PROTEAN SOFTWARE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PROTEAN SOFTWARE LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
PROTEAN SOFTWARE LIMITED was incorporated 9 years ago on 09/04/2015 and has the registered number: 09532932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROTEAN SOFTWARE LIMITED was incorporated 9 years ago on 09/04/2015 and has the registered number: 09532932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROTEAN SOFTWARE LIMITED - BIRMINGHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
117-119 ZELLIG CUSTARD FACTORY
BIRMINGHAM
B9 4AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JCCO 378 LIMITED (until 10/08/2015)
JCCO 378 LIMITED (until 10/08/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES MICHAEL WHATMORE | Apr 1977 | British | Director | 2023-07-14 | CURRENT |
YACOOB ISMAIL MOOLLA | Mar 1983 | British | Director | 2023-07-14 | CURRENT |
MR JAMES MICHAEL WHATMORE | Secretary | 2023-07-14 | CURRENT | ||
MR CHRISTOPHER JOHN MORGAN | Aug 1958 | British | Director | 2015-07-29 UNTIL 2023-07-14 | RESIGNED |
MR JAMES ALLAN LIVINGSTON | Nov 1990 | British | Director | 2015-04-22 UNTIL 2022-01-10 | RESIGNED |
MR STEPHAN EMILOV GUEORGUIEV | Apr 1978 | British,Bulgarian | Director | 2022-01-10 UNTIL 2023-07-14 | RESIGNED |
MR MICHAEL ANTHONY FREEMAN | Nov 1972 | British | Director | 2015-07-29 UNTIL 2019-02-16 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 2015-07-29 UNTIL 2023-07-14 | RESIGNED |
MR ROBERT JOHN ANDERSON | Apr 1969 | American | Director | 2015-07-29 UNTIL 2023-07-14 | RESIGNED |
MR MICHAEL JAMES BLOOD | Aug 1968 | British | Director | 2015-04-09 UNTIL 2015-04-22 | RESIGNED |
MR NEIL HARRY PLUMBLEY | Oct 1969 | British | Director | 2015-07-29 UNTIL 2023-07-14 | RESIGNED |
CS SECRETARIES LIMITED | Corporate Secretary | 2015-04-09 UNTIL 2015-04-22 | RESIGNED | ||
CS DIRECTORS LIMITED | Corporate Director | 2015-04-09 UNTIL 2015-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tracer Management Systems Limited | 2023-07-14 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foresight Vct Plc | 2016-04-06 - 2023-07-14 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Protean Software Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £1,587,377 Cash £20,507 equity |
Protean Software Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-22 | 31-03-2022 | £1,966,542 Cash £904,790 equity |
Protean Software Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-08 | 31-03-2021 | £1,476,027 Cash £1,656,519 equity |
Protean Software Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-03-2020 | £1,742,758 Cash £2,324,125 equity |
Protean Software Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £874,748 Cash £2,859,283 equity |
Protean Software Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £654,095 Cash £3,320,253 equity |