Background WavePink WaveYellow Wave

PROTECTASEAL LIMITED (02909608)

PROTECTASEAL LIMITED (02909608) is an active UK company. incorporated on 17 March 1994. with registered office in Tiverton. The company operates in the Manufacturing sector, engaged in unknown sic code (18121). PROTECTASEAL LIMITED has been registered for 32 years. Current directors include CLARK, Kenneth John, OLSEN, Graeme David.

Company Number
02909608
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
Unit 14 Hartnoll Business Centre, Tiverton, EX16 4NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
CLARK, Kenneth John, OLSEN, Graeme David
SIC Codes
18121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTASEAL LIMITED

PROTECTASEAL LIMITED is an active company incorporated on 17 March 1994 with the registered office located in Tiverton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121). PROTECTASEAL LIMITED was registered 32 years ago.(SIC: 18121)

Status

active

Active since 32 years ago

Company No

02909608

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LGL PROTECTASEAL LIMITED
From: 17 March 1994To: 6 May 2008
Contact
Address

Unit 14 Hartnoll Business Centre Post Hill Tiverton, EX16 4NG,

Previous Addresses

Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
From: 21 July 2010To: 31 January 2025
7 Saint Johns Road Harrow Middlesex HA1 2FY
From: 17 March 1994To: 21 July 2010
Timeline

3 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Jan 19
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, Kenneth John

Active
Rackenford, TivertonEX16 8ER
Secretary
Appointed 28 Nov 2007

CLARK, Kenneth John

Active
Rackenford, TivertonEX16 8ER
Born November 1962
Director
Appointed 11 May 2007

OLSEN, Graeme David

Active
The Maples, AshteadKT21 1EU
Born November 1967
Director
Appointed 11 May 2007

CLARK, Susan Jane

Resigned
Calverton Cottage, Milton KeynesMK19 6ED
Secretary
Appointed 11 May 2007
Resigned 28 Nov 2007

LASKEY, Sylvia Anne

Resigned
Macilvin Moore Reveres Llp, HarrowHA1 2EY
Secretary
Appointed 17 Mar 1994
Resigned 11 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 1994
Resigned 17 Mar 1994

LASKEY, James Alan

Resigned
25 Mount Pleasant Close, HatfieldAL9 5BZ
Born April 1944
Director
Appointed 17 Mar 1994
Resigned 11 May 2007

LASKEY, Sylvia Anne

Resigned
Macilvin Moore Reveres Llp, HarrowHA1 2EY
Born May 1944
Director
Appointed 17 Mar 1994
Resigned 11 May 2007

OLSEN, David Sidney

Resigned
Greenside, EpsomKT18 7EP
Born November 1941
Director
Appointed 11 May 2007
Resigned 24 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 1994
Resigned 17 Mar 1994
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
29 August 2006
169169
Legacy
22 December 2005
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
16 December 2005
169169
Legacy
19 July 2005
169169
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
88(2)R88(2)R
Legacy
18 August 2002
123Notice of Increase in Nominal Capital
Resolution
18 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
30 November 2001
287Change of Registered Office
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Legacy
13 July 1999
88(2)R88(2)R
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
24 March 1998
88(2)R88(2)R
Legacy
4 August 1997
363aAnnual Return
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1996
363aAnnual Return
Legacy
11 April 1996
363aAnnual Return
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
225(1)225(1)
Legacy
20 April 1994
288288
Incorporation Company
17 March 1994
NEWINCIncorporation