UKBizDB.co.uk

PROTX GROUP LIMITED

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

This company is commonly known as Protx Group Limited. The company was founded 22 years ago and was given the registration number 04222367. The firm's registered office is in TYNE & WEAR. You can find them at North Park, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PROTX GROUP LIMITED
Company Number:04222367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary01 March 2019Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 August 2020Active
3, Field Court, Gray's Inn, London, WC1R 5EF

Director21 August 2020Active
4 Brownlow Lodge, Brownlow Road, London, N11 2BL

Secretary04 November 2002Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Secretary29 June 2018Active
Beechgrove, Acklington, Morpeth, NE65 9BY

Secretary10 November 2006Active
Flat 3, 18 Woodside Park Road, London, N12 8RP

Secretary23 May 2001Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Secretary31 July 2014Active
87-89 Saffron Hill, London, EC1N 8QU

Corporate Secretary21 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 May 2001Active
4 Brownlow Lodge, Brownlow Road, London, N11 2BL

Director23 May 2001Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director21 November 2007Active
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA

Director16 September 2016Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director02 January 2018Active
Sandford Mill House, Sandford Lane, Reading, RG5 4TD

Director04 March 2002Active
The Moorings, 118 Panorama Road Sandbanks, Poole, BH13 7RG

Director24 March 2003Active
7 Sunnyside, London, SW19 4SH

Director05 March 2002Active
Autumn House, Martinsend Lane, Great Missenden, HP16 9HR

Director15 August 2005Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director10 November 2006Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director21 June 2019Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director10 November 2006Active
Ballaghennie Farm, Bride, IM7 4BF

Director04 March 2002Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director29 June 2018Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director15 June 2016Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director13 March 2015Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director16 March 2020Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director10 November 2006Active
North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA

Director29 June 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 May 2001Active

People with Significant Control

Sage (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Gazette

Gazette dissolved liquidation.

Download
2024-01-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-10Address

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

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-21Capital

Capital statement capital company with date currency figure.

Download
2023-06-20Capital

Legacy.

Download
2023-06-20Insolvency

Legacy.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Move registers to sail company with new address.

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-07-27Address

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

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.