Background WavePink WaveYellow Wave

FIRST PROTECTORS LTD (04195480)

FIRST PROTECTORS LTD (04195480) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRST PROTECTORS LTD has been registered for 25 years. Current directors include BERGER, Stan, WRIGHT, Marina.

Company Number
04195480
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
32 Addison Grove, London, W4 1ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Stan, WRIGHT, Marina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PROTECTORS LTD

FIRST PROTECTORS LTD is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRST PROTECTORS LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04195480

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

BENTOVILLE LIMITED
From: 6 April 2001To: 3 December 2021
Contact
Address

32 Addison Grove London, W4 1ER,

Previous Addresses

PO Box 4385 04195480 - Companies House Default Address Cardiff CF14 8LH
From: 24 November 2021To: 23 December 2025
63/66 Hatton Garden 63/66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE England
From: 23 November 2021To: 24 November 2021
32 Addison Grove London W4 1ER
From: 6 April 2001To: 23 November 2021
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Sept 10
Director Left
Aug 15
Owner Exit
Apr 18
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMB ADMINISTRATIONS LIMITED

Active
Addison Grove, LondonW4 1ER
Corporate secretary
Appointed 06 Jan 2004

BERGER, Stan

Active
Addison Grove, LondonW4 1ER
Born October 1978
Director
Appointed 09 Dec 2025

WRIGHT, Marina

Active
Addison Grove, LondonW4 1ER
Born December 1951
Director
Appointed 15 Dec 2025

P & L COMPANY SECRETARIES LIMITED

Resigned
16 Grosvenor Place, LondonSW1X 7HH
Corporate secretary
Appointed 06 Apr 2001
Resigned 06 Jan 2004

BELYAEV, Stanislav

Resigned
3 Amfitritis Street Soterco Building, Nicosia 1087
Born October 1978
Director
Appointed 09 Sept 2021
Resigned 10 Nov 2021

BOYKO, Natalia

Resigned
Agioi Omologites, NicosiaCY1087
Born February 1956
Director
Appointed 30 Sept 2010
Resigned 09 Sept 2021

ORPHANOU, Natalie

Resigned
CardiffCF14 8LH
Born September 1982
Director
Appointed 10 Nov 2021
Resigned 17 Dec 2025

G & G CORPORATE DIRECTORS

Resigned
Floor, Panama
Corporate director
Appointed 28 Sept 2001
Resigned 24 Aug 2015

P & L COMPANY SECRETARIES LIMITED

Resigned
368 City Road, LondonEC1V 2QA
Corporate director
Appointed 06 Apr 2001
Resigned 28 Sept 2001

TRIPLE CHECK LTD.

Resigned
368 City Road, LondonEC1V 2QA
Corporate director
Appointed 06 Apr 2001
Resigned 28 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Mr. Stan Berger

Active
Addison Grove, LondonW4 1ER
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2021
Anthoupoli, NicosiaCY2301

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 May 2017
Ceased 20 Nov 2021
King And George Street, Nassau

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Second Filing Of Director Termination With Name
16 February 2026
RP04TM01RP04TM01
Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Default Companies House Registered Office Address Applied
6 October 2025
RP05RP05
Default Companies House Service Address Applied Officer
24 September 2025
RP09RP09
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
88(2)R88(2)R
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Incorporation Company
6 April 2001
NEWINCIncorporation