Portland Wealth Management Limited CARDIFF


Portland Wealth Management started in year 2009 as Private Limited Company with registration number 07101403. The Portland Wealth Management company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cardiff at 38 Cathedral Road. Postal code: CF11 9LL.

The firm has 2 directors, namely Christian S., Amanda C.. Of them, Amanda C. has been with the company the longest, being appointed on 30 October 2018 and Christian S. has been with the company for the least time - from 29 May 2019. As of 30 April 2024, there were 2 ex directors - Morwenna C., Christopher H. and others listed below. There were no ex secretaries.

Portland Wealth Management Limited Address / Contact

Office Address 38 Cathedral Road
Town Cardiff
Post code CF11 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07101403
Date of Incorporation Thu, 10th Dec 2009
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Christian S.

Position: Director

Appointed: 29 May 2019

Amanda C.

Position: Director

Appointed: 30 October 2018

Morwenna C.

Position: Director

Appointed: 30 October 2018

Resigned: 28 September 2022

Christopher H.

Position: Director

Appointed: 10 December 2009

Resigned: 16 March 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Christian S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amanda C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christian S.

Notified on 17 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Amanda C.

Notified on 17 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 83644 73021 21214 68914 58574 270135 518119 609
Current Assets70 55283 26832 96028 21124 95096 165165 817154 355
Debtors66 71638 53811 74813 52210 36521 89530 29934 746
Net Assets Liabilities-98 166-87 068-14 30116 88812 430-10 92077 54984 491
Other Debtors17 50024 0587 9056 5586 558   
Property Plant Equipment 5289297 4454 5262 2482 047 
Other
Accrued Liabilities3 1443 2772 8847 48710 65545 81625 24326 500
Accumulated Depreciation Impairment Property Plant Equipment7059701 5682 8115 7308 47011 51113 059
Average Number Employees During Period 3357766
Corporation Tax Payable2227474128 1201 653 52 48744 594
Creditors17 500170 86448 01317 35316 18642 50089 92673 484
Increase From Depreciation Charge For Year Property Plant Equipment 2655981 2432 9192 7403 0411 548
Net Current Assets Liabilities-80 666-87 596-15 05310 8588 76429 75975 89180 871
Number Shares Issued Fully Paid   1100100100 
Other Creditors17 50067 00046 332  11 2905959
Other Taxation Social Security Payable4 8241 6731 2691 5291 6841 8001 7672 325
Par Value Share   1111 
Prepayments Accrued Income  1 0701141145 4975 6025 538
Property Plant Equipment Gross Cost7051 4982 49710 25610 25610 71813 55817 886
Provisions For Liabilities Balance Sheet Subtotal  1771 4158604273891 207
Total Additions Including From Business Combinations Property Plant Equipment 7939997 759 4622 8404 328
Total Assets Less Current Liabilities-80 666-87 068-14 12418 30313 29032 00777 93885 698
Trade Creditors Trade Payables7 219     270 
Trade Debtors Trade Receivables9 91114 4803 8436 8503 69311 35324 69729 208
Amounts Owed To Directors      10 100 
Bank Borrowings Overdrafts     7 500  
Corporation Tax Recoverable     5 045  
Nominal Value Shares Issued Specific Share Issue    1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 10th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search