ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Protocole Technical Services Limited

Protocole Technical Services Limited is an active company incorporated on 2 June 2010 with the registered office located in Waterlooville, Hampshire. Protocole Technical Services Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07271387
Private limited company
Age
15 years
Incorporated 2 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (6 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
Wellesley House
204 London Road
Waterlooville
Hampshire
PO7 7AN
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Translator/Interpreter • British • Lives in UK • Born in Mar 1957
Dr Simon Anthony Cole
PSC • British • Lives in England • Born in Mar 1957
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 (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£3.16K
Decreased by £13.44K (-81%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£5.71K
Decreased by £14.37K (-72%)
Total Liabilities
-£1.6K
Decreased by £1.85K (-54%)
Net Assets
£4.12K
Decreased by £12.52K (-75%)
Debt Ratio (%)
28%
Increased by 10.78% (+63%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Oct 2025
Diana Jane Cole Resigned
2 Months Ago on 6 Oct 2025
Mrs Diana Jane Cole Details Changed
4 Months Ago on 12 Aug 2025
Mrs Diana Jane Cole (PSC) Details Changed
4 Months Ago on 22 Jul 2025
Dr Simon Anthony Cole Details Changed
4 Months Ago on 22 Jul 2025
Dr Simon Anthony Cole (PSC) Details Changed
4 Months Ago on 22 Jul 2025
Dr Simon Anthony Cole (PSC) Details Changed
5 Months Ago on 1 Jul 2025
Diana Jane Cole (PSC) Resigned
5 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 16 Jun 2025
Full Accounts Submitted
1 Year 3 Months Ago on 2 Sep 2024
Get Credit Report
Discover Protocole Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Diana Jane Cole as a person with significant control on 1 July 2025
Submitted on 18 Nov 2025
Change of details for Dr Simon Anthony Cole as a person with significant control on 1 July 2025
Submitted on 18 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 8 Oct 2025
Termination of appointment of Diana Jane Cole as a director on 6 October 2025
Submitted on 6 Oct 2025
Director's details changed for Mrs Diana Jane Cole on 12 August 2025
Submitted on 14 Aug 2025
Change of details for Dr Simon Anthony Cole as a person with significant control on 22 July 2025
Submitted on 12 Aug 2025
Director's details changed for Dr Simon Anthony Cole on 22 July 2025
Submitted on 12 Aug 2025
Change of details for Mrs Diana Jane Cole as a person with significant control on 22 July 2025
Submitted on 12 Aug 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year