MYPROTEUS HOLDINGS LIMITED
Overview
| Company Name | MYPROTEUS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07299980 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MYPROTEUS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MYPROTEUS HOLDINGS LIMITED located?
| Registered Office Address | 9 Quy Court Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MYPROTEUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MY PROTEUS LIMITED | Jun 30, 2010 | Jun 30, 2010 |
What are the latest accounts for MYPROTEUS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MYPROTEUS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for MYPROTEUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Change of details for Mr Ian Richard Martin as a person with significant control on Jul 05, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr John Edward Roberts as a person with significant control on Jun 30, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr John Edward Roberts on Jun 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Richard Martin on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lorraine Seychelle Nichols on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Ian Richard Martin as a person with significant control on Jul 05, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ian Richard Martin on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Craig Cameron Mackay as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Craig Cameron Mackay on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Ian Richard Martin as a person with significant control on Jun 30, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Jason Sahota as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronnie Mccombe as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lloyd Griffiths as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Mackay as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lorraine Seychelle Nichols as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MYPROTEUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Kevin | Secretary | Denewood Forest Hall NE12 7FA Newcastle Upon Tyne 47 Tyne And Wear United Kingdom | 264360570001 | |||||||
| CUMMINGS, Kevin | Director | Denewood Forest Hall NE12 7FA Newcastle Upon Tyne 47 Tyne And Wear United Kingdom | England | British | 68813890009 | |||||
| MARTIN, Ian Richard | Director | Red Wharf Bay LL75 8PX Pentraeth Bay View Farm Anglesey Wales | England | British | 82302020008 | |||||
| NICHOLS, Lorraine Seychelle | Director | Mill Lane, Little Shrewley Hatton CV35 7HN Warwick October House England | England | British | 205431610001 | |||||
| ROBERTS, John Edward | Director | Chapel Lane MK18 2DJ Thornborough Home Farm House Buckinghamshire United Kingdom | United Kingdom | British | 66619440005 | |||||
| APPLETON, Edward | Secretary | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire England | 152366840001 | |||||||
| GRIFFITHS, Peter Lloyd | Director | St Julian Street SA70 7BJ Tenby Lexden House Pembrokeshire United Kingdom | Scotland | British | 263415610001 | |||||
| MACKAY, Craig Cameron | Director | Stow-Cum-Quy Stow-Cum-Quy CB25 9AU Cambridge 9 Quy Court Colliers Lane England | United Kingdom | Scottish | 296474650002 | |||||
| MCCOMBE, Ronnie | Director | Winter Hill SL6 9TT Cookham Seawards United Kingdom | England | British | 276975580001 | |||||
| SAHOTA, Jason | Director | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 9 Quy Court England | England | British | 280193880001 |
Who are the persons with significant control of MYPROTEUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin Cummings | Nov 12, 2019 | Denwood Forest Hall NE12 7FA Newcastle Upon Tyne 47 Tyne And Wear United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Richard Martin | Apr 06, 2016 | Red Wharf Bay LL75 8PX Pentraeth Bay View Farm Anglesey Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Edward Roberts | Apr 06, 2016 | Chapel Lane MK18 2DJ Thornborough Home Farm House Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MYPROTEUS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Jun 30, 2016 | The 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