Iportalis Limited

DataGardener
iportalis limited
live
Micro

Iportalis Limited

10328459Private Limited With Share Capital

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

12/08/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Iportalis Limited (10328459) is a private limited with share capital incorporated on 12/08/2016 (9 years old) and registered in york, YO241AH. The company operates under SIC code 82990 and is classified as Micro.

Iportalis provides enterprises with the analytics and insights to right size their microsoft licensing and infrastructure and save money - always optimised

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/08/2016
YO241AH
2 employees

Financial Overview

Total Assets

£461.0K

Liabilities

£7.96M

Net Assets

£-7.50M

Est. Turnover

£6.90M

AI Estimated
Unreported
Cash

£43.5K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
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:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2023
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2021
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2018
Resolution
Category:Resolution
Date:21-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Resolution
Category:Resolution
Date:17-08-2018
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:30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Resolution
Category:Resolution
Date:08-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:07-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Capital Allotment Shares
Category:Capital
Date:06-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2016
Incorporation Company
Category:Incorporation
Date:12-08-2016

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