PROTEAN SOFTWARE LIMITED

PROTEAN SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROTEAN SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09532932
    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 PROTEAN SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PROTEAN SOFTWARE LIMITED located?

    Registered Office Address
    Unit 305 Zellig Building Gibb Street
    B9 4AA Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTEAN SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCCO 378 LIMITEDApr 09, 2015Apr 09, 2015

    What are the latest accounts for PROTEAN SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PROTEAN SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2025
    Next Confirmation Statement DueApr 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2024
    OverdueNo

    What are the latest filings for PROTEAN SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 095329320006, created on Feb 24, 2025

    66 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Registered office address changed from 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA England to Unit 305 Zellig Building Gibb Street Birmingham B9 4AA on Sep 18, 2024

    1 pagesAD01

    Registration of charge 095329320005, created on Jul 18, 2024

    65 pagesMR01

    Confirmation statement made on Apr 09, 2024 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents & deeds/company business 30/11/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Registration of charge 095329320004, created on Dec 06, 2023

    60 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: ratification all conduct and previous acts carried out by or on behalf of the diretcors in relation to the erroneous recording of nominal value of the one ordinary subscriber share with which the company was incorporated 14/07/2023
    RES13

    Appointment of Mr Yacoob Ismail Moolla as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr James Michael Whatmore as a director on Jul 14, 2023

    2 pagesAP01

    Registered office address changed from Units 1130-40 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB England to 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA on Jul 19, 2023

    1 pagesAD01

    Termination of appointment of Stephan Emilov Gueorguiev as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Morgan as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Robert John Anderson as a director on Jul 14, 2023

    1 pagesTM01

    Cessation of Foresight Vct Plc as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Appointment of Mr James Michael Whatmore as a secretary on Jul 14, 2023

    2 pagesAP03

    Notification of Tracer Management Systems Limited as a person with significant control on Jul 14, 2023

    2 pagesPSC02

    Termination of appointment of Neil Harry Plumbley as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Stephen Paul Edwards as a director on Jul 14, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 14, 2023

    • Capital: GBP 43,194.96
    5 pagesSH01

    Satisfaction of charge 095329320001 in full

    1 pagesMR04

    Who are the officers of PROTEAN SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHATMORE, James Michael
    Zellig Custard Factory
    Gibb Street Digbeth
    B9 4AA Birmingham
    117-119
    United Kingdom
    Secretary
    Zellig Custard Factory
    Gibb Street Digbeth
    B9 4AA Birmingham
    117-119
    United Kingdom
    311478860001
    MOOLLA, Yacoob Ismail
    Gibb Street
    B9 4AA Birmingham
    Unit 305 Zellig Building
    England
    Director
    Gibb Street
    B9 4AA Birmingham
    Unit 305 Zellig Building
    England
    EnglandBritishDirector271206880001
    WHATMORE, James Michael
    Gibb Street
    B9 4AA Birmingham
    Unit 305 Zellig Building
    England
    Director
    Gibb Street
    B9 4AA Birmingham
    Unit 305 Zellig Building
    England
    EnglandBritishDirector307966860001
    CS SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03782794
    110006210003
    ANDERSON, Robert John
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    Director
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    EnglandAmericanCeo199933050001
    BLOOD, Michael James
    Didsbury
    M20 6SE Manchester
    9 Princess Avenue
    Greater Manchester
    United Kingdom
    Director
    Didsbury
    M20 6SE Manchester
    9 Princess Avenue
    Greater Manchester
    United Kingdom
    United KingdomBritishSolicitor81944720002
    EDWARDS, Stephen Paul
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    Director
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    EnglandBritishCompany Director103193640003
    FREEMAN, Michael Anthony
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    Director
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    EnglandBritishDirector174103270001
    GUEORGUIEV, Stephan Emilov
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    EnglandBritish,BulgarianCompany Director291723980001
    LIVINGSTON, James Allan
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritishCompany Director197021990001
    MORGAN, Christopher John
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    Director
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    EnglandBritishDirector18929360003
    PLUMBLEY, Neil Harry
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    Director
    Herald Avenue
    Coventry Business Park
    CV5 6UB Coventry
    Units 1130-40 Elliott Court
    England
    EnglandBritishDirector174125170001
    CS DIRECTORS LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Director
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3760559
    133475260001

    Who are the persons with significant control of PROTEAN SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zellig Custard Factory
    Gibb Street Digbeth
    B9 4AA Birmingham
    117-119
    United Kingdom
    Jul 14, 2023
    Zellig Custard Factory
    Gibb Street Digbeth
    B9 4AA Birmingham
    117-119
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03611671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03421340
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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