Background WavePink WaveYellow Wave

REMULATE PROTECT LTD (07069969)

REMULATE PROTECT LTD (07069969) is an active UK company. incorporated on 9 November 2009. with registered office in Cheam. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REMULATE PROTECT LTD has been registered for 16 years. Current directors include COHEN, Marc Justin.

Company Number
07069969
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
2 Villiers Court, Cheam, SM2 7AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Marc Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMULATE PROTECT LTD

REMULATE PROTECT LTD is an active company incorporated on 9 November 2009 with the registered office located in Cheam. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REMULATE PROTECT LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07069969

LTD Company

Age

16 Years

Incorporated 9 November 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 10 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

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

GENESIS ADVISORY SERVICES (UK) LTD
From: 9 November 2009To: 11 September 2023
Contact
Address

2 Villiers Court 40 Upper Mulgrave Road Cheam, SM2 7AJ,

Previous Addresses

Bank House Southwick Square Southwick Brighton BN42 4FN England
From: 29 June 2021To: 10 September 2021
2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England
From: 16 July 2019To: 29 June 2021
New Bridge Street House 30-34 New Bridge Street London London EC4V 6BJ
From: 9 November 2009To: 16 July 2019
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Feb 10
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Oct 22
New Owner
Oct 22
Funding Round
Nov 22
Owner Exit
Oct 23
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COHEN, Marc Justin

Active
Southwick Square, BrightonBN42 4FN
Born September 1986
Director
Appointed 08 Feb 2022

BLOCH, Lewis Barry

Resigned
Cleopatra Close, StanmoreHA7 4PR
Born April 1956
Director
Appointed 09 Nov 2009
Resigned 03 Sept 2018

COHEN, Marc Justin

Resigned
Southwick Square, BrightonBN42 4FN
Born September 1986
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

FRIEDLAND, Warren

Resigned
Southwick Square, BrightonBN42 4FN
Born March 1984
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

NOVICK, Gary Steven

Resigned
Southwick Square, BrightonBN42 4FN
Born October 1977
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

QUINLAN, John Frederick

Resigned
40 Upper Mulgrave Road, CheamSM2 7AJ
Born January 1967
Director
Appointed 29 Jun 2021
Resigned 08 Feb 2022

QUINLAN, John Frederick

Resigned
40 Upper Mulgrave Road, CheamSM2 7AJ
Born January 1967
Director
Appointed 03 Sept 2018
Resigned 29 Jun 2021

ZINMAN, Jonathan Bryan

Resigned
Southwick Square, BrightonBN42 4FN
Born May 1983
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Warren Friedland

Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021
Ceased 30 Sept 2022

Mr Gary Steven Novick

Active
40 Upper Mulgrave Road, CheamSM2 7AJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2021
Southwick Square, BrightonBN42 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2009
NEWINCIncorporation