Background WavePink WaveYellow Wave

PROTEUS SOFTWARE LIMITED (04403751)

PROTEUS SOFTWARE LIMITED (04403751) is an active UK company. incorporated on 26 March 2002. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROTEUS SOFTWARE LIMITED has been registered for 24 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04403751
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEUS SOFTWARE LIMITED

PROTEUS SOFTWARE LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROTEUS SOFTWARE LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04403751

LTD Company

Age

24 Years

Incorporated 26 March 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ETCHCO 1140 LIMITED
From: 26 March 2002To: 9 August 2002
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry CV1 2GF
From: 19 December 2014To: 4 May 2020
1730 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YD
From: 26 March 2002To: 19 December 2014
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 11
Share Buyback
Dec 11
Share Buyback
Jan 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Capital Reduction
Jan 15
Capital Reduction
Jan 15
Loan Secured
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Loan Cleared
Jul 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 15 Mar 2020

COX, Garth Michael

Resigned
123 Orphanage Road, ErdingtonB24 0AJ
Secretary
Appointed 30 Jul 2002
Resigned 07 Apr 2003

FROST, Adrian David

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 05 Dec 2014
Resigned 31 Aug 2017

GRAY, David John

Resigned
Pinwood, Farnham CommonSL2 3UA
Secretary
Appointed 07 Apr 2003
Resigned 05 Dec 2014

MOGG, Richard

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 23 Jan 2018
Resigned 13 Dec 2019

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 25 Jul 2002

ADAMSON, Mark Andrew

Resigned
Manor Road, CoventryCV1 2GF
Born March 1962
Director
Appointed 05 Dec 2014
Resigned 15 Mar 2020

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

COX, Garth Michael

Resigned
123 Orphanage Road, ErdingtonB24 0AJ
Born January 1968
Director
Appointed 30 Jul 2002
Resigned 07 Apr 2003

CUMMINGS, Sandra Ann

Resigned
Manor Road, CoventryCV1 2GF
Born July 1964
Director
Appointed 15 Mar 2020
Resigned 11 Dec 2020

DAVIS, Mark Simon

Resigned
1 Old Dickens Heath Road, SolihullB90 1SR
Born April 1963
Director
Appointed 01 Oct 2004
Resigned 06 Sept 2005

FROST, Adrian David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 31 Aug 2017

GRAY, David John

Resigned
Pinwood, Farnham CommonSL2 3UA
Born January 1954
Director
Appointed 25 Jul 2002
Resigned 30 Sept 2016

JORDAN, Robert

Resigned
Ledgewood, WarwickCV35 8BY
Born July 1936
Director
Appointed 25 Jul 2002
Resigned 20 Oct 2010

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

NEWCOMBE, Ian

Resigned
Manor Road, CoventryCV1 2GF
Born August 1955
Director
Appointed 05 Dec 2014
Resigned 15 Mar 2020

PEARSON, Tony

Resigned
Vale House, WorcesterWR7 4BU
Born August 1954
Director
Appointed 25 Jul 2002
Resigned 30 Apr 2017

TURVEY, Howard James

Resigned
Manti, WorcesterWR5 2PY
Born January 1952
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2015

WILLIAMS, Leonie

Resigned
Manor Road, CoventryCV1 2GF
Born May 1977
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2017

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate nominee director
Appointed 26 Mar 2002
Resigned 25 Jul 2002

Persons with significant control

1

Sanderson Group Limited

Active
Wellington Crescent, Fradley ParkWS13 8RZ

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
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAMDAAMD
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Resolution
18 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2020
CC04CC04
Memorandum Articles
18 June 2020
MAMA
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Miscellaneous
27 January 2015
MISCMISC
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Resolution
8 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
4 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
24 July 2006
AAMDAAMD
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288cChange of Particulars
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
27 September 2002
SASA
Legacy
27 September 2002
88(2)R88(2)R
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
287Change of Registered Office
Legacy
13 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2002
NEWINCIncorporation