Background WavePink WaveYellow Wave

RHINO PROTECT LIMITED (06012736)

RHINO PROTECT LIMITED (06012736) is an active UK company. incorporated on 29 November 2006. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RHINO PROTECT LIMITED has been registered for 19 years. Current directors include STEVENS, Troy, WADE, Steven Eric, WALKER, Mark Alan.

Company Number
06012736
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
Windsor House Troon Way Business Centre, Leicester, LE4 9HA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
STEVENS, Troy, WADE, Steven Eric, WALKER, Mark Alan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHINO PROTECT LIMITED

RHINO PROTECT LIMITED is an active company incorporated on 29 November 2006 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RHINO PROTECT LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

06012736

LTD Company

Age

19 Years

Incorporated 29 November 2006

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 30 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

VANTAGE PROTECT LIMITED
From: 5 December 2016To: 12 February 2020
QDOS STATUS SERVICES LIMITED
From: 29 November 2006To: 5 December 2016
Contact
Address

Windsor House Troon Way Business Centre Humberstone Lane Leicester, LE4 9HA,

Previous Addresses

Qdos Court, Rossendale Road Earl Shilton Leicestershire LE9 7LY
From: 29 November 2006To: 3 March 2014
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Nov 11
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Dec 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

STEVENS, Troy

Active
Troon Way Business Centre, LeicesterLE4 9HA
Born November 1990
Director
Appointed 07 Feb 2020

WADE, Steven Eric

Active
Troon Way Business Centre, LeicesterLE4 9HA
Born December 1977
Director
Appointed 25 Nov 2016

WALKER, Mark Alan

Active
Troon Way Business Centre, LeicesterLE4 9HA
Born March 1984
Director
Appointed 02 Oct 2020

ROSSI, Kim Debbie

Resigned
Wakeley Farm, LutterworthLE17 6JF
Secretary
Appointed 29 Nov 2006
Resigned 14 Oct 2011

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 29 Nov 2006
Resigned 29 Nov 2006

BABLA, Virendra

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born May 1971
Director
Appointed 25 Nov 2016
Resigned 03 Mar 2020

BUTLER, Jeremy James

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born March 1983
Director
Appointed 25 Nov 2016
Resigned 05 Sept 2018

CHAPLIN, Benjamin

Resigned
21 Broctone Close, Broughton AstleyLE9 6XX
Born May 1974
Director
Appointed 29 Nov 2006
Resigned 03 Aug 2007

CHAPMAN, Rupert Antony

Resigned
Slade House, TicknallDE73 1JW
Born November 1963
Director
Appointed 29 Nov 2006
Resigned 14 Oct 2011

COX, Samuel James

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born December 1983
Director
Appointed 25 Nov 2016
Resigned 05 Sept 2018

DAWSON, Brendan

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born October 1959
Director
Appointed 25 Nov 2016
Resigned 03 Mar 2020

DAWSON, Brendan

Resigned
8 Rectory Close Rectory Gardens, LoughboroughLE12 5PF
Born October 1959
Director
Appointed 01 May 2008
Resigned 14 Oct 2011

GOULD, Ronald Leonard

Resigned
Wakeley Farm, LutterworthLE17 6JF
Born April 1955
Director
Appointed 29 Nov 2006
Resigned 14 Oct 2011

GREENWELL, Stephen John

Resigned
3 Halstead Road, LoughboroughLE12 7HD
Born May 1958
Director
Appointed 29 Nov 2006
Resigned 25 Nov 2016

HINCKS, Barry Graham

Resigned
Nuneaton Lane, NuneatonCV13 6AD
Born May 1955
Director
Appointed 29 Nov 2006
Resigned 18 Oct 2013

MALEY, Sebastian Michael

Resigned
Mountsorrel Lane, LeicesterLE7 7PW
Born April 1984
Director
Appointed 25 Oct 2013
Resigned 25 Nov 2016

ROSSI, Kim Debbie

Resigned
Wakeley Farm, LutterworthLE17 6JF
Born December 1956
Director
Appointed 29 Nov 2006
Resigned 14 Oct 2011

STRINGER, Julian Francis

Resigned
Huncote Road, LeicesterLE9 3GU
Born September 1960
Director
Appointed 29 Nov 2006
Resigned 14 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Humberstone Lane, LeicesterLE4 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2018
Troon Way Business Centre, Humberstone Lane, LeicesterLE4 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Resolution
5 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Resolution
8 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2011
CC04CC04
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 November 2007
169169
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
288bResignation of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation