About

Registered Number: 04461613
Date of Incorporation: 14/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 21 Kingspark Business Centre, 152 - 178 Kingston Road, New Malden, Surrey, KT3 3ST

 

Having been setup in 2002, Portfolio Software Ltd are based in New Malden in Surrey, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Thobhani, Mitul Mukund, Alfano, Jeanette Mary, Thobhani, Mitul Mukund at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFANO, Jeanette Mary 14 June 2002 25 August 2004 1
THOBHANI, Mitul Mukund 14 June 2002 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
THOBHANI, Mitul Mukund 01 October 2009 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 February 2020
AA01 - Change of accounting reference date 04 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 14 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 27 April 2017
MR04 - N/A 08 December 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 02 January 2015
AR01 - Annual Return 10 August 2014
TM02 - Termination of appointment of secretary 10 August 2014
TM01 - Termination of appointment of director 10 August 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 08 August 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 April 2011
AA01 - Change of accounting reference date 29 January 2011
AR01 - Annual Return 09 August 2010
AP03 - Appointment of secretary 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
363a - Annual Return 15 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 15 June 2006
225 - Change of Accounting Reference Date 28 March 2006
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 03 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
363s - Annual Return 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.