Background WavePink WaveYellow Wave

PROTEAN SUBCO LIMITED (03295252)

PROTEAN SUBCO LIMITED (03295252) is an active UK company. incorporated on 20 December 1996. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROTEAN SUBCO LIMITED has been registered for 29 years. Current directors include MOOLLA, Yacoob Ismail, WHATMORE, James Michael.

Company Number
03295252
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
305 Zellig Custard Factory Gibb Street, Birmingham, B9 4AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOOLLA, Yacoob Ismail, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEAN SUBCO LIMITED

PROTEAN SUBCO LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROTEAN SUBCO LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03295252

LTD Company

Age

29 Years

Incorporated 20 December 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 24 September 2025 (6 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PROTEAN SOFTWARE LIMITED
From: 2 October 1997To: 10 August 2015
RESILIENT PRODUCTS LIMITED
From: 20 December 1996To: 2 October 1997
Contact
Address

305 Zellig Custard Factory Gibb Street Birmingham, B9 4AA,

Previous Addresses

117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA United Kingdom
From: 20 July 2023To: 10 March 2025
Units 1130-40 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB
From: 11 December 2013To: 20 July 2023
Units 1130-40 Coventry Business Park Herald Avenue Coventry CV5 6UB
From: 6 December 2013To: 11 December 2013
101-110 Lockhurst Lane Coventry West Midlands CV6 5SF
From: 5 January 2011To: 6 December 2013
the Saturn Centre 101-110 Lockhurst Lane Coventry West Midlands CV6 5SF
From: 20 December 1996To: 5 January 2011
Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Aug 15
Director Left
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Feb 19
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOOLLA, Yacoob Ismail

Active
Gibb Street, BirminghamB9 4AA
Born March 1983
Director
Appointed 14 Jul 2023

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Born April 1977
Director
Appointed 14 Jul 2023

MORGAN, Christopher John

Resigned
Zellig Custard Factory, BirminghamB9 4AA
Secretary
Appointed 22 Sept 1997
Resigned 14 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 22 Sept 1997

FREEMAN, Michael Anthony

Resigned
Elliott Court, CoventryCV5 6UB
Born November 1972
Director
Appointed 15 Nov 2012
Resigned 16 Feb 2019

GUEORGUIEV, Stephan Emilov

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 05 May 2022
Resigned 14 Jul 2023

LIVINGSTON, James Allan

Resigned
Elliott Court, CoventryCV5 6UB
Born November 1980
Director
Appointed 29 Jul 2015
Resigned 05 May 2022

MORGAN, Christopher John

Resigned
Zellig Custard Factory, BirminghamB9 4AA
Born August 1958
Director
Appointed 22 Sept 1997
Resigned 14 Jul 2023

MORGAN, Marilyn

Resigned
Elliott Court, CoventryCV5 6UB
Born April 1956
Director
Appointed 22 Sept 1997
Resigned 29 Jul 2015

PLUMBLEY, Neil Harry

Resigned
Zellig Custard Factory, BirminghamB9 4AA
Born October 1969
Director
Appointed 15 Nov 2012
Resigned 14 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 1996
Resigned 22 Sept 1997

Persons with significant control

1

Gibb Street, BirminghamB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Auditors Resignation Company
17 December 2025
AUDAUD
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Auditors Resignation Company
8 June 2017
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Resolution
11 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Resolution
30 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
19 November 1999
287Change of Registered Office
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1997
287Change of Registered Office
Incorporation Company
20 December 1996
NEWINCIncorporation