Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Portus Group Ltd
The Portus Group Ltd is a liquidation company incorporated on 19 January 2018 with the registered office located in Northampton, Northamptonshire. The Portus Group Ltd was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
11158661
Private limited company
Age
7 years
Incorporated
19 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 November 2023
(1 year 10 months ago)
Next confirmation dated
6 November 2024
Was due on
20 November 2024
(9 months ago)
Last change occurred
1 year 10 months ago
Accounts
Overdue
Accounts overdue by
711 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about The Portus Group Ltd
Contact
Address
Suite 501 Unit 2a, 94 Wycliffe Road
Northampton
NN1 5JF
Address changed on
12 Jul 2024
(1 year 2 months ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Marian Ward
Director • British • Lives in Wales • Born in Feb 1967
Andrew Michael Ward
Director • British • Lives in Wales • Born in May 1963
Lisa Claire Cooper
Director • British • Lives in Wales • Born in Jun 1974
Mr Andrew Michael Ward
PSC • British • Lives in Wales • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Solomon Group Holdings Limited
Lisa Claire Cooper, Andrew Michael Ward, and 1 more are mutual people.
Active
Solomon New Homes Ltd
Marian Ward is a mutual person.
Active
GG-839-661 Limited
Marian Ward is a mutual person.
Active
Solomon Group Northgate Ltd
Marian Ward is a mutual person.
Active
Dpe Ah Limited
Marian Ward is a mutual person.
Active
Solomon Group Cross Street Ltd
Lisa Claire Cooper is a mutual person.
Active
Danum House Management Limited
Lisa Claire Cooper is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£105.1K
Decreased by £418.79K (-80%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 13 (+42%)
Total Assets
£2.38M
Increased by £572.15K (+32%)
Total Liabilities
-£2.31M
Increased by £419.18K (+22%)
Net Assets
£68.91K
Increased by £152.97K (-182%)
Debt Ratio (%)
97%
Decreased by 7.54% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Andrew George Court Resigned
2 Years 6 Months Ago on 7 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 19 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 14 Nov 2022
Alexander Julian Bird Resigned
3 Years Ago on 30 Jun 2022
Mr Andrew George Court Details Changed
3 Years Ago on 1 Mar 2022
Get Alerts
Get Credit Report
Discover The Portus Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 15 April 2025
Submitted on 6 Jun 2025
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
Submitted on 12 Jul 2024
Establishment of creditors or liquidation committee
Submitted on 15 May 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 May 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ England to 1 Kings Avenue London N21 3NA on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Statement of affairs
Submitted on 1 May 2024
Confirmation statement made on 6 November 2023 with updates
Submitted on 7 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs