ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Protocol Control Systems Limited

Protocol Control Systems Limited is an active company incorporated on 4 December 1995 with the registered office located in Kington, Herefordshire. Protocol Control Systems Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03133577
Private limited company
Age
29 years
Incorporated 4 December 1995
Size
Unreported
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Amperage House
Hatton Gardens
Kington
Herefordshire
HR5 3RB
England
Address changed on 11 Nov 2022 (2 years 10 months ago)
Previous address was Unit 2 Knighton Enterprise Park Knighton Powys LD7 1HJ
Telephone
01547529238
Email
Available in Endole App
Website
People
Officers
9
Shareholders
19
Controllers (PSC)
1
Secretary • Director • Projects Manager • British • Lives in UK • Born in May 1986
Secretary • Director • Projects Manager • British • Lives in Wales • Born in Sep 1984
Director • Electrical Eng • British • Born in Dec 1961
Director • British • Lives in England • Born in Nov 1984
Director • Electrical Eng • British • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£598.12K
Decreased by £34.91K (-6%)
Turnover
Unreported
Same as previous period
Employees
54
Increased by 3 (+6%)
Total Assets
£2.24M
Increased by £288.05K (+15%)
Total Liabilities
-£689.93K
Decreased by £22.62K (-3%)
Net Assets
£1.55M
Increased by £310.67K (+25%)
Debt Ratio (%)
31%
Decreased by 5.71% (-16%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 29 Aug 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Mr Matthew Carl Davies Appointed
1 Year 3 Months Ago on 3 Jun 2024
Kate Rosanne Thomas Resigned
1 Year 3 Months Ago on 3 Jun 2024
Mr David Williams Appointed
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Dec 2023
Mr Graham William Thomas Details Changed
2 Years 2 Months Ago on 12 Jul 2023
John Douglas Thomas Details Changed
2 Years 2 Months Ago on 12 Jul 2023
Melvyn John Thomas Details Changed
2 Years 2 Months Ago on 12 Jul 2023
Get Credit Report
Discover Protocol Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Termination of appointment of a director
Submitted on 6 Jun 2025
Appointment of Mr David Williams as a director on 25 March 2024
Submitted on 8 Jan 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Jun 2024
Termination of appointment of Kate Rosanne Thomas as a secretary on 3 June 2024
Submitted on 5 Jun 2024
Appointment of Mr Matthew Carl Davies as a secretary on 3 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 14 Dec 2023
Director's details changed for Melvyn John Thomas on 12 July 2023
Submitted on 13 Jul 2023
Director's details changed for John Douglas Thomas on 12 July 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year