Background WavePink WaveYellow Wave

PROTRONICS LIMITED (03171493)

PROTRONICS LIMITED (03171493) is an active UK company. incorporated on 12 March 1996. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PROTRONICS LIMITED has been registered for 30 years. Current directors include KEMPSON, Jonathan.

Company Number
03171493
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Temple Court Mews, Oxford, OX4 2ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KEMPSON, Jonathan
SIC Codes
62012, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTRONICS LIMITED

PROTRONICS LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PROTRONICS LIMITED was registered 30 years ago.(SIC: 62012, 62020, 62030)

Status

active

Active since 30 years ago

Company No

03171493

LTD Company

Age

30 Years

Incorporated 12 March 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

LOOKING-GLASS (EUROPE) LIMITED
From: 12 March 1996To: 21 February 2001
Contact
Address

Temple Court Mews 109 Oxford Road Oxford, OX4 2ER,

Previous Addresses

Innovation House Mill Street Oxford OX2 0JX England
From: 3 July 2010To: 27 February 2012
28 Chatham Road Oxford Oxfordshire OX1 4UY
From: 12 March 1996To: 3 July 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Simon John Nicholas

Active
Walkley Wood, StroudGL6 0RT
Secretary
Appointed 15 Oct 2002

KEMPSON, Jonathan

Active
109 Oxford Road, OxfordOX4 2ER
Born December 1961
Director
Appointed 12 Mar 1996

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 12 Mar 1996
Resigned 12 Mar 1996

KEMPSON, Alison

Resigned
28 Chatham Road, OxfordOX1 4UY
Secretary
Appointed 12 Mar 1996
Resigned 10 Mar 2006

KEMPSON, Simon

Resigned
19 Elizabeth Close, LondonE14 6DW
Born February 1959
Director
Appointed 01 Feb 2001
Resigned 15 Oct 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 12 Mar 1996
Resigned 12 Mar 1996

Persons with significant control

2

Mr Jonathan Kempson

Active
109 Oxford Road, OxfordOX4 2ER
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Alison Kempson

Active
109 Oxford Road, OxfordOX4 2ER
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

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