Background WavePink WaveYellow Wave

PROTECTED TRUST SERVICES LIMITED (06181223)

PROTECTED TRUST SERVICES LIMITED (06181223) is an active UK company. incorporated on 23 March 2007. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. PROTECTED TRUST SERVICES LIMITED has been registered for 19 years. Current directors include CLAY, Thomas Frederick, COLLIS, Emma Jane, LANDEN, Daniel Keith Wentworth and 1 others.

Company Number
06181223
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
307-315 Holdenhurst Road, Bournemouth, BH8 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CLAY, Thomas Frederick, COLLIS, Emma Jane, LANDEN, Daniel Keith Wentworth, THOMPSON, Robert Anthony Markham
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTED TRUST SERVICES LIMITED

PROTECTED TRUST SERVICES LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. PROTECTED TRUST SERVICES LIMITED was registered 19 years ago.(SIC: 79909)

Status

active

Active since 19 years ago

Company No

06181223

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

PROTECTED TRAVEL SERVICES LTD
From: 16 June 2010To: 6 January 2017
TRUSTEE MONK LTD
From: 15 January 2009To: 16 June 2010
MY BOOKING CLOUD LTD
From: 18 November 2008To: 15 January 2009
MY TRAVEL CLOUD LTD
From: 13 November 2008To: 18 November 2008
CORONATION CRUISES LIMITED
From: 23 March 2007To: 13 November 2008
Contact
Address

307-315 Holdenhurst Road Bournemouth, BH8 8BX,

Previous Addresses

83 Lower Road Salisbury SP2 9NH
From: 18 August 2014To: 19 January 2016
264 Sandbanks Road Poole Dorset BH14 8HA
From: 26 September 2013To: 18 August 2014
83 Lower Road Salisbury SP2 9NH United Kingdom
From: 15 January 2010To: 26 September 2013
Ebenezer House 5a Poole Road Bournemouth BH2 5QJ United Kingdom
From: 23 March 2007To: 15 January 2010
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Loan Secured
Apr 20
Funding Round
Oct 24
Owner Exit
Feb 25
Funding Round
Feb 25
Director Joined
Dec 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLAY, Thomas Frederick

Active
Holdenhurst Road, BournemouthBH8 8BX
Born August 1956
Director
Appointed 12 Mar 2014

COLLIS, Emma Jane

Active
Holdenhurst Road, BournemouthBH8 8BX
Born March 1988
Director
Appointed 04 Dec 2025

LANDEN, Daniel Keith Wentworth

Active
Holdenhurst Road, BournemouthBH8 8BX
Born October 1973
Director
Appointed 31 Mar 2016

THOMPSON, Robert Anthony Markham

Active
Holdenhurst Road, BournemouthBH8 8BX
Born October 1961
Director
Appointed 31 Mar 2016

LANDEN, Daniel Keith Wentworth

Resigned
37 Alum Chine Road, BournemouthBH4 8DT
Secretary
Appointed 23 Mar 2007
Resigned 21 Jan 2009

CLAY, Thomas Frederick

Resigned
Lower Road, SalisburySP2 9NH
Born August 1956
Director
Appointed 23 Mar 2007
Resigned 20 Sept 2013

CLEAVER, Jacqueline

Resigned
Holdenhurst Road, BournemouthBH8 8BX
Born March 1980
Director
Appointed 23 Mar 2012
Resigned 21 Mar 2016

NEWBERY, Ian Richard

Resigned
Holdenhurst Road, BournemouthBH8 8BX
Born February 1954
Director
Appointed 25 Sept 2013
Resigned 21 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Frederick Clay

Ceased
Holdenhurst Road, BournemouthBH8 8BX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2025

Mr Daniel Keith Wentworth Landen

Active
Holdenhurst Road, BournemouthBH8 8BX
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Legacy
16 December 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Legacy
15 December 2025
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Memorandum Articles
2 December 2024
MAMA
Memorandum Articles
5 October 2024
MAMA
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
6 January 2017
NM06NM06
Change Of Name Notice
6 January 2017
CONNOTConfirmation Statement Notification
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Resolution
8 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
18 December 2008
225Change of Accounting Reference Date
Memorandum Articles
1 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2008
363aAnnual Return
Incorporation Company
23 March 2007
NEWINCIncorporation