Warning: file_put_contents(c/a0602dc9bad6432052875ef117bccc3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Protozoon Limited, RH20 2ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROTOZOON LIMITED

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

This company is commonly known as Protozoon Limited. The company was founded 25 years ago and was given the registration number 03666247. The firm's registered office is in PULBOROUGH. You can find them at Little Heath Nyetimber Lane, West Chiltington, Pulborough, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROTOZOON LIMITED
Company Number:03666247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Little Heath Nyetimber Lane, West Chiltington, Pulborough, West Sussex, RH20 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Arundel Court, Park Bottom, Arundel, England, BN18 0AA

Director15 May 2021Active
Unit A, Arundel Court, Park Bottom, Arundel, United Kingdom, BN18 0AA

Director15 May 2021Active
Little Heath, Nyetimber Lane, West Chiltington, Pulborough, United Kingdom, RH20 2ND

Secretary01 November 2003Active
7 Tremorvah Barton, Truro, TR1 1NN

Secretary12 November 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary12 November 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director12 November 1998Active
Lower Whiddon, Beaworthy, EX21 5AX

Director15 December 1998Active
Lower Whiddon, Beaworthy, EX21 5AX

Director15 December 1998Active
Little Heath, Nyetimber Lane, West Chiltington, Pulborough, United Kingdom, RH20 2ND

Director12 November 1998Active

People with Significant Control

Jjir Ltd
Notified on:15 May 2021
Status:Active
Country of residence:England
Address:124a, Mill Lane, London, England, NW6 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly Ann Sturgeon
Notified on:01 December 2018
Status:Active
Date of birth:October 1969
Nationality:British
Address:Little Heath, Nyetimber Lane, Pulborough, RH20 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Charles Sturgeon
Notified on:01 November 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Little Heath, Nyetimber Lane, Pulborough, RH20 2ND
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-06-23Address

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

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.