Porterhouse Insights Limited READING


Porterhouse Insights Limited is a private limited company situated at 4 Windsor Square, Silver Street, Reading RG1 2TH. Incorporated on 2017-10-19, this 6-year-old company is run by 3 directors.
Director Isaac B., appointed on 23 January 2023. Director Jon H., appointed on 19 October 2017. Director Fabrice A., appointed on 19 October 2017.
The company is categorised as "public relations and communications activities" (SIC code: 70210). According to CH information there was a change of name on 2022-04-27 and their previous name was Virtus Global Insights Limited.
The latest confirmation statement was filed on 2023-10-16 and the due date for the next filing is 2024-10-30. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Porterhouse Insights Limited Address / Contact

Office Address 4 Windsor Square
Office Address2 Silver Street
Town Reading
Post code RG1 2TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11021706
Date of Incorporation Thu, 19th Oct 2017
Industry Public relations and communications activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Isaac B.

Position: Director

Appointed: 23 January 2023

Jon H.

Position: Director

Appointed: 19 October 2017

Fabrice A.

Position: Director

Appointed: 19 October 2017

Maria S.

Position: Director

Appointed: 10 August 2023

Resigned: 01 December 2023

Susan C.

Position: Director

Appointed: 05 January 2022

Resigned: 17 August 2023

Brian P.

Position: Director

Appointed: 19 October 2017

Resigned: 01 August 2023

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Porterhouse Medical Group Ltd from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fabrice A. This PSC owns 25-50% shares and has 25-50% voting rights.

Porterhouse Medical Group Ltd

4 Windsor Square, Silver Street, Reading, Berkshire, RG1 2TH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10974201
Notified on 19 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fabrice A.

Notified on 19 October 2017
Ceased on 30 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Virtus Global Insights April 27, 2022
Porterhouse Insights April 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Debtors24 59659 183916 1441 648 5232 230 235
Net Assets Liabilities  431 061881 4861 471 283
Other Debtors24 58915 28817 67868 12240 534
Other
Accrued Liabilities   572 942494 434
Amounts Owed By Related Parties77595 813852 0351 802 592
Amounts Owed To Group Undertakings103 15085 152   
Amounts Owed To Related Parties   79 029174 462
Average Number Employees During Period 3244
Corporation Tax Payable  108 836  
Creditors104 10085 850485 083767 037758 952
Net Current Assets Liabilities-79 504-26 667431 061  
Number Shares Issued Fully Paid700    
Other Creditors950698338 448  
Other Taxation Social Security Payable  7 437  
Par Value Share1    
Prepayments   4792 374
Taxation Social Security Payable  116 27346 41910 602
Trade Creditors Trade Payables  30 36268 64779 454
Trade Debtors Trade Receivables 43 888302 653727 887384 735

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Friday 1st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements