ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Porthminster 2 Ltd

Porthminster 2 Ltd is an active company incorporated on 24 January 2022 with the registered office located in Borehamwood, Hertfordshire. Porthminster 2 Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13866333
Private limited company
Age
3 years
Incorporated 24 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
C/O Elstree Consultants Ltd - Regus 4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
United Kingdom
Address changed on 23 Jul 2025 (1 month ago)
Previous address was 361 Caledonian Road London N7 9DQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Mar 1967
Mr Guy Langrish Duder
PSC • British • Lives in England • Born in Oct 1978
Mr James Malcolm John Lloyd
PSC • British • Lives in England • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Porthminster Ltd
James Malcolm John Lloyd and Guy Langrish Duder are mutual people.
Active
Porthminster Investments Ltd
James Malcolm John Lloyd and Guy Langrish Duder are mutual people.
Active
Porthminster London Ltd
James Malcolm John Lloyd and Guy Langrish Duder are mutual people.
Active
Porthminster 1 Ltd
James Malcolm John Lloyd and Guy Langrish Duder are mutual people.
Active
Edenbar Ltd
James Malcolm John Lloyd is a mutual person.
Active
Porthminster 3 Ltd
James Malcolm John Lloyd is a mutual person.
Active
Home Farm Biddestone Ltd
James Malcolm John Lloyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£100
Increased by £1 (+1%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.44M
Increased by £25.14K (+1%)
Total Liabilities
-£2.79M
Increased by £293.42K (+12%)
Net Assets
-£355.46K
Decreased by £268.28K (+308%)
Debt Ratio (%)
115%
Increased by 10.97% (+11%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
9 Months Ago on 29 Nov 2024
Mr Guy Langrish Duder Details Changed
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Mr James Malcolm John Lloyd (PSC) Details Changed
1 Year Ago on 9 Aug 2024
Mr James Malcolm John Lloyd (PSC) Details Changed
1 Year Ago on 9 Aug 2024
Mr James Malcolm John Lloyd (PSC) Details Changed
1 Year Ago on 9 Aug 2024
Mr James Malcolm John Lloyd Details Changed
1 Year Ago on 9 Aug 2024
Mr James Malcolm John Lloyd (PSC) Details Changed
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover Porthminster 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 361 Caledonian Road London N7 9DQ United Kingdom to C/O Elstree Consultants Ltd - Regus 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 23 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 31 Mar 2025
Change of details for Mr James Malcolm John Lloyd as a person with significant control on 9 August 2024
Submitted on 2 Dec 2024
Change of details for Mr James Malcolm John Lloyd as a person with significant control on 9 August 2024
Submitted on 2 Dec 2024
Change of details for Mr James Malcolm John Lloyd as a person with significant control on 9 August 2024
Submitted on 2 Dec 2024
Registered office address changed from 18 Argyll House Marlborough Drive Bushey Hertfordshire WD23 2PS United Kingdom to 361 Caledonian Road London N7 9DQ on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Mr James Malcolm John Lloyd on 9 August 2024
Submitted on 29 Nov 2024
Change of details for Mr James Malcolm John Lloyd as a person with significant control on 9 August 2024
Submitted on 29 Nov 2024
Director's details changed for Mr Guy Langrish Duder on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year