ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Portobello Starboard Limited

Portobello Starboard Limited is an active company incorporated on 22 September 2021 with the registered office located in Bath, Somerset. Portobello Starboard Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13637181
Private limited company
Age
4 years
Incorporated 22 September 2021
Size
Unreported
Confirmation
Submitted
Dated 21 September 2024 (1 year 1 month ago)
Next confirmation dated 21 September 2025
Was due on 5 October 2025 (17 days ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Lennox House
3 Pierepont Street
Bath
BA1 1LB
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was , 30 Gay Streeet, Bath, Somerset, BA1 2PA, United Kingdom
Telephone
07884 180695
Email
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Director • Director • Non-Executive Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in UK • Born in Apr 1969
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1970
Director • Polish • Lives in England • Born in Dec 1987
Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darwin & Wallace Limited
Mark Nicholas Crowther, Sharon Elizabeth Hayward, and 2 more are mutual people.
Active
Seven Westgate Terrace Management Limited
Stratis Nicolas Limnios is a mutual person.
Active
Market Town Taverns Limited
Mark Nicholas Crowther is a mutual person.
Active
ANH Ventures Limited
Mark Nicholas Crowther is a mutual person.
Active
HFC Help For Children UK Ltd
Malcolm Ian Goddard is a mutual person.
Active
Horseguards London Dry Gin Limited
Mark Nicholas Crowther is a mutual person.
Active
Portobello Brewery Limited
Mark Nicholas Crowther is a mutual person.
Active
Autumn Group Limited
Mark Nicholas Crowther is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.5M
Decreased by £1.21M (-45%)
Turnover
£28.97M
Increased by £10.79M (+59%)
Employees
675
Increased by 297 (+79%)
Total Assets
£61.89M
Increased by £6.32M (+11%)
Total Liabilities
-£66.1M
Increased by £22.78M (+53%)
Net Assets
-£4.22M
Decreased by £16.46M (-134%)
Debt Ratio (%)
107%
Increased by 28.85% (+37%)
Latest Activity
Mr Witold Bury Appointed
2 Months Ago on 11 Aug 2025
Stratis Nicolas Limnios Resigned
2 Months Ago on 11 Aug 2025
Group Accounts Submitted
3 Months Ago on 1 Jul 2025
Ms Mayuri Kantilal Vachhani Details Changed
5 Months Ago on 13 May 2025
Mr Adam Peter Fowle Appointed
5 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Mr Ahmed Hassan Hamdani (PSC) Details Changed
6 Months Ago on 1 Apr 2025
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Ms Mayuri Kantilal Vachhani Appointed
1 Year 3 Months Ago on 2 Jul 2024
Mr Ahmed Hassan Hamdani (PSC) Details Changed
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover Portobello Starboard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Ahmed Hassan Hamdani as a person with significant control on 23 March 2023
Submitted on 17 Sep 2025
Appointment of Mr Witold Bury as a director on 11 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Stratis Nicolas Limnios as a director on 11 August 2025
Submitted on 22 Aug 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 1 Jul 2025
Appointment of Mr Adam Peter Fowle as a director on 28 April 2025
Submitted on 23 May 2025
Director's details changed for Ms Mayuri Kantilal Vachhani on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from , 30 Gay Streeet, Bath, Somerset, BA1 2PA, United Kingdom to Lennox House 3 Pierepont Street Bath BA1 1LB on 8 April 2025
Submitted on 8 Apr 2025
Change of details for Mr Ahmed Hassan Hamdani as a person with significant control on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 21 September 2024 with no updates
Submitted on 5 Nov 2024
Termination of appointment of Sharon Elizabeth Hayward as a director on 2 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year