ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Protectis Limited

Protectis Limited is a liquidation company incorporated on 28 May 1996 with the registered office located in London, City of London. Protectis Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
03204173
Private limited company
Age
29 years
Incorporated 28 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (8 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr30 Sep 2023 (1 year 6 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
C/O Johnston Carmichael, Birchin Court, 20
Birchin Ln
London
EC3V 9DU
Address changed on 4 Aug 2025 (5 months ago)
Previous address was 13-14 Flemming Court Castleford West Yorkshire WF10 5HW
Telephone
01159758820
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in UK • Born in Feb 1967
PTSG Management Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Itac Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
H.D.Sharman Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
Delvemade Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
Seamsil Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
Gutterline Services Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
UK Safety Management Ltd
Adam John Coates and Paul William Teasdale are mutual people.
Active
HD Sharman Group Limited
Adam John Coates and Paul William Teasdale are mutual people.
Active
Brooke Edgley Specialist Technical Services Limited
Paul William Teasdale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Sep 2023
For period 30 Mar30 Sep 2023
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£338.41K
Same as previous period
Total Liabilities
-£320K
Same as previous period
Net Assets
£18.41K
Same as previous period
Debt Ratio (%)
95%
Same as previous period
Latest Activity
Andrew Steven Dack Resigned
17 Days Ago on 9 Jan 2026
Declaration of Solvency
5 Months Ago on 18 Aug 2025
Voluntary Liquidator Appointed
5 Months Ago on 6 Aug 2025
Registered Address Changed
5 Months Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 29 May 2025
Accounting Period Extended
1 Year 2 Months Ago on 18 Nov 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 May 2024
Accounting Period Extended
2 Years 5 Months Ago on 16 Aug 2023
Mr Andrew Steven Dack Details Changed
2 Years 5 Months Ago on 1 Aug 2023
Get Credit Report
Discover Protectis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew Steven Dack as a director on 9 January 2026
Submitted on 12 Jan 2026
Declaration of solvency
Submitted on 18 Aug 2025
Appointment of a voluntary liquidator
Submitted on 6 Aug 2025
Resolutions
Submitted on 6 Aug 2025
Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW to C/O Johnston Carmichael, Birchin Court, 20 Birchin Ln London EC3V 9DU on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 29 May 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 18 Nov 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 8 Jul 2024
Confirmation statement made on 28 May 2024 with no updates
Submitted on 28 May 2024
Director's details changed for Mr Andrew Steven Dack on 1 August 2023
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year