Background WavePink WaveYellow Wave

PROTECTED GROWTH PLAN LTD (07035463)

PROTECTED GROWTH PLAN LTD (07035463) is an active UK company. incorporated on 30 September 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PROTECTED GROWTH PLAN LTD has been registered for 16 years. Current directors include MCMILLAN, Dominic Lewis, MCMILLAN, Myles Jordan, MCMILLAN, Sheron Teresa.

Company Number
07035463
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Studio One, London, SE1 4PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCMILLAN, Dominic Lewis, MCMILLAN, Myles Jordan, MCMILLAN, Sheron Teresa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTED GROWTH PLAN LTD

PROTECTED GROWTH PLAN LTD is an active company incorporated on 30 September 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PROTECTED GROWTH PLAN LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07035463

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Studio One 197 Long Lane London, SE1 4PD,

Previous Addresses

117 Charterhouse Street London EC1M 6AA
From: 15 March 2010To: 29 July 2019
3Rd Floor 7-10 Chandos Street London W1G 9DQ
From: 8 October 2009To: 15 March 2010
Studio One 197 Long Lane London SE1 4PD
From: 30 September 2009To: 8 October 2009
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Jun 16
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCMILLAN, Dominic Lewis

Active
197 Long Lane, LondonSE1 4PD
Born September 2002
Director
Appointed 16 Sept 2025

MCMILLAN, Myles Jordan

Active
197 Long Lane, LondonSE1 4PD
Born November 1993
Director
Appointed 31 Jul 2025

MCMILLAN, Sheron Teresa

Active
197 Long Lane, LondonSE1 4PD
Born July 1964
Director
Appointed 16 Sept 2025

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 30 Sept 2009
Resigned 02 Oct 2009

MCMILLAN, Terry

Resigned
197 Long Lane, LondonSE1 4PD
Born May 1967
Director
Appointed 02 Oct 2009
Resigned 28 Jul 2025

Persons with significant control

1

197 Long Lane, LondonSE1 4PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Legacy
19 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Legacy
15 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Legacy
15 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Move Registers To Sail Company
2 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Incorporation Company
30 September 2009
NEWINCIncorporation