This company is commonly known as Protean Software Limited. The company was founded 9 years ago and was given the registration number 09532932. The firm's registered office is in COVENTRY. You can find them at Units 1130-40 Elliott Court Herald Avenue, Coventry Business Park, Coventry, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PROTEAN SOFTWARE LIMITED |
---|---|---|
Company Number | : | 09532932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1130-40 Elliott Court Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, United Kingdom, B9 4AA | Secretary | 14 July 2023 | Active |
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, England, B9 4AA | Director | 14 July 2023 | Active |
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, England, B9 4AA | Director | 14 July 2023 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Secretary | 09 April 2015 | Active |
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB | Director | 29 July 2015 | Active |
9 Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE | Director | 09 April 2015 | Active |
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB | Director | 29 July 2015 | Active |
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB | Director | 29 July 2015 | Active |
Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 10 January 2022 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 22 April 2015 | Active |
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB | Director | 29 July 2015 | Active |
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB | Director | 29 July 2015 | Active |
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ | Corporate Director | 09 April 2015 | Active |
Tracer Management Systems Limited | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 117-119, Zellig Custard Factory, Birmingham, United Kingdom, B9 4AA |
Nature of control | : |
|
Foresight Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-12-30 | Incorporation | Memorandum articles. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Appoint person secretary company with name date. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Incorporation | Memorandum articles. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.