Company NameProteez Limited
DirectorIan McLaren
Company StatusActive
Company Number05171062
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIan McLaren
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Bank Chambers
London.
SW1Y 6HR
Secretary NameMr Charles Horder
StatusCurrent
Appointed06 August 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address14, Bank Chambers, 25, Bank Chambers
London.
SW1Y 6HR
Director NameElisabeth Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Manor Court
Horsington
Templecombe
Somerset
BA8 0ET
Director NameAdrian Raisbeck
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNyasa
Southmead Lane
Henstridge
Somerset
BA8 0RJ
Director NameMichael Gordon Thresh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stinsford House
Stinsford
Dorchester
Dorset
DT1 8PT
Secretary NameMichael Gordon Thresh
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stinsford House
Stinsford
Dorchester
Dorset
DT2 8PT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteproteez.com

Location

Registered Address14, Bank Chambers, 25, Bank Chambers
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Ian Mclaren
33.33%
Ordinary
50 at £1Michael Gordon Thresh
33.33%
Ordinary
50 at £1Valerie Beale
33.33%
Ordinary

Financials

Year2014
Net Worth-£100,604
Cash£1,935
Current Liabilities£105,289

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

24 March 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 29 December 2021 (3 pages)
26 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 30 December 2020 (3 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 September 2019Director's details changed for Ian Mclaren on 25 September 2019 (2 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Bank Chambers, London. SW1Y 6HR on 7 June 2019 (1 page)
7 August 2018Appointment of Mr Charles Horder as a secretary on 6 August 2018 (2 pages)
19 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
19 July 2018Cessation of Michael Gordon Thresh as a person with significant control on 31 May 2018 (1 page)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Termination of appointment of Michael Gordon Thresh as a secretary on 6 December 2017 (1 page)
1 May 2018Termination of appointment of Michael Gordon Thresh as a director on 6 December 2017 (1 page)
1 March 2018Previous accounting period extended from 29 July 2017 to 31 December 2017 (1 page)
1 March 2018Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to 6-7 Pollen Street London W1S 1NJ on 1 March 2018 (1 page)
21 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 150
(5 pages)
29 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 August 2011Secretary's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages)
31 August 2011Director's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages)
31 August 2011Director's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages)
31 August 2011Secretary's details changed for Michael Gordon Thresh on 31 December 2010 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
13 August 2010Director's details changed for Ian Mclaren on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ian Mclaren on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Ian Mclaren on 1 October 2009 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 114 dorchester road weymouth dorset DT4 7LH (1 page)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 114 dorchester road weymouth dorset DT4 7LH (1 page)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
8 November 2004Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (13 pages)
5 July 2004Incorporation (13 pages)