement dated 20/06/19
2019-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-14PSC05Change of details for Aon Consulting (Warwick) Limited as a person with significant control on 2017-11-17
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENIS BYRNE
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
2017-10-18AP04Appointment of Cosec 2000 Limited as company secretary on 2017-10-02
2017-10-18PSC02Notification of Aon Consulting (Warwick) Limited as a person with significant control on 2016-04-06
2017-10-18PSC07CESSATION OF STUART JAMES GRAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16AP01DIRECTOR APPOINTED MR STEPHEN DENIS BYRNE
2017-10-16AP01DIRECTOR APPOINTED MR DAVID CHARLES BATTLE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES GRAY
2017-10-16TM02Termination of appointment of Kathleen Jane Gray on 2017-10-02
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 411065
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 411065
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 411065
2014-09-10AR0108/08/14 FULL LIST
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O ACCOUNTAX SERVICES LTD 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP ENGLAND
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-18AR0108/08/13 FULL LIST
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM
2013-06-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-04AR0108/08/12 FULL LIST
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-17AR0108/08/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG
2010-09-14AR0108/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GRAY / 08/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JANE GRAY / 08/08/2010
2010-05-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GRAY / 01/07/2008
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GRAY / 01/07/2008
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-21363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-24363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-16363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-2288(2)RAD 04/11/03--------- £ SI 411064@1=411064 £ IC 1/411065
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288aNEW SECRETARY APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to PORTUS CONSULTING (LEAMINGTON) 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 PORTUS CONSULTING (LEAMINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTUS CONSULTING (LEAMINGTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTUS CONSULTING (LEAMINGTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 411,065
Called Up Share Capital 2012-08-31 £ 411,065
Debtors 2013-08-31 £ 53,920
Debtors 2012-08-31 £ 53,920
Shareholder Funds 2013-08-31 £ 53,920
Shareholder Funds 2012-08-31 £ 119,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTUS CONSULTING (LEAMINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTUS CONSULTING (LEAMINGTON) LIMITED
Trademarks
We have not found any records of PORTUS CONSULTING (LEAMINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTUS CONSULTING (LEAMINGTON) 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 (66210 - Risk and damage evaluation) as PORTUS CONSULTING (LEAMINGTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTUS CONSULTING (LEAMINGTON) 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 PORTUS CONSULTING (LEAMINGTON) 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 PORTUS CONSULTING (LEAMINGTON) 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.