Background WavePink WaveYellow Wave

FUND PROTECTION LIMITED (03961631)

FUND PROTECTION LIMITED (03961631) is an active UK company. incorporated on 31 March 2000. with registered office in Kingswood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUND PROTECTION LIMITED has been registered for 26 years. Current directors include JUSTICE, Mark Spencer Maxwell, JUSTICE, Robert Maxwell.

Company Number
03961631
Status
active
Type
ltd
Incorporated
31 March 2000
Age
26 years
Address
The Studio, The Laurels, Kingswood, KT20 6NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JUSTICE, Mark Spencer Maxwell, JUSTICE, Robert Maxwell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUND PROTECTION LIMITED

FUND PROTECTION LIMITED is an active company incorporated on 31 March 2000 with the registered office located in Kingswood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUND PROTECTION LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03961631

LTD Company

Age

26 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

The Studio, The Laurels Sandy Lane Kingswood, KT20 6NQ,

Previous Addresses

PO Box 4385 03961631 - Companies House Default Address Cardiff CF14 8LH
From: 18 September 2020To: 4 March 2025
PO Box PO Box 112 Washington House Washington House Reigate Surrey RH2 9FT England
From: 18 September 2020To: 18 September 2020
No 6. Wellingtonia Place Reigate Hill Reigate Surrey RH2 9NG
From: 5 June 2013To: 18 September 2020
2Nd Floor 4-5 Castle Court Cornhill London EC3V 9DL United Kingdom
From: 3 May 2011To: 5 June 2013
Colley Hill Centre Off Washington Close Reigate Surrey RH2 9LT
From: 31 March 2000To: 3 May 2011
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 14
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JJ COMPANY SECRETARIAT LIMITED

Active
PO BOX 112, ReigateRH2 9FT
Corporate secretary
Appointed 31 Mar 2000

JUSTICE, Mark Spencer Maxwell

Active
PO BOX 112, ReigateRH2 9FT
Born May 1977
Director
Appointed 08 Feb 2019

JUSTICE, Robert Maxwell

Active
Wellingtonia Place, ReigateRH2 9NG
Born November 1944
Director
Appointed 31 Mar 2001

CARMICHAEL, David John

Resigned
33 Etheldene Avenue, LondonN10 3QG
Born March 1949
Director
Appointed 31 Mar 2000
Resigned 24 Jan 2004

COCKERELL, Barry John

Resigned
Southlands Cottage, OxtedRH8 9PQ
Born June 1944
Director
Appointed 31 Mar 2001
Resigned 01 Sept 2014

Persons with significant control

1

Mr Robert Maxwell Justice

Active
PO BOX 112, ReigateRH2 9FT
Born November 1944

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
19 November 2024
RP05RP05
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Legacy
9 April 2008
190190
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
88(2)Return of Allotment of Shares
Incorporation Company
31 March 2000
NEWINCIncorporation