Warning: file_put_contents(c/952b9aef03888bff9df4a74a4c2023d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Protologic Limited, S17 3QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROTOLOGIC LIMITED

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

This company is commonly known as Protologic Limited. The company was founded 26 years ago and was given the registration number 03424154. The firm's registered office is in SHEFFIELD. You can find them at 79 Bushey Wood Road, , Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROTOLOGIC LIMITED
Company Number:03424154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:79 Bushey Wood Road, Sheffield, England, S17 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Bushey Wood Road, Sheffield, England, S17 3QD

Secretary29 March 2023Active
79, Bushey Wood Road, Sheffield, United Kingdom, S17 3QD

Director27 August 1997Active
21 Tophall Drive, Countesthorpe, Leicester, LE8 5PW

Secretary13 October 1999Active
22 Barcroft, Cross Roads, Keighley, BD22 9DB

Secretary27 August 1997Active
79 Bushey Wood Road, Sheffield, England, S17 3QD

Secretary03 December 2021Active
7 Mere Beck, Ambaston, Derby, DE72 3GH

Secretary22 August 1997Active
176 Avenue Road Extension, Clarendon Park, Leicester, LE2 3EJ

Secretary13 October 1999Active
21 Tophall Drive, Countesthorpe, Leicester, LE8 5PW

Director13 October 1999Active
176 Avenue Road Extension, Clarendon Park, Leicester, LE2 3EJ

Director13 October 1999Active
4 Breckswood Drive, Clifton, Nottingham, NG11 9ER

Director22 August 1997Active

People with Significant Control

Ms Gail Rodgers
Notified on:29 March 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:79 Bushey Wood Road, Sheffield, England, S17 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Burns
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:21, Tophall Drive, Leicester, England, LE8 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Timothy Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:79, Bushey Wood Road, Sheffield, England, S17 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Officers

Termination director company with name termination date.

Download
2021-12-05Officers

Termination secretary company with name termination date.

Download
2021-12-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-05Officers

Appoint person secretary company with name date.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Address

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

Download
2018-02-15Address

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

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Address

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

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.