Portfolio Eleven Limited

General information

Name:

Portfolio Eleven Ltd

Office Address:

Incom House Waterside Trafford Park M17 1WD Manchester

Number: 07493239

Incorporation date: 2011-01-14

Dissolution date: 2023-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Portfolio Eleven started its business in the year 2011 as a Private Limited Company with reg. no. 07493239. This company's headquarters was registered in Manchester at Incom House Waterside. The Portfolio Eleven Limited firm had been on the market for 12 years.

The business was supervised by an individual managing director: Philip M. who was supervising it from Fri, 14th Jan 2011 to the date it was dissolved on Tue, 21st Feb 2023.

Philip M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003192899
Trademark image:-
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-01-20
Renewal date:2026-10-24
Owner name:Portfolio Eleven Limited
Owner address:Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD
Trademark UK00003192897
Trademark image:-
Trademark name:PORTFOLIO
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-01-20
Renewal date:2026-10-24
Owner name:Portfolio Eleven Limited
Owner address:Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 14 January 2011

Latest update: 5 December 2023

People with significant control

Philip M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 January 2018
Confirmation statement next due date 25 February 2021
Confirmation statement last made up date 14 January 2020
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 26 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies