General information

Name:

Protocol Limited

Office Address:

9 Cockshot Road Reigate RH2 7HD Surrey

Number: 03182190

Incorporation date: 1996-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Protocol Ltd. The firm was founded twenty eight years ago and was registered with 03182190 as the registration number. The headquarters of this firm is located in Surrey. You can contact it at 9 Cockshot Road, Reigate. Although lately it's been operating under the name of Protocol Ltd, it was not always so. This company was known under the name Meterlink Consulting until Wednesday 29th December 1999, at which point the company name was replaced by Protocol Computer Consultants. The last change took place on Wednesday 8th November 2000. This enterprise's SIC and NACE codes are 62020 - Information technology consultancy activities. 2023-04-30 is the last time when account status updates were reported.

Protocol Ltd is a small-sized vehicle operator with the licence number OK0230169. The firm has one transport operating centre in the country. In their subsidiary in Barking on Unit 2/3, 2 machines are available.

With two recruitment announcements since 2016-12-09, the company has been quite active on the employment market. On 2017-01-17, it started searching for candidates for a On-site Recruitment Co-ordinator position in Leeds, and on 2016-12-09, for the vacant position of a Accountant / Management Accountant in West Bridgford.

At present, this specific company has a solitary director: David G., who was designated to this position twenty eight years ago. Additionally, the director's tasks are constantly helped with by a secretary - Lisa G., who joined this specific company on Wednesday 28th September 2005.

  • Previous company's names
  • Protocol Ltd 2000-11-08
  • Protocol Computer Consultants Limited 1999-12-29
  • Meterlink Consulting Limited 1996-04-03

Financial data based on annual reports

Company staff

Lisa G.

Role: Secretary

Appointed: 28 September 2005

Latest update: 3 April 2024

David G.

Role: Director

Appointed: 05 June 1996

Latest update: 3 April 2024

People with significant control

David G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David G.
Notified on 3 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa G.
Notified on 3 April 2017
Ceased on 26 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 10 September 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 September 2012
Annual Accounts 14 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 August 2013

Company Vehicle Operator Data

Protocol Ltd

Address

Unit 2/3 , 28 Thames Road

City

Barking

Postal code

IG11 0HZ

No. of Vehicles

2

Jobs and Vacancies at Protocol Limited

On-site Recruitment Co-ordinator in Leeds, posted on Tuesday 17th January 2017
Region / City Leeds
Salary From £18000.00 to £22500.00 per year
Job type permanent
Expiration date Wednesday 1st March 2017
 
Accountant / Management Accountant in West Bridgford, posted on Friday 9th December 2016
Region / City West Bridgford
Salary From £25000.00 to £30000.00 per year
Job type permanent
Expiration date Saturday 21st January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017 (AA)
filed on: 13th, July 2017
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
28
Company Age

Similar companies nearby

Closest companies