Background WavePink WaveYellow Wave

CAPITAL PROTECT LIMITED (05230535)

CAPITAL PROTECT LIMITED (05230535) is an active UK company. incorporated on 14 September 2004. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. CAPITAL PROTECT LIMITED has been registered for 21 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline.

Company Number
05230535
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
Capital House, Pride Place, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline
SIC Codes
65110, 65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL PROTECT LIMITED

CAPITAL PROTECT LIMITED is an active company incorporated on 14 September 2004 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. CAPITAL PROTECT LIMITED was registered 21 years ago.(SIC: 65110, 65201)

Status

active

Active since 21 years ago

Company No

05230535

LTD Company

Age

21 Years

Incorporated 14 September 2004

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MAB FINANCIAL PLANNING LIMITED
From: 31 October 2008To: 27 August 2010
MAB PRIVATE FINANCE LIMITED
From: 14 September 2004To: 31 October 2008
Contact
Address

Capital House, Pride Place Pride Park Derby, DE24 8QR,

Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 18
Director Left
Jul 19
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRODNICKI, Peter Christopher Steven

Active
Capital House, Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 22 Oct 2004

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Capital House, Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 24 Jul 2024

HOLLER, Fabien

Resigned
Capital House, Pride Place, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 22 Oct 2004
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Capital House, Pride Place, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 15 Sept 2004

BIRCH, Peter William James

Resigned
Capital House, Pride Place, DerbyDE24 8QR
Born June 1960
Director
Appointed 07 Mar 2012
Resigned 10 Oct 2014

BLUNT, Simon Charles

Resigned
Church Lane, LoughboroughLE12 9SY
Born May 1966
Director
Appointed 24 Sept 2008
Resigned 25 Aug 2010

PALMER, Richard Michael

Resigned
Garden Cottage, EtwallDE65 6HT
Born June 1959
Director
Appointed 24 Sept 2008
Resigned 25 Aug 2010

PREECE, David Robert

Resigned
Chapel Lane, Burton-On-TrentDE13 9RR
Born May 1966
Director
Appointed 24 Sept 2008
Resigned 01 Jul 2019

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Born November 1955
Director
Appointed 22 Oct 2004
Resigned 10 Nov 2015

THOMPSON, Benjamin David

Resigned
Capital House, Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Capital House, Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 07 Jun 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 14 Sept 2004
Resigned 15 Sept 2004

Persons with significant control

1

Pride Place, DerbyDE24 8QR

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

79

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
287Change of Registered Office
Legacy
11 October 2007
190190
Legacy
11 October 2007
353353
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Incorporation Company
14 September 2004
NEWINCIncorporation