General information

Name:

Protocol3d Limited

Office Address:

Hanover Lodge, 256 Seagrave Road Sileby LE12 7NJ Loughborough

Number: 04632644

Incorporation date: 2003-01-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Protocol3d Ltd. It was originally established twenty one years ago and was registered under 04632644 as its registration number. This headquarters of this firm is located in Loughborough. You may find it at Hanover Lodge, 256 Seagrave Road, Sileby. This firm now known as Protocol3d Ltd, was earlier registered as Protocol.cnc. The change has occurred in 2022-12-06. This company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 28th February 2022 is the last time when account status updates were reported.

There is a number of two directors running the firm right now, specifically Wendy G. and Nigel G. who have been doing the directors assignments for 18 years. To help the directors in their tasks, this specific firm has been using the skills of Wendy G. as a secretary since January 2003.

Nigel G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Protocol3d Ltd 2022-12-06
  • Protocol.cnc Ltd 2003-01-09

Financial data based on annual reports

Company staff

Wendy G.

Role: Director

Appointed: 06 June 2006

Latest update: 15 November 2023

Wendy G.

Role: Secretary

Appointed: 09 January 2003

Latest update: 15 November 2023

Nigel G.

Role: Director

Appointed: 09 January 2003

Latest update: 15 November 2023

People with significant control

Nigel G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 21 November 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 29 May 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

HQ address,
2015

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

Accountant/Auditor,
2015 - 2014

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies