Background WavePink WaveYellow Wave

PROTECH COMPUTER SYSTEMS LIMITED (03037197)

PROTECH COMPUTER SYSTEMS LIMITED (03037197) is an active UK company. incorporated on 23 March 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROTECH COMPUTER SYSTEMS LIMITED has been registered for 31 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03037197
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH COMPUTER SYSTEMS LIMITED

PROTECH COMPUTER SYSTEMS LIMITED is an active company incorporated on 23 March 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROTECH COMPUTER SYSTEMS LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

03037197

LTD Company

Age

31 Years

Incorporated 23 March 1995

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Protech House Wharf Approach, Anchor Brook Industrial Park Aldridge Walsall West Midlands WS9 8BX
From: 17 April 2014To: 25 April 2024
319 Shady Lane Great Barr Birmingham B44 9EA
From: 23 March 1995To: 17 April 2014
Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jun 11
Capital Update
Sept 13
Director Left
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Owner Exit
Feb 21
Funding Round
May 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 23 Sept 2024

CHAN, Kam

Resigned
21 Ridgeway, BirminghamB17 8JB
Secretary
Appointed 11 Dec 1995
Resigned 10 Apr 2002

FLOYD, Denise

Resigned
8a Beacon Road, BirminghamB43 7BP
Secretary
Appointed 23 Mar 1995
Resigned 22 Nov 1995

TROUTH, Mark

Resigned
9 Tudor Grove, StreetlyB74 2LL
Secretary
Appointed 10 Apr 2002
Resigned 26 Jul 2019

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 23 Mar 1995

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

COUCHMAN, Richard Alexander

Resigned
7 Caversham Walk, ReadingRG1 8DS
Born April 1947
Director
Appointed 12 Dec 2001
Resigned 26 Jul 2019

GAUNT, David Robert

Resigned
1a Churnhill Road, WalsallWS9 0HG
Born October 1948
Director
Appointed 01 Apr 2006
Resigned 30 Jun 2011

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 23 Sept 2024
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 26 Jul 2019
Resigned 31 Jan 2023

ROWE, Joshua Barrett

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1976
Director
Appointed 06 Nov 2019
Resigned 25 Sept 2024

TOWERS, Anthony

Resigned
Wharf Approach, Anchor Brook Industrial Park, WalsallWS9 8BX
Born August 1967
Director
Appointed 26 Jul 2019
Resigned 01 Nov 2019

TROUTH, Mark

Resigned
9 Tudor Grove, StreetlyB74 2LL
Born January 1968
Director
Appointed 23 Mar 1995
Resigned 26 Jul 2019

WATKINS, Jenny

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born June 1973
Director
Appointed 06 Nov 2019
Resigned 13 Sept 2022

EARLY BIRD ASSOCIATES LIMITED

Resigned
Tormead, NorthwoodHA6 2BX
Corporate director
Appointed 12 Dec 2001
Resigned 01 Oct 2013

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 23 Mar 1995
Resigned 23 Mar 1995

Persons with significant control

3

1 Active
2 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 28 Jan 2021

Mr Mark Trouth

Ceased
Streetly, Sutton ColdfieldB74 2LL
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
31 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2013
SH06Cancellation of Shares
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Statement Of Companys Objects
9 October 2013
CC04CC04
Resolution
9 October 2013
RESOLUTIONSResolutions
Legacy
27 September 2013
SH20SH20
Legacy
27 September 2013
CAP-SSCAP-SS
Resolution
27 September 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 September 2013
SH19Statement of Capital
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Corporate Director Company With Change Date
23 March 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
190190
Legacy
27 March 2008
353353
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
122122
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
123Notice of Increase in Nominal Capital
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Resolution
19 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
13 September 1995
88(2)R88(2)R
Legacy
8 September 1995
224224
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Incorporation Company
23 March 1995
NEWINCIncorporation