General information

Name:

Portswigger Limited

Office Address:

6 Booths Park Chelford Road WA16 8ZS Knutsford

Number: 06719143

Incorporation date: 2008-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Portswigger Ltd is categorised as Private Limited Company, that is registered in 6 Booths Park, Chelford Road in Knutsford. The zip code is WA16 8ZS. This firm has existed sixteen years on the British market. The firm's Companies House Reg No. is 06719143. This business's Standard Industrial Classification Code is 62012 : Business and domestic software development. Portswigger Limited reported its account information for the financial year up to 31st December 2022. The firm's most recent annual confirmation statement was submitted on 9th October 2023.

Currently, the directors registered by this business include: Philip G. arranged to perform management duties on 2019-11-01, Yvonne A. arranged to perform management duties five years ago, Paul B. arranged to perform management duties five years ago and 2 other members of the Management Board who might be found within the Company Staff section of our website. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Paul B. as a secretary for the last 12 years.

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 01 November 2019

Latest update: 14 February 2024

Yvonne A.

Role: Director

Appointed: 01 July 2019

Latest update: 14 February 2024

Paul B.

Role: Director

Appointed: 01 January 2019

Latest update: 14 February 2024

Rebecca S.

Role: Director

Appointed: 23 January 2015

Latest update: 14 February 2024

Paul B.

Role: Secretary

Appointed: 08 May 2012

Latest update: 14 February 2024

Dafydd S.

Role: Director

Appointed: 09 October 2008

Latest update: 14 February 2024

People with significant control

Dafydd S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dafydd S.
Notified on 9 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rebecca S.
Notified on 9 October 2016
Ceased on 14 October 2022
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 5 December 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 December 2012
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Friday 20th October 2023 (TM01)
filed on: 27th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

320 Garratt Lane

Post code:

SW18 4EJ

City / Town:

Earlsfield

HQ address,
2013

Address:

320 Garratt Lane

Post code:

SW18 4EJ

City / Town:

Earlsfield

HQ address,
2014

Address:

2 Regent Street Knutsford

Post code:

WA16 6GR

HQ address,
2015

Address:

2 Regent Street Knutsford

Post code:

WA16 6GR

HQ address,
2016

Address:

Victoria Court Bexton Road

Post code:

WA16 0PF

City / Town:

Knutsford

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age