Background WavePink WaveYellow Wave

PROTIUM HOLDINGS LIMITED (04350497)

PROTIUM HOLDINGS LIMITED (04350497) is an active UK company. incorporated on 10 January 2002. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PROTIUM HOLDINGS LIMITED has been registered for 24 years. Current directors include BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee.

Company Number
04350497
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTIUM HOLDINGS LIMITED

PROTIUM HOLDINGS LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PROTIUM HOLDINGS LIMITED was registered 24 years ago.(SIC: 45200)

Status

active

Active since 24 years ago

Company No

04350497

LTD Company

Age

24 Years

Incorporated 10 January 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Aston House Boulton Road Stevenage, SG1 4QX,

Previous Addresses

Old Majestic Garage Building Castle Street Tyldesley Manchester M29 8EG United Kingdom
From: 19 March 2016To: 21 March 2018
Old Majestic Garage Building Castle Street, Tyldesley Manchester M29 8EG
From: 10 January 2002To: 19 March 2016
Timeline

18 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Feb 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jul 21
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUTCHER, Jonathan Gary

Active
Boulton Road, StevenageSG1 4QX
Born September 1966
Director
Appointed 21 Mar 2018

GLENCROSS, Leon

Active
Boulton Road, StevenageSG1 4QX
Born December 1972
Director
Appointed 21 Mar 2018

HUGHES, Simon Lee

Active
Boulton Road, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

HEPBURN, Graeme

Resigned
Vine Mews, EveshamWR11 4RE
Secretary
Appointed 10 Jan 2002
Resigned 21 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 2002
Resigned 10 Jan 2002

GROWDRIDGE, Horatio John Ewart

Resigned
9 Saint Peters Street, StamfordPE9 2PQ
Born December 1962
Director
Appointed 10 Jan 2002
Resigned 05 Jan 2018

HEPBURN, Graeme

Resigned
Vine Mews, EveshamWR11 4RE
Born June 1960
Director
Appointed 10 Jan 2002
Resigned 21 Mar 2018

HEPBURN, Jill

Resigned
Castle Street, TyldesleyM29 8EG
Born February 1961
Director
Appointed 02 Jul 2014
Resigned 21 Mar 2018

KIGHTLEY, Mark

Resigned
81 Breck Hill Road, NottinghamNG5 4GQ
Born May 1963
Director
Appointed 10 Jan 2002
Resigned 05 Jan 2018

LANT, Steven

Resigned
Boulton Road, StevenageSG1 4QX
Born December 1951
Director
Appointed 21 Mar 2018
Resigned 25 Jan 2021

WARBURTON, Gayleen Roma

Resigned
Castle Street, TyldesleyM29 8EG
Born August 1961
Director
Appointed 02 Jul 2014
Resigned 21 Mar 2018

WARBURTON, Robert

Resigned
Vine Mews, EveshamWR11 4RE
Born October 1963
Director
Appointed 10 Jan 2002
Resigned 21 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Boulton Road, StevenageSG1 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018

Mr Graeme Hepburn

Ceased
Castle Street, TyldesleyM29 8EG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

Mr Robert Warburton

Ceased
Castle Street, TyldesleyM29 8EG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
5 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
88(2)R88(2)R
Legacy
10 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation