Company NameProtec Ingredia Limited
Company StatusActive
Company Number07517784
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Previous NameZziiggoo100 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Kevin Mark Cousins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(1 week, 4 days after company formation)
Appointment Duration13 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(1 week, 4 days after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameChristine Clark
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(13 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Nick Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ

Contact

Websitewww.protecingredia.com/
Telephone020 37613000
Telephone regionLondon

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £1London Pharma & Chemicals Group LTD
80.00%
Ordinary
8k at £1Kevin Mark Cousins
8.00%
Ordinary
12k at £1Alan Edward Eastwood
12.00%
Ordinary

Financials

Year2014
Net Worth£788,707
Cash£440,577
Current Liabilities£1,313,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 May 2023Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page)
13 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
25 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
17 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 February 2017Full accounts made up to 31 May 2016 (14 pages)
21 February 2017Full accounts made up to 31 May 2016 (14 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(4 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(4 pages)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 2 March 2015 (1 page)
18 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
18 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(4 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(4 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
7 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
7 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
29 October 2012Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Kevin Mark Cousins on 29 October 2012 (2 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
29 May 2012Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
27 April 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
27 April 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100,000
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100,000
(3 pages)
3 March 2011Appointment of Alan Edward Eastwood as a director (3 pages)
3 March 2011Appointment of Alan Edward Eastwood as a director (3 pages)
2 March 2011Termination of appointment of Nicholas Gould as a director (2 pages)
2 March 2011Appointment of Mr Daniel Reuben Straus as a director (3 pages)
2 March 2011Appointment of Mr Peter Frederick Straus as a director (3 pages)
2 March 2011Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages)
2 March 2011Appointment of Mr Peter Frederick Straus as a director (3 pages)
2 March 2011Appointment of Mr Kevin Mark Cousins as a director (3 pages)
2 March 2011Appointment of Mr Kevin Mark Cousins as a director (3 pages)
2 March 2011Appointment of Mr Daniel Reuben Straus as a director (3 pages)
2 March 2011Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Nicholas Gould as a director (2 pages)
2 March 2011Registered office address changed from 4 Bedford Row London WC1R 4DF United Kingdom on 2 March 2011 (2 pages)
9 February 2011Company name changed ZZIIGGOO100 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
9 February 2011Company name changed ZZIIGGOO100 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
4 February 2011Incorporation (22 pages)
4 February 2011Incorporation (22 pages)