PROTEAN SOFTWARE LIMITED
Overview
Company Name | PROTEAN SOFTWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09532932 |
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 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 Address | No |
What were the previous names of PROTEAN SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
JCCO 378 LIMITED | Apr 09, 2015 | Apr 09, 2015 |
What are the latest accounts for PROTEAN SOFTWARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROTEAN SOFTWARE LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2025 |
---|---|
Next Confirmation Statement Due | Apr 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2024 |
Overdue | No |
What are the latest filings for PROTEAN SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 095329320006, created on Feb 24, 2025 | 66 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 095329320005, created on Jul 18, 2024 | 65 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||
Registration of charge 095329320004, created on Dec 06, 2023 | 60 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Yacoob Ismail Moolla as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Michael Whatmore as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Stephan Emilov Gueorguiev as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Morgan as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert John Anderson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Foresight Vct Plc as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr James Michael Whatmore as a secretary on Jul 14, 2023 | 2 pages | AP03 | ||||||||||||||
Notification of Tracer Management Systems Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Neil Harry Plumbley as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Paul Edwards as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2023
| 5 pages | SH01 | ||||||||||||||
Satisfaction of charge 095329320001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of PROTEAN SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHATMORE, James Michael | Secretary | Zellig Custard Factory Gibb Street Digbeth B9 4AA Birmingham 117-119 United Kingdom | 311478860001 | |||||||||||
MOOLLA, Yacoob Ismail | Director | Gibb Street B9 4AA Birmingham Unit 305 Zellig Building England | England | British | Director | 271206880001 | ||||||||
WHATMORE, James Michael | Director | Gibb Street B9 4AA Birmingham Unit 305 Zellig Building England | England | British | Director | 307966860001 | ||||||||
CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 110006210003 | ||||||||||
ANDERSON, Robert John | Director | Herald Avenue Coventry Business Park CV5 6UB Coventry Units 1130-40 Elliott Court England | England | American | Ceo | 199933050001 | ||||||||
BLOOD, Michael James | Director | Didsbury M20 6SE Manchester 9 Princess Avenue Greater Manchester United Kingdom | United Kingdom | British | Solicitor | 81944720002 | ||||||||
EDWARDS, Stephen Paul | Director | Herald Avenue Coventry Business Park CV5 6UB Coventry Units 1130-40 Elliott Court England | England | British | Company Director | 103193640003 | ||||||||
FREEMAN, Michael Anthony | Director | Herald Avenue Coventry Business Park CV5 6UB Coventry Units 1130-40 Elliott Court England | England | British | Director | 174103270001 | ||||||||
GUEORGUIEV, Stephan Emilov | Director | The Shard 32 London Bridge Street SE1 9SG London Foresight Group England | England | British,Bulgarian | Company Director | 291723980001 | ||||||||
LIVINGSTON, James Allan | Director | c/o Foresight Group 32 London Bridge Street SE1 9SG London The Shard England | England | British | Company Director | 197021990001 | ||||||||
MORGAN, Christopher John | Director | Herald Avenue Coventry Business Park CV5 6UB Coventry Units 1130-40 Elliott Court England | England | British | Director | 18929360003 | ||||||||
PLUMBLEY, Neil Harry | Director | Herald Avenue Coventry Business Park CV5 6UB Coventry Units 1130-40 Elliott Court England | England | British | Director | 174125170001 | ||||||||
CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 133475260001 |
Who are the persons with significant control of PROTEAN SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tracer Management Systems Limited | Jul 14, 2023 | Zellig Custard Factory Gibb Street Digbeth B9 4AA Birmingham 117-119 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Foresight Vct Plc | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London The Shard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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