Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTX GROUP LIMITED
Company Information for

PROTX GROUP LIMITED

3 Field Court, Gray's Inn, London, WC1R 5EF,
Company Registration Number
04222367
Private Limited Company
Liquidation

Company Overview

About Protx Group Ltd
PROTX GROUP LIMITED was founded on 2001-05-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Protx Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROTX GROUP LIMITED
 
Legal Registered Office
3 Field Court
Gray's Inn
London
WC1R 5EF
Other companies in NE13
 
Filing Information
Company Number 04222367
Company ID Number 04222367
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-22 11:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTX GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROTX GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
VICTORIA LOUISE BRADIN
Director 2016-09-16
ERIK MARTIN DE GREEF
Director 2018-01-02
MARK PARRY
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ROBINSON
Director 2015-03-13 2016-09-16
ALASTAIR JOHN MITCHELL
Director 2006-11-10 2016-06-15
SIMON BLACK
Director 2007-11-21 2015-03-13
LOUISE HALL
Company Secretary 2006-11-10 2014-07-31
GAVIN DISNEY MAY
Director 2006-11-10 2011-06-27
PAUL LANCELOT STOBART
Director 2006-11-10 2011-05-31
MICHAEL ALCULUMBRE
Director 2001-05-23 2009-01-21
MICHAEL ALCULUMBRE
Company Secretary 2002-11-04 2006-11-10
RICHARD LAWRENCE HARGREAVES
Director 2002-03-04 2006-11-10
JOHN JACOBS
Director 2003-03-24 2006-11-10
CHRISTOPHER PAUL KAY
Director 2005-08-15 2006-11-10
JOSEPH ANTONY PETER MONRO
Director 2002-03-04 2006-11-10
ROBERT CHARLES HUBERT JEENS
Director 2002-03-05 2006-03-15
CNG ASSOCIATES LTD
Company Secretary 2004-07-21 2005-05-02
RENEE MANN
Company Secretary 2001-05-23 2002-11-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-23 2001-05-23
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LOUISE BRADIN SAGE ONLINE HOLDINGS LIMITED Director 2018-06-29 CURRENT 2011-03-21 Active
VICTORIA LOUISE BRADIN SAGE PEOPLE LIMITED Director 2017-03-17 CURRENT 2007-04-20 Active
VICTORIA LOUISE BRADIN ELAVON DIGITAL (GB) LIMITED Director 2016-10-10 CURRENT 1999-09-13 Liquidation
VICTORIA LOUISE BRADIN ELAVON DIGITAL EUROPE LIMITED Director 2016-10-10 CURRENT 2011-01-13 Liquidation
VICTORIA LOUISE BRADIN SAGE SPAIN INVESTMENT COMPANY LIMITED Director 2016-09-16 CURRENT 2003-05-16 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SANDCO 1191 LIMITED Director 2016-09-16 CURRENT 2011-05-06 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SAGESOFT Director 2016-09-16 CURRENT 1990-02-16 Active
VICTORIA LOUISE BRADIN SAGE OVERSEAS LIMITED. Director 2016-09-16 CURRENT 1990-06-22 Active
VICTORIA LOUISE BRADIN SAGE SOFTWARE LTD Director 2016-09-16 CURRENT 1999-06-04 Active - Proposal to Strike off
VICTORIA LOUISE BRADIN SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2016-09-16 CURRENT 2000-04-11 Liquidation
VICTORIA LOUISE BRADIN SAGE FAR EAST INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2004-05-12 Active
VICTORIA LOUISE BRADIN SAGE WHITLEY LIMITED Director 2016-09-16 CURRENT 2006-02-04 Active
VICTORIA LOUISE BRADIN BLACKBIRD INVESTMENTS TWO LIMITED Director 2016-09-16 CURRENT 2012-04-04 Liquidation
VICTORIA LOUISE BRADIN SAGE TREASURY COMPANY LIMITED Director 2016-09-16 CURRENT 2012-12-05 Active
VICTORIA LOUISE BRADIN SAGE HOLDING COMPANY LIMITED Director 2016-09-16 CURRENT 2012-12-05 Active
VICTORIA LOUISE BRADIN SAGE IRISH INVESTMENTS ONE LIMITED Director 2016-09-16 CURRENT 2012-12-11 Liquidation
VICTORIA LOUISE BRADIN SAGE EURO HEDGECO 1 Director 2016-09-16 CURRENT 2013-09-06 Active
