Background WavePink WaveYellow Wave

VIDEO PROTECT LIMITED (05650658)

VIDEO PROTECT LIMITED (05650658) is an active UK company. incorporated on 9 December 2005. with registered office in Pulborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VIDEO PROTECT LIMITED has been registered for 20 years. Current directors include ANDREWS, Robert Samuel, Dr, BUTCHER, Richard John, STAPLEHURST, Trevor.

Company Number
05650658
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
82 Hormare Crescent, Pulborough, RH20 4QW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDREWS, Robert Samuel, Dr, BUTCHER, Richard John, STAPLEHURST, Trevor
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEO PROTECT LIMITED

VIDEO PROTECT LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Pulborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VIDEO PROTECT LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05650658

LTD Company

Age

20 Years

Incorporated 9 December 2005

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

82 Hormare Crescent Storrington Pulborough, RH20 4QW,

Previous Addresses

145 the Street Capel Dorking Surrey RH5 5EL England
From: 20 February 2016To: 5 October 2016
Old Cottage, Barkfold Manor Kirdford Billingshurst West Sussex Rh14 Ojh
From: 9 December 2005To: 20 February 2016
Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STAPLEHURST, Trevor

Active
April Cottage, TadworthKT20 7RQ
Secretary
Appointed 12 Dec 2005

ANDREWS, Robert Samuel, Dr

Active
2 Mayfield, FarnhamGU10 4DZ
Born April 1948
Director
Appointed 24 May 2007

BUTCHER, Richard John

Active
The Old Cottage, KirdfordRH14 0JH
Born April 1951
Director
Appointed 12 Dec 2005

STAPLEHURST, Trevor

Active
April Cottage, TadworthKT20 7RQ
Born February 1954
Director
Appointed 01 Jun 2006

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 09 Dec 2005
Resigned 12 Dec 2005

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 09 Dec 2005
Resigned 12 Dec 2005

Persons with significant control

1

Mr Richard John Butcher

Active
Hormare Crescent, PulboroughRH20 4QW
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
88(2)R88(2)R
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation