Company NameProtech Data Services Limited
DirectorAnthony Vine
Company StatusActive
Company Number03668672
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Vine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 November 1998(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address35 Gosbrook Road
Caversham
Reading
RG4 8BT
Secretary NameMrs Nataliya Vine
StatusCurrent
Appointed12 February 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address35 Gosbrook Road
Caversham
Reading
RG4 8BT
Secretary NameDamian Hugh McGee
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Secretary NameMrs Yasmin Tara Baqa
NationalityBritish
StatusResigned
Appointed12 April 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Secretary NameLucinda Toomey
NationalityBritish
StatusResigned
Appointed11 August 2007(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 September 2008)
RoleCompany Director
Correspondence Address70 Dulverton Avenue
Coventry
West Midlands
CV5 8HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.protechdataservices.co.uk

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Vine
50.00%
Ordinary A
1 at £1Nataliya Rybchak
50.00%
Ordinary B

Financials

Year2014
Net Worth-£12,065
Cash£1,232
Current Liabilities£23,641

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 September 2023Director's details changed for Anthony Vine on 26 September 2023 (2 pages)
29 September 2023Secretary's details changed for Mrs Nataliya Vine on 26 September 2023 (1 page)
16 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 November 2022Micro company accounts made up to 31 January 2022 (5 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 September 2017Change of details for Mr Anthony Vine as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Cessation of Nataliya Rybchak as a person with significant control on 11 September 2017 (1 page)
11 September 2017Statement of capital following an allotment of shares on 11 September 2016
  • GBP 10
(3 pages)
11 September 2017Cessation of Nataliya Rybchak as a person with significant control on 11 September 2017 (1 page)
11 September 2017Statement of capital following an allotment of shares on 11 September 2016
  • GBP 10
(3 pages)
11 September 2017Change of details for Mr Anthony Vine as a person with significant control on 11 September 2017 (2 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 February 2016Appointment of Mrs Nataliya Rybchak as a secretary on 12 February 2016 (2 pages)
15 February 2016Appointment of Mrs Nataliya Rybchak as a secretary on 12 February 2016 (2 pages)
15 February 2016Secretary's details changed for Mrs Nataliya Rybchak on 12 February 2016 (1 page)
15 February 2016Secretary's details changed for Mrs Nataliya Rybchak on 12 February 2016 (1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Golder Baqa 86 Whitrchapel High Street London E1 7QX on 5 November 2010 (1 page)
1 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Anthony Vine on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anthony Vine on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anthony Vine on 2 November 2009 (2 pages)
4 November 2008Director's change of particulars / anthony vine / 01/03/2008 (1 page)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Director's change of particulars / anthony vine / 01/03/2008 (1 page)
8 September 2008Appointment terminated secretary lucinda toomey (1 page)
8 September 2008Appointment terminated secretary lucinda toomey (1 page)
4 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
12 April 2007Return made up to 31/10/06; full list of members (6 pages)
12 April 2007Return made up to 31/10/06; full list of members (6 pages)
8 March 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 March 2006Registered office changed on 08/03/06 from: 181 albany road earlsdown coventry CV5 6NE (1 page)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 March 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
8 March 2006Registered office changed on 08/03/06 from: 181 albany road earlsdown coventry CV5 6NE (1 page)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
20 December 2004Return made up to 05/11/04; full list of members (6 pages)
20 December 2004Return made up to 05/11/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
24 November 2003Return made up to 05/11/03; full list of members (6 pages)
24 November 2003Return made up to 05/11/03; full list of members (6 pages)
22 July 2003Registered office changed on 22/07/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
22 July 2003Registered office changed on 22/07/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page)
21 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
21 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
18 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page)
11 July 2002Registered office changed on 11/07/02 from: 1ST floor 22 charing cross road london WC2H 0QT (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
3 November 2001Return made up to 05/11/01; full list of members (6 pages)
3 November 2001Return made up to 05/11/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 July 2001Registered office changed on 19/07/01 from: suites 39-40 26 charing cross road london WC2H 0DH (1 page)
19 July 2001Registered office changed on 19/07/01 from: suites 39-40 26 charing cross road london WC2H 0DH (1 page)
9 April 2001Return made up to 05/11/00; full list of members (6 pages)
9 April 2001Return made up to 05/11/00; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page)
4 April 2001Secretary resigned (1 page)
20 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
24 November 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
24 November 1999Return made up to 05/11/99; full list of members (5 pages)
24 November 1999Return made up to 05/11/99; full list of members (5 pages)
24 November 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
17 November 1998Incorporation (17 pages)
17 November 1998Incorporation (17 pages)