VICTORIA LOUISE BRADIN SAGE USD HEDGECO 1 Director 2016-09-16 CURRENT 2013-09-06 Active
VICTORIA LOUISE BRADIN SAGE GLOBAL SERVICES LIMITED Director 2016-09-16 CURRENT 2015-03-24 Active
VICTORIA LOUISE BRADIN TETRA LIMITED Director 2016-09-16 CURRENT 1990-05-03 Liquidation
VICTORIA LOUISE BRADIN SAGE (UK) LTD Director 2016-09-16 CURRENT 1972-03-14 Active
VICTORIA LOUISE BRADIN SAGE ENTERPRISE SOLUTIONS LIMITED Director 2016-09-16 CURRENT 1979-08-30 Liquidation
VICTORIA LOUISE BRADIN SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED Director 2016-09-16 CURRENT 2000-04-11 Liquidation
VICTORIA LOUISE BRADIN INTERACT UK HOLDINGS LIMITED Director 2016-09-16 CURRENT 2001-08-09 Active
VICTORIA LOUISE BRADIN BLACKBIRD INVESTMENTS ONE LIMITED Director 2016-09-16 CURRENT 2012-04-04 Liquidation
VICTORIA LOUISE BRADIN SAGE IRISH INVESTMENTS TWO LIMITED Director 2016-09-16 CURRENT 2012-12-11 Liquidation
VICTORIA LOUISE BRADIN SAGE EURO HEDGECO 2 Director 2016-09-16 CURRENT 2013-09-09 Active
VICTORIA LOUISE BRADIN SAGE USD HEDGECO 2 Director 2016-09-16 CURRENT 2013-09-09 Active
ERIK MARTIN DE GREEF SAGESOFT Director 2018-01-02 CURRENT 1990-02-16 Active
ERIK MARTIN DE GREEF SAGE OVERSEAS LIMITED. Director 2018-01-02 CURRENT 1990-06-22 Active
ERIK MARTIN DE GREEF SAGE SOFTWARE LTD Director 2018-01-02 CURRENT 1999-06-04 Active - Proposal to Strike off
ERIK MARTIN DE GREEF ELAVON DIGITAL (GB) LIMITED Director 2018-01-02 CURRENT 1999-09-13 Liquidation
ERIK MARTIN DE GREEF SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2018-01-02 CURRENT 2000-04-11 Liquidation
ERIK MARTIN DE GREEF SAGE FAR EAST INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2004-05-12 Active
ERIK MARTIN DE GREEF SAGE WHITLEY LIMITED Director 2018-01-02 CURRENT 2006-02-04 Active
ERIK MARTIN DE GREEF SAGE PEOPLE LIMITED Director 2018-01-02 CURRENT 2007-04-20 Active
ERIK MARTIN DE GREEF ELAVON DIGITAL EUROPE LIMITED Director 2018-01-02 CURRENT 2011-01-13 Liquidation
ERIK MARTIN DE GREEF BLACKBIRD INVESTMENTS TWO LIMITED Director 2018-01-02 CURRENT 2012-04-04 Liquidation
ERIK MARTIN DE GREEF SAGE TREASURY COMPANY LIMITED Director 2018-01-02 CURRENT 2012-12-05 Active
ERIK MARTIN DE GREEF SAGE HOLDING COMPANY LIMITED Director 2018-01-02 CURRENT 2012-12-05 Active
ERIK MARTIN DE GREEF SAGE IRISH INVESTMENTS ONE LIMITED Director 2018-01-02 CURRENT 2012-12-11 Liquidation
ERIK MARTIN DE GREEF SAGE EURO HEDGECO 1 Director 2018-01-02 CURRENT 2013-09-06 Active
ERIK MARTIN DE GREEF SAGE USD HEDGECO 1 Director 2018-01-02 CURRENT 2013-09-06 Active
ERIK MARTIN DE GREEF SAGE GLOBAL SERVICES LIMITED Director 2018-01-02 CURRENT 2015-03-24 Active
MARK PARRY PASTEL SOFTWARE (UK) LIMITED Director 2016-09-16 CURRENT 2000-02-23 Dissolved 2017-08-29
MARK PARRY ELAVON DIGITAL (GB) LIMITED Director 2016-09-16 CURRENT 1999-09-13 Liquidation
MARK PARRY ELAVON DIGITAL EUROPE LIMITED Director 2016-09-16 CURRENT 2011-01-13 Liquidation
MARK PARRY GEORGE STAMFORD LIMITED Director 2015-06-18 CURRENT 2000-06-26 Dissolved 2016-06-07
MARK PARRY HARTLEY INTERNATIONAL LIMITED Director 2015-06-18 CURRENT 1988-04-26 Dissolved 2016-06-07
MARK PARRY PACS HOLDINGS LIMITED Director 2015-06-18 CURRENT 1996-12-04 Dissolved 2016-06-07
MARK PARRY QUANTEC (HOLDINGS) LIMITED Director 2015-06-18 CURRENT 1986-01-24 Dissolved 2016-06-07
MARK PARRY TIDE 1 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE2 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE3 LIMITED Director 2015-06-18 CURRENT 1983-09-22 Dissolved 2016-06-07
MARK PARRY TIDE4 LIMITED Director 2015-06-18 CURRENT 2005-10-06 Dissolved 2016-06-07
MARK PARRY TIDE7 LIMITED Director 2015-06-18 CURRENT 1994-01-10 Dissolved 2016-06-07
