UKBizDB.co.uk

PROTEO LIMITED

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

This company is commonly known as Proteo Limited. The company was founded 21 years ago and was given the registration number 04630809. The firm's registered office is in NORWICH. You can find them at 2nd Floor Cavell House, St Crispins Road, Norwich, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:PROTEO LIMITED
Company Number:04630809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Cavell House, St Crispins Road, Norwich, United Kingdom, NR3 1YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, United Kingdom, IP28 7DE

Secretary05 February 2016Active
82a, James Carter Road, Mildenhall, United Kingdom, IP28 7DE

Director05 February 2016Active
St Marys Croft, 13 Chapel Field North, Norwich, United Kingdom, NR2 1NY

Secretary23 March 2006Active
30 Newmarket Road, Norwich, NR2 2LA

Secretary08 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 2003Active
St Marys Croft, 13 Chapel Field North, Norwich, United Kingdom, NR2 1NY

Director08 January 2003Active
St Marys Croft, 13 Chapel Field North, Norwich, United Kingdom, NR2 1NY

Director08 January 2003Active
30 Newmarket Road, Norwich, NR2 2LA

Director08 January 2003Active
5 Fulford Close, Sunningdale, Norwich, NR4 6AL

Director08 January 2003Active
Suite 6a Cringleford Business Centre, Intwood Road, Cringleford, Norwich, NR4 6AU

Director04 February 2010Active
Green Mantle, Fundenhall Road, Hapton, Norwich, NR15 1SG

Director08 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 2003Active

People with Significant Control

Ms Megha Agrawal
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:Indian
Country of residence:United Kingdom
Address:2nd Floor Cavell House, St Crispins Road, Norwich, United Kingdom, NR3 1YE
Nature of control:
  • Significant influence or control
Data Insights Dwc Llc
Notified on:06 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:Business Centre, World Central, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Address

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

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Address

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

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.