Iportalis Aggregation Limited

DataGardener
iportalis aggregation limited
live
Micro

Iportalis Aggregation Limited

08837870Private Limited With Share Capital

Rievaulx House, 1 St. Marys Court, York, YO241AH
Incorporated

09/01/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Iportalis Aggregation Limited (08837870) is a private limited with share capital incorporated on 09/01/2014 (12 years old) and registered in york, YO241AH. The company operates under SIC code 62020 and is classified as Micro.

Iportalis aggregation limited is a management consulting company based out of oakford house 291 low lane horsforth, leeds, united kingdom.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 09/01/2014
YO241AH
2 employees

Financial Overview

Total Assets

£22.3K

Liabilities

£6.33M

Net Assets

£-6.30M

Est. Turnover

£1.18M

AI Estimated
Unreported
Cash

£18.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-01-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Resolution
Category:Resolution
Date:17-12-2016
Change Of Name Notice
Category:Change Of Name
Date:17-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2014
Incorporation Company
Category:Incorporation
Date:09-01-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date31/03/2026
Latest Accounts31/12/2025

Trading Addresses

Rievaulx House, 1 St. Marys Court, York, Yo24 1Ah, YO241AHRegistered
Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO329GZ

Contact

info@cloudtradersltd.com
cloudtradersltd.com
Rievaulx House, 1 St. Marys Court, York, YO241AH