MARK PARRY TIDE5 LIMITED Director 2015-06-18 CURRENT 2000-09-22 Dissolved 2016-09-10
MARK PARRY TIDE6 LIMITED Director 2015-06-18 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY SAGE SOFTWARE LTD Director 2015-06-18 CURRENT 1999-06-04 Active - Proposal to Strike off
MARK PARRY SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2015-06-18 CURRENT 2000-04-11 Liquidation
MARK PARRY TETRA LIMITED Director 2015-06-18 CURRENT 1990-05-03 Liquidation
MARK PARRY SAGE ENTERPRISE SOLUTIONS LIMITED Director 2015-06-18 CURRENT 1979-08-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22Final Gazette dissolved via compulsory strike-off
2024-01-22Voluntary liquidation. Notice of members return of final meeting
2023-07-13Voluntary liquidation declaration of solvency
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom
2023-06-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-28Appointment of a voluntary liquidator
2023-06-21Statement of capital on GBP 0.360310
2023-06-20Resolutions passed:<ul><li>Resolution Share premium account reduced 20/06/2023<li>Resolution reduction in capital</ul>
2023-06-20Solvency Statement dated 20/06/23
2023-06-20Statement by Directors
2023-06-1919/06/23 STATEMENT OF CAPITAL GBP 360310.17
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-07-01CH01Director's details changed for Jacqui Cartin on 2022-07-01
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-07-27AD03Registers moved to registered inspection location of Shard 17 Floor 32 London Bridge St London SE1 9SG
2021-07-27AD02Register inspection address changed to Shard 17 Floor 32 London Bridge St London SE1 9SG
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM North Park Newcastle upon Tyne Tyne & Wear NE13 9AA
2021-07-26PSC05Change of details for Sage (Uk) Ltd as a person with significant control on 2021-07-26
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROLLS
2020-09-01AP01DIRECTOR APPOINTED JACQUI CARTIN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK RICHARD PARKER
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MRS SARAH JANE ROLLS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-26AP01DIRECTOR APPOINTED MS JULIA MCDONOUGH
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-12RP04TM02Second filing of company secretary termination Miranda Craig
2019-03-18AP03Appointment of Mrs Mohor Roy as company secretary on 2019-03-01
2019-03-18TM02Termination of appointment of Miranda Craig on 2019-02-25
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARCIA VAUGHAN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE BRADIN
2018-08-01AP01DIRECTOR APPOINTED MR ADAM MARK RICHARD PARKER
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARRY
2018-07-30AP03Appointment of Miranda Craig as company secretary on 2018-06-29
2018-07-30TM02Termination of appointment of Mark Parry on 2018-06-29
2018-07-30AP01DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 25309.17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2530917
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-10CH01Director's details changed for Victoria Louise Bradin on 2016-10-01
2016-09-20AP01DIRECTOR APPOINTED VICTORIA LOUISE BRADIN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROBINSON
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-16AP01DIRECTOR APPOINTED MR MARK PARRY
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN MITCHELL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2530917
2016-05-23AR0123/05/16 FULL LIST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2530917
2015-06-03AR0123/05/15 FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK
