PROTEK GROUP LIMITED

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

    Company NamePROTEK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09616620
    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 PROTEK GROUP LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PROTEK GROUP LIMITED located?

    Registered Office Address
    First Floor, Marlbridge House
    Enterprise Way
    TN8 6HF Edenbridge
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROTEK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROTEK GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for PROTEK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 7.46
    3 pagesSH01

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 7.08
    3 pagesSH01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Unit 2 Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF

    1 pagesAD02

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

    22 pagesAA

    Registered office address changed from First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF England to First Floor, Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on Jan 02, 2024

    1 pagesAD01

    Registered office address changed from Unit 2 Enterprise Way Edenbridge Kent TN8 6HF England to First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF on Dec 29, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A new class of shares be created comprising b ordinary shares of £0.01 each 16/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from Blenheim House Bridge Street Guildford GU1 4RY England to Unit 2 Enterprise Way Edenbridge TN8 6HF

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Mark David Jackson as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mrs Kelly Louise O'brien as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mrs Victoria Jane Read as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Peter Gerard Carroll as a director on Jun 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 6.7
    3 pagesSH01

    Cancellation of shares. Statement of capital on Aug 03, 2022

    • Capital: GBP 6.70
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 04, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW England to Unit 2 Enterprise Way Edenbridge Kent TN8 6HF on Aug 09, 2022

    1 pagesAD01

    Termination of appointment of Nicholas Toby Williams-Walker as a director on Aug 03, 2022

    1 pagesTM01

    Termination of appointment of Alistair Charles Peel as a secretary on Aug 03, 2022

    1 pagesTM02

    Change of details for Simon Middleton as a person with significant control on Aug 03, 2022

    2 pagesPSC04

    Who are the officers of PROTEK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Peter Gerard
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    Director
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    EnglandBritish59152030003
    MIDDLETON, Simon
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    Director
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    EnglandBritish203183210002
    O'BRIEN, Kelly Louise
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    Director
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    EnglandBritish254983040001
    READ, Victoria Jane
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    Director
    Enterprise Way
    TN8 6HF Edenbridge
    First Floor, Marlbridge House
    Kent
    England
    EnglandBritish309739650001
    BROWN, Mark Richard
    Horsford
    NR10 3EG Norwich
    298 Holt Road
    Norfolk
    United Kingdom
    Secretary
    Horsford
    NR10 3EG Norwich
    298 Holt Road
    Norfolk
    United Kingdom
    198117060001
    JAMIESON, Iain
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Secretary
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    247533860001
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    262048070001
    CARY, Jeremy Michael George
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    United KingdomBritish78399940001
    HEIGHTON, Richard John
    EN4 9JU Barnet
    49 Norrys Road
    Hertfordshire
    United Kingdom
    Director
    EN4 9JU Barnet
    49 Norrys Road
    Hertfordshire
    United Kingdom
    United KingdomBritish2543190001
    JACKSON, Mark David
    Whetstone
    LE8 6HY Leicester
    27 Burnham Drive
    United Kingdom
    Director
    Whetstone
    LE8 6HY Leicester
    27 Burnham Drive
    United Kingdom
    EnglandBritish116654420001
    LUCAS, Robin Anthony Gordon
    Rake Lane
    Milford
    GU8 5AB Godalming
    Rake Mill House
    United Kingdom
    Director
    Rake Lane
    Milford
    GU8 5AB Godalming
    Rake Mill House
    United Kingdom
    United KingdomBritish2543200002
    MERISON, Hugo Charles
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Director
    Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    United KingdomBritish160337350001
    WILLIAMS-WALKER, Nicholas Toby
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    EnglandBritish267595050001

    Who are the persons with significant control of PROTEK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37 Lombard Street
    EC3V 9BQ London
    Plough Court
    United Kingdom
    Oct 14, 2016
    37 Lombard Street
    EC3V 9BQ London
    Plough Court
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2448499
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Simon Middleton
    Beaconfield House
    Beacon Road
    TN6 1AY Crowborough
    2a
    East Sussex
    United Kingdom
    Oct 14, 2016
    Beaconfield House
    Beacon Road
    TN6 1AY Crowborough
    2a
    East Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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