Portfolio Software Limited NEW MALDEN


Portfolio Software Limited is a private limited company located at Unit 21 Kingspark Business Centre, 152 - 178 Kingston Road, New Malden KT3 3ST. Its net worth is valued to be roughly 610 pounds, and the fixed assets the company owns amount to 6361 pounds. Incorporated on 2002-06-14, this 21-year-old company is run by 1 director.
Director Michael B., appointed on 14 June 2002.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification: 62020), "business and domestic software development" (Standard Industrial Classification: 62012).
The latest confirmation statement was filed on 2023-06-14 and the date for the next filing is 2024-06-28. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Portfolio Software Limited Address / Contact

Office Address Unit 21 Kingspark Business Centre
Office Address2 152 - 178 Kingston Road
Town New Malden
Post code KT3 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461613
Date of Incorporation Fri, 14th Jun 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 14 June 2002

Mitul T.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 May 2014

Rcfm Ltd

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 01 October 2009

Maureen T.

Position: Secretary

Appointed: 02 July 2002

Resigned: 01 January 2005

Jeanette A.

Position: Director

Appointed: 14 June 2002

Resigned: 25 August 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 14 June 2002

Mitul T.

Position: Director

Appointed: 14 June 2002

Resigned: 31 May 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 14 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Michael B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-31
Net Worth6106041397481 466
Balance Sheet
Cash Bank In Hand3903214 9881 7922 635
Current Assets84 03976 88785 88379 65850 513
Debtors83 64976 56680 89577 86647 878
Net Assets Liabilities Including Pension Asset Liability6106041397481 466
Tangible Fixed Assets6 3614 7713 8203 2782 769
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve510504396481 366
Shareholder Funds6106041397481 466
Other
Creditors Due After One Year  25 2439 595 
Creditors Due Within One Year89 79081 05464 32172 59351 816
Fixed Assets6 3614 7713 8203 2782 769
Net Current Assets Liabilities-5 751-4 16721 5627 065-1 303
Tangible Fixed Assets Additions  323550343
Tangible Fixed Assets Cost Or Valuation18 94418 94419 26719 81720 160
Tangible Fixed Assets Depreciation12 58314 17315 44716 53917 391
Tangible Fixed Assets Depreciation Charged In Period 1 5901 2741 092852
Total Assets Less Current Liabilities61060425 38210 3431 466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements