Background WavePink WaveYellow Wave

PROTEXOL LIMITED (03144856)

PROTEXOL LIMITED (03144856) is an active UK company. incorporated on 10 January 1996. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROTEXOL LIMITED has been registered for 30 years. Current directors include BRACCHI, Alexander James, FEDORENKO, Kristina, KALABIN, Grigorii and 3 others.

Company Number
03144856
Status
active
Type
ltd
Incorporated
10 January 1996
Age
30 years
Address
The Millers Woodmill, Burton-On-Trent, DE13 8PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRACCHI, Alexander James, FEDORENKO, Kristina, KALABIN, Grigorii, SMITH, Lucy Emma, SMITH, Luke Michael Adam, WOLKOWICZ, Ewa Agata
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEXOL LIMITED

PROTEXOL LIMITED is an active company incorporated on 10 January 1996 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROTEXOL LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03144856

LTD Company

Age

30 Years

Incorporated 10 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Millers Woodmill Yoxall Burton-On-Trent, DE13 8PG,

Previous Addresses

55B Brackenbury Road Brackenbury Road London W6 0BG England
From: 14 February 2017To: 16 November 2017
55a Brackenbury Road London W6 0BG
From: 10 January 1996To: 14 February 2017
Timeline

31 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 11
Director Left
May 11
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BRACCHI, Alexander James

Active
Brackenbury Road, LondonW6 0BG
Born July 1990
Director
Appointed 08 Mar 2019

FEDORENKO, Kristina

Active
Brackenbury Road, LondonW6 0BG
Born July 1990
Director
Appointed 12 Nov 2021

KALABIN, Grigorii

Active
Brackenbury Road, LondonW6 0BG
Born May 1991
Director
Appointed 12 Nov 2021

SMITH, Lucy Emma

Active
Brackenbury Road, LondonW6 0BG
Born July 1997
Director
Appointed 24 Jun 2024

SMITH, Luke Michael Adam

Active
Brackenbury Road, LondonW6 0BG
Born August 1997
Director
Appointed 24 Jun 2024

WOLKOWICZ, Ewa Agata

Active
Brackenbury Road, LondonW6 0BG
Born June 1993
Director
Appointed 08 Mar 2019

FORREST, Neville John Laugharne

Resigned
55a Brackenbury Road, LondonW6 0BG
Secretary
Appointed 16 Jan 1996
Resigned 12 Sept 1996

HARVEY, Robert Charles

Resigned
Tally Road, OxtedRH8 0TG
Secretary
Appointed 08 Aug 2016
Resigned 14 Aug 2016

HOYER MILLAR, Mark Christian Frederick

Resigned
55 Brackenbury Road, LondonW6 0BG
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2007

HOYLE, Shirley

Resigned
55a Brackenbury Road, LondonW6 0BG
Secretary
Appointed 12 Sept 1996
Resigned 26 Apr 1999

MACLEOD, William Henry

Resigned
Manor Farm, Little HorwoodMK17 0PY
Secretary
Appointed 20 Mar 2004
Resigned 01 Jul 2005

MCDAID, Claire

Resigned
Brackenbury Road, LondonW6 0BG
Secretary
Appointed 31 Jul 2008
Resigned 08 Jul 2016

VERNON, Luke Faraday

Resigned
55b Brackenbury Road, LondonW6 0BG
Secretary
Appointed 26 Apr 1999
Resigned 01 Jul 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jan 1996
Resigned 16 Jan 1996

ELLIOT, Thom Luscombe

Resigned
Brackenbury Road, LondonW6 0BG
Born August 1983
Director
Appointed 19 Mar 2015
Resigned 18 Sept 2015

FORREST, Neville John Laugharne

Resigned
55a Brackenbury Road, LondonW6 0BG
Born July 1960
Director
Appointed 16 Jan 1996
Resigned 12 Sept 1996

FOURT, Mary Susan

Resigned
55b Brackenbury Road, LondonW6 0BG
Born January 1950
Director
Appointed 16 Jan 1996
Resigned 16 Nov 1998

HARVEY, Olivia Constance

Resigned
Brackenbury Road, LondonW6 0BG
Born January 1990
Director
Appointed 08 Aug 2016
Resigned 12 Nov 2021

HINDS, Adam James

Resigned
Brackenbury Road, LondonW6 0BG
Born January 1981
Director
Appointed 29 Oct 2007
Resigned 03 Dec 2010

HOYER MILLAR, Mark Christian Frederick

Resigned
55 Brackenbury Road, LondonW6 0BG
Born March 1975
Director
Appointed 11 Jun 2002
Resigned 31 Jul 2008

HOYLE, Shirley

Resigned
55a Brackenbury Road, LondonW6 0BG
Born September 1964
Director
Appointed 12 Sept 1996
Resigned 26 Apr 1999

JENKINS, Matthew Adam

Resigned
Brackenbury Road, LondonW6 0BG
Born November 1979
Director
Appointed 17 Apr 2014
Resigned 17 Mar 2019

MACGUIRE, Sarah Marie

Resigned
Brackenbury Road, LondonW6 0BG
Born April 1981
Director
Appointed 29 Oct 2007
Resigned 03 Dec 2010

MACLEOD, William Henry

Resigned
Manor Farm, Little HorwoodMK17 0PY
Born August 1965
Director
Appointed 12 Sept 1996
Resigned 29 Oct 2007

MCDAID, Claire

Resigned
Brackenbury Road, LondonW6 0BG
Born July 1977
Director
Appointed 31 Jul 2008
Resigned 08 Jul 2016

PERIN, Nicholas James

Resigned
55 Brackenbury Road, LondonW6 0BG
Born June 1976
Director
Appointed 01 Jul 2005
Resigned 17 Apr 2014

PITOUT, Jarred Dijkstra

Resigned
Brackenbury Road, LondonW6 0BG
Born February 1991
Director
Appointed 08 Aug 2016
Resigned 12 Nov 2021

TAGGART, Emma Elizabeth

Resigned
55a Brackenbury Road, LondonW6 0BG
Born July 1973
Director
Appointed 26 Apr 1999
Resigned 11 Jun 2002

VERNON, Luke Faraday

Resigned
55b Brackenbury Road, LondonW6 0BG
Born December 1971
Director
Appointed 16 Nov 1998
Resigned 01 Jul 2005

VON SETHE, Tina

Resigned
Brackenbury Road, LondonW6 0BG
Born April 1976
Director
Appointed 25 Sept 2015
Resigned 25 Jun 2024

WILLIAMS, Lesley Jane

Resigned
55c Brackenbury Road, LondonW6 0BG
Born November 1960
Director
Appointed 16 Jan 1996
Resigned 12 Sept 1996

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jan 1996
Resigned 16 Jan 1996

Persons with significant control

9

6 Active
3 Ceased

Mr Luke Michael Adam Smith

Active
Brackenbury Road, LondonW6 0BG
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2024

Mrs Lucy Emma Smith

Active
Brackenbury Road, LondonW6 0BG
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2024

Mr Grigorii Kalabin

Active
Brackenbury Road, LondonW6 0BG
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2021

Ms Kristina Fedorenko

Active
Brackenbury Road, LondonW6 0BG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2021

Miss Tina Von Sethe

Ceased
Brackenbury Road, LondonW6 0BG
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2019
Ceased 25 Jun 2024

Mr Alexander James Bracchi

Active
Brackenbury Road, LondonW6 0BG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2019

Ms Ewa Agata Wolkowicz

Active
Brackenbury Road, LondonW6 0BG
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2019

Mr Jarred Dijkstra Pitout

Ceased
Brackenbury Road, LondonW6 0BG
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 08 Aug 2016
Ceased 12 Nov 2021

Miss Olivia Constance Harvey

Ceased
Brackenbury Road, LondonW6 0BG
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 08 Aug 2016
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Gazette Notice Compulsory
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
13 March 2001
288cChange of Particulars
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
5 September 1996
224224
Legacy
20 May 1996
88(2)R88(2)R
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
22 January 1996
287Change of Registered Office
Incorporation Company
10 January 1996
NEWINCIncorporation