UKBizDB.co.uk

PROTEAN SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, United Kingdom, B9 4AA

Secretary14 July 2023Active
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, England, B9 4AA

Director14 July 2023Active
117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, England, B9 4AA

Director14 July 2023Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary09 April 2015Active
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB

Director29 July 2015Active
9 Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director09 April 2015Active
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB

Director29 July 2015Active
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB

Director29 July 2015Active
Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director10 January 2022Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director22 April 2015Active
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB

Director29 July 2015Active
Units 1130-40 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, England, CV5 6UB

Director29 July 2015Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director09 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Change account reference date company previous shortened.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Appoint person secretary company with name date.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Incorporation

Memorandum articles.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.