THE PROTIMOS FOUNDATION

THE PROTIMOS FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE PROTIMOS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03998496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PROTIMOS FOUNDATION?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE PROTIMOS FOUNDATION located?

    Registered Office Address
    South Bank Technopark
    90 London Road
    SE1 6LN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PROTIMOS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for THE PROTIMOS FOUNDATION?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for THE PROTIMOS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Appointment of Mr Martin Lyons as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Maria Ester Vergara Fernández as a director on Jan 04, 2021

    1 pagesTM01

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Termination of appointment of James Dominic Parker as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Appointment of Ms Maria Ester Vergara Fernández as a director on Feb 26, 2019

    2 pagesAP01

    Termination of appointment of Vuyelwa Margarita Kuuya as a director on Jan 04, 2019

    1 pagesTM01

    Termination of appointment of Katja Thrane as a director on Dec 20, 2018

    1 pagesTM01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Storey as a director on Mar 08, 2018

    1 pagesTM01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Appointment of Mr Todani Moyo as a director on Sep 27, 2017

    2 pagesAP01

    Who are the officers of THE PROTIMOS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARROCH, Fiona Culverwell
    116 Shenley Road
    SE5 8NF London
    Director
    116 Shenley Road
    SE5 8NF London
    EnglandBritish161320200001
    LYONS, Martin
    90 London Road
    SE1 6LN London
    South Bank Technopark
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    EnglandBritish,New Zealander278207700001
    MOYO, Todani
    90 London Road
    SE1 6LN London
    South Bank Technopark
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    South AfricaSouth African243216470001
    POLAMARASETTY, Murali Srinivas
    South Road
    SW19 1UU London
    19
    United Kingdom
    Director
    South Road
    SW19 1UU London
    19
    United Kingdom
    EnglandIndian228132550001
    BARTER, Isabel
    Ground Floor Flat
    86 Fentiman Road
    SW8 1LA London
    Secretary
    Ground Floor Flat
    86 Fentiman Road
    SW8 1LA London
    British120403940001
    DARROCH, Fiona Culverwell
    116 Shenley Road
    SE5 8NF London
    Secretary
    116 Shenley Road
    SE5 8NF London
    British161320200001
    STEPNITZ, Abigail
    50 Finn House Bevenden St.
    N1 6BL London
    Secretary
    50 Finn House Bevenden St.
    N1 6BL London
    Usa125992170001
    WRIGHT, Emily
    Kilburn Gate Kilburn Priory
    NW6 5ND London
    19
    United Kingdom
    Secretary
    Kilburn Gate Kilburn Priory
    NW6 5ND London
    19
    United Kingdom
    British138032420001
    BATTERSBY, Christopher
    Little Garland
    29 White Post Hill
    RH1 6PE Redhill
    Surrey
    Director
    Little Garland
    29 White Post Hill
    RH1 6PE Redhill
    Surrey
    British74587930001
    CARDEW, Anthony John
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    Director
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    United KingdomBritish29004400001
    CARVER, Jeremy Powys
    Lullington Court
    BN26 5QY Polegate
    East Sussex
    Director
    Lullington Court
    BN26 5QY Polegate
    East Sussex
    United KingdomBritish49894280002
    FALATIK-PAPENROTH, Skadi
    Florfield Passage
    E8 1DX London
    11a
    England
    Director
    Florfield Passage
    E8 1DX London
    11a
    England
    United KingdomGerman234608160001
    FERNÁNDEZ, Maria Ester Vergara
    127 Queensway
    W1C 2AS London
    Flat 3
    England
    Director
    127 Queensway
    W1C 2AS London
    Flat 3
    England
    EnglandSpanish256002930001
    GRUT, William Neville
    1870 Ogden Avenue
    V6J 1AI Vancouver
    British Columbia
    Canada
    Director
    1870 Ogden Avenue
    V6J 1AI Vancouver
    British Columbia
    Canada
    British70003370001
    HAYDON, Alec Guy
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    EnglandBritish166863180001
    KUUYA, Vuyelwa Margarita, Ms.
    Huntingdon Road
    CB3 0DL Cambridge
    201
    United Kingdom
    Director
    Huntingdon Road
    CB3 0DL Cambridge
    201
    United Kingdom
    United KingdomZambian228105160001
    MCDERMOTT, Jennifer
    16 Old Bailey
    EC4M 7EG London
    Withers
    Director
    16 Old Bailey
    EC4M 7EG London
    Withers
    EnglandBritish140052830001
    MULLER, Mark Oliver Benjamin
    77 Warrington Crescent
    W9 1PH London
    Director
    77 Warrington Crescent
    W9 1PH London
    British44611840004
    NOEL, Alison Grace
    8 Holt Weer Close
    OX2 8NW Oxford
    Oxfordshire
    Director
    8 Holt Weer Close
    OX2 8NW Oxford
    Oxfordshire
    British70003350001
    PARKER, James Dominic
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    United KingdomBritish169143710001
    PATON, Julia Mary
    30 Stormont Road
    Highgate
    N6 4NP London
    Director
    30 Stormont Road
    Highgate
    N6 4NP London
    EnglandBritish67796960001
    PETTIT, Victoria Clare
    162b Glengall Road
    NW6 7HH London
    Director
    162b Glengall Road
    NW6 7HH London
    British77689460001
    SHADRAKE, Andrew
    43 Churchfields Drive
    Bovey Tracey
    TQ13 9QU Newton Abbot
    Devon
    Director
    43 Churchfields Drive
    Bovey Tracey
    TQ13 9QU Newton Abbot
    Devon
    EnglandBritish126797250001
    SHAW, Alexandra Paula Marlis, Dr
    Upper Cottage
    Abbotts Ann
    SP11 7BA Andover
    Hampshire
    Director
    Upper Cottage
    Abbotts Ann
    SP11 7BA Andover
    Hampshire
    EnglandUsa45866420001
    SIMMONS, Deborah Jane
    Hammondswick
    AL5 2NR Harpenden
    The Hammonds
    Hertfordshire
    England
    Director
    Hammondswick
    AL5 2NR Harpenden
    The Hammonds
    Hertfordshire
    England
    EnglandBritish101415360002
    STOREY, Alexandra
    Farm Crescent
    London Colney
    AL2 1UF St. Albans
    3
    England
    Director
    Farm Crescent
    London Colney
    AL2 1UF St. Albans
    3
    England
    United KingdomDual South African/ Irish236912380001
    SUZMAN, James Maximilian, Dr
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    United KingdomUk174859950001
    THRANE, Katja
    15 Great Western Road
    W9 3NW London
    Flat 4
    England
    Director
    15 Great Western Road
    W9 3NW London
    Flat 4
    England
    United KingdomBritish212709030001
    VINEY, David Victor Stephen
    Montgomery Avenue
    KT10 9BB Esher
    18
    United Kingdom
    Director
    Montgomery Avenue
    KT10 9BB Esher
    18
    United Kingdom
    EnglandBritish111889350002
    WILLIAMS, Anthony Neville
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    Director
    90 London Road
    SE1 6LN London
    South Bank Technopark
    London
    United Kingdom
    United KingdomBritish71522900005

    What are the latest statements on persons with significant control for THE PROTIMOS FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0