Background WavePink WaveYellow Wave

PROTOS DEVELOPMENTS LIMITED (01231559)

PROTOS DEVELOPMENTS LIMITED (01231559) is an active UK company. incorporated on 29 October 1975. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROTOS DEVELOPMENTS LIMITED has been registered for 50 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John.

Company Number
01231559
Status
active
Type
ltd
Incorporated
29 October 1975
Age
50 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOS DEVELOPMENTS LIMITED

PROTOS DEVELOPMENTS LIMITED is an active company incorporated on 29 October 1975 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROTOS DEVELOPMENTS LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01231559

LTD Company

Age

50 Years

Incorporated 29 October 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

INCE PARK DEVELOPMENTS LIMITED
From: 12 May 2010To: 5 July 2016
TRAFFORD CENTRE DEVELOPMENTS LIMITED
From: 3 June 1996To: 12 May 2010
PEEL DEVELOPMENTS (NORTH) LIMITED
From: 30 November 1990To: 3 June 1996
BOUNDARY POST LIMITED
From: 31 October 1987To: 30 November 1990
OLAYAN EUROPE LIMITED
From: 6 December 1985To: 31 October 1987
COMPETROL LIMITED
From: 29 October 1975To: 6 December 1985
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 22 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 29 October 1975To: 22 March 2016
Timeline

13 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Oct 75
Director Left
Oct 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 16 Jun 2009

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 25 Apr 2024

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed N/A

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Sept 2004
Resigned 15 Oct 2020

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Secretary
Appointed N/A
Resigned 01 Sept 2004

BLAKE, Nicholas Michael

Resigned
Old Hall Farm Old Hall Lane, ManchesterM28 4QTR
Born June 1958
Director
Appointed 02 Jan 1992
Resigned 01 Oct 1999

BUTTERWORTH, Michael George

Resigned
4 Stoneleigh Gardens, WarringtonWA4 3LE
Born June 1953
Director
Appointed 19 Jul 1996
Resigned 01 Dec 2010

HOSKER, Peter John

Resigned
Barnholt, WarringtonWA6 8NH
Born April 1957
Director
Appointed 31 Mar 2003
Resigned 01 Dec 2010

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed N/A
Resigned 01 Nov 2002

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 01 Feb 2021
Resigned 25 Apr 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 11 May 2006
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed N/A
Resigned 16 Mar 2018

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Resolution
11 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Legacy
24 November 1999
363aAnnual Return
Legacy
9 November 1999
287Change of Registered Office
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
7 September 1999
288cChange of Particulars
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Resolution
15 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
27 November 1997
363aAnnual Return
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
8 November 1996
363aAnnual Return
Legacy
28 August 1996
288288
Resolution
1 August 1996
RESOLUTIONSResolutions
Memorandum Articles
10 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
7 November 1995
363x363x
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
287Change of Registered Office
Legacy
27 October 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
15 January 1992
287Change of Registered Office
Legacy
13 January 1992
288288
Legacy
11 November 1991
363b363b
Legacy
4 September 1991
403aParticulars of Charge Subject to s859A
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
13 January 1991
287Change of Registered Office
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Memorandum Articles
11 January 1991
MEM/ARTSMEM/ARTS
Legacy
13 December 1990
400400
Legacy
13 December 1990
400400
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
21 November 1990
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full Group
6 February 1989
AAAnnual Accounts
Legacy
5 October 1988
287Change of Registered Office
Legacy
10 June 1988
288288
Auditors Resignation Company
24 May 1988
AUDAUD
Legacy
24 May 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
225(1)225(1)
Legacy
19 May 1988
288aAppointment of Director or Secretary
Legacy
11 May 1988
403aParticulars of Charge Subject to s859A
Legacy
4 February 1988
288288
Legacy
2 December 1987
288288
Legacy
27 November 1987
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1987
288288
Legacy
13 August 1987
288288
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
18 July 1986
RESOLUTIONSResolutions
Resolution
18 July 1986
RESOLUTIONSResolutions
Resolution
18 July 1986
RESOLUTIONSResolutions
Legacy
8 June 1986
PUC 2PUC 2
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
16 August 1984
PUC 2PUC 2
Legacy
3 February 1976
PUC 2PUC 2
Legacy
16 December 1975
PUC 2PUC 2
Legacy
15 December 1975
PUC 2PUC 2
Legacy
14 December 1975
PUC 2PUC 2
Incorporation Company
29 October 1975
NEWINCIncorporation