2015-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2530917
2014-05-28AR0123/05/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-06-12AR0123/05/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-07AR0123/05/12 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY
2011-06-16AR0123/05/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-10AR0123/05/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-07-16225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-07-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALCULUMBRE
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-01363sRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-10AUDAUDITOR'S RESIGNATION
2007-02-10AUDAUDITOR'S RESIGNATION
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bSECRETARY RESIGNED
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2006-12-10288bDIRECTOR RESIGNED
2006-11-1788(2)RAD 30/10/06--------- £ SI 83333@.01=833 £ IC 23045/23878
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-0488(2)RAD 07/09/06--------- £ SI 28272@.01=282 £ IC 22763/23045
2006-09-19363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-09-18363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND
2006-09-18363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; AMEND
2006-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12288bDIRECTOR RESIGNED
2006-03-2288(2)RAD 28/02/06--------- £ SI 25000@.01=250 £ IC 14033/14283
2006-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-0988(2)RAD 22/09/05--------- £ SI 181567@.01=1815 £ IC 12218/14033
2006-02-0988(2)RAD 20/04/05--------- £ SI 71250@.01
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-1688(2)RAD 26/01/05--------- £ SI 152175@.01
2005-10-06288bSECRETARY RESIGNED
2005-10-06363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-09-01288aNEW DIRECTOR APPOINTED
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-11288cSECRETARY'S PARTICULARS CHANGED
2004-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-22288aNEW SECRETARY APPOINTED
2004-07-16363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O CARTER BACKER WINTER HILL HOUSE, HIGHGATE HILL LONDON N19 5UU
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-01288aNEW DIRECTOR APPOINTED
2003-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to PROTX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-26
Notices to2023-06-26
Resolution2023-06-26
Fines / Sanctions
No fines or sanctions have been issued against PROTX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROTX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTX GROUP LIMITED
Trademarks

Trademark applications by PROTX GROUP LIMITED

PROTX GROUP LIMITED is the Original registrant for the trademark SSLPOST ™ (78632489) through the USPTO on the 2005-05-18
In the Statement, Column 1, line 8, "11-16-2015" should be deleted, and, "10-27-2014" should be inserted.
Income
Government Income
We have not found government income sources for PROTX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PROTX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROTX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPROTX GROUP LIMITEDEvent Date2023-06-26
Name of Company: PROTX GROUP LIMITED Company Number: 04222367 Nature of Business: Information technology consultancy activities Registered office: C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle U…
 
Initiating party Event TypeNotices to
Defending partyPROTX GROUP LIMITEDEvent Date2023-06-26
 
Initiating party Event TypeResolution
Defending partyPROTX GROUP LIMITEDEvent Date2023-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTX GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.