Background WavePink WaveYellow Wave

PROTEC NUTRA LIMITED (07080158)

PROTEC NUTRA LIMITED (07080158) is an active UK company. incorporated on 18 November 2009. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PROTEC NUTRA LIMITED has been registered for 16 years. Current directors include COUSINS, Kevin Mark, PARKER, Gary Lee Edward, STRAUS, Daniel Reuben.

Company Number
07080158
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
COUSINS, Kevin Mark, PARKER, Gary Lee Edward, STRAUS, Daniel Reuben
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEC NUTRA LIMITED

PROTEC NUTRA LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PROTEC NUTRA LIMITED was registered 16 years ago.(SIC: 46760)

Status

active

Active since 16 years ago

Company No

07080158

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

S&D C COMPANY LIMITED
From: 18 November 2009To: 22 February 2012
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Kenton Harrow London HA3 9ED
From: 18 November 2009To: 22 August 2012
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Nov 17
Director Left
May 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 15 Feb 2012

COUSINS, Kevin Mark

Active
Manor Way, BorehamwoodWD6 1FJ
Born June 1969
Director
Appointed 23 Feb 2012

PARKER, Gary Lee Edward

Active
Manor Way, BorehamwoodWD6 1FJ
Born January 1965
Director
Appointed 03 Jan 2017

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 03 Dec 2011

SRTAUS, Daniel Reuben

Resigned
Westfield Lane, HarrowHA3 9ED
Secretary
Appointed 18 Nov 2009
Resigned 15 Feb 2012

BROUGHTON, Mark Andrew

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born January 1970
Director
Appointed 23 Feb 2012
Resigned 10 Jul 2017

EASTWOOD, Alan Edward

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born April 1955
Director
Appointed 23 Feb 2012
Resigned 31 May 2023

SMITH, Christopher

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born May 1979
Director
Appointed 23 Feb 2012
Resigned 10 Jul 2017

STRAUS, Peter Frederick

Resigned
Westfield Lane, HarrowHA3 9ED
Born April 1941
Director
Appointed 18 Nov 2009
Resigned 03 Dec 2011

Persons with significant control

2

Gary Lee Edward Parker

Active
Manor Way, BorehamwoodWD6 1FJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Manor Way, BorehamwoodWD6 1FJ

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

68

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Termination Director Company
13 July 2017
TM01Termination of Director
Termination Director Company
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company
11 July 2017
TM01Termination of Director
Termination Director Company
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 February 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Incorporation Company
18 November 2009
NEWINCIncorporation