Background WavePink WaveYellow Wave

PROTOCOL OFFICE LIMITED (02646734)

PROTOCOL OFFICE LIMITED (02646734) is an active UK company. incorporated on 18 September 1991. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). PROTOCOL OFFICE LIMITED has been registered for 34 years.

Company Number
02646734
Status
active
Type
ltd
Incorporated
18 September 1991
Age
34 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOCOL OFFICE LIMITED

PROTOCOL OFFICE LIMITED is an active company incorporated on 18 September 1991 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). PROTOCOL OFFICE LIMITED was registered 34 years ago.(SIC: 31010)

Status

active

Active since 34 years ago

Company No

02646734

LTD Company

Age

34 Years

Incorporated 18 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

41 Tallon Road Hutton Brentwood CM13 1TG England
From: 10 December 2025To: 19 March 2026
Eterna Lighting Huxley Close Park Farm South Wellingborough Northamptonshire NN8 6AB United Kingdom
From: 2 August 2018To: 10 December 2025
1 Vicarage Lane Stratford London E15 4HF
From: 16 October 2012To: 2 August 2018
325 Wingletye Lane Hornchurch Essex RM11 3BU Uk
From: 18 September 1991To: 16 October 2012
Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Funding Round
Nov 12
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Capital Update
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jun 21
Loan Cleared
Aug 21
Director Left
Jan 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
3
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Legacy
1 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2018
SH19Statement of Capital
Legacy
1 August 2018
CAP-SSCAP-SS
Resolution
1 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Sail Address Company
6 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
353353
Legacy
26 September 2008
190190
Legacy
26 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
23 November 2001
287Change of Registered Office
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
4 February 1996
288288
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
287Change of Registered Office
Incorporation Company
18 September 1991
NEWINCIncorporation