Background WavePink WaveYellow Wave

MYPROTEUS HOLDINGS LIMITED (07299980)

MYPROTEUS HOLDINGS LIMITED (07299980) is an active UK company. incorporated on 30 June 2010. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYPROTEUS HOLDINGS LIMITED has been registered for 15 years. Current directors include CUMMINGS, Kevin, MARTIN, Ian Richard, NICHOLS, Lorraine Seychelle and 1 others.

Company Number
07299980
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
9 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINGS, Kevin, MARTIN, Ian Richard, NICHOLS, Lorraine Seychelle, ROBERTS, John Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPROTEUS HOLDINGS LIMITED

MYPROTEUS HOLDINGS LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYPROTEUS HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299980

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MY PROTEUS LIMITED
From: 30 June 2010To: 2 July 2010
Contact
Address

9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England
From: 22 April 2016To: 2 July 2020
Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
From: 30 June 2010To: 22 April 2016
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Apr 20
New Owner
Apr 20
Funding Round
Feb 21
Director Joined
Feb 21
Share Issue
Mar 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Funding Round
Apr 23
Director Left
Oct 23
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CUMMINGS, Kevin

Active
Denewood, Newcastle Upon TyneNE12 7FA
Secretary
Appointed 07 Nov 2019

CUMMINGS, Kevin

Active
Denewood, Newcastle Upon TyneNE12 7FA
Born July 1958
Director
Appointed 30 Jun 2010

MARTIN, Ian Richard

Active
Red Wharf Bay, PentraethLL75 8PX
Born October 1969
Director
Appointed 30 Jun 2010

NICHOLS, Lorraine Seychelle

Active
Mill Lane, Little Shrewley, WarwickCV35 7HN
Born July 1971
Director
Appointed 25 Apr 2022

ROBERTS, John Edward

Active
Chapel Lane, ThornboroughMK18 2DJ
Born February 1963
Director
Appointed 30 Jun 2010

APPLETON, Edward

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Secretary
Appointed 01 Jul 2010
Resigned 07 Nov 2019

GRIFFITHS, Peter Lloyd

Resigned
St Julian Street, TenbySA70 7BJ
Born October 1958
Director
Appointed 01 Oct 2019
Resigned 25 Apr 2022

MACKAY, Craig Cameron

Resigned
Stow-Cum-Quy, CambridgeCB25 9AU
Born May 1977
Director
Appointed 25 Apr 2022
Resigned 13 Oct 2023

MCCOMBE, Ronnie

Resigned
Winter Hill, CookhamSL6 9TT
Born September 1959
Director
Appointed 01 Oct 2019
Resigned 25 Apr 2022

SAHOTA, Jason

Resigned
Colliers Lane, CambridgeCB25 9AU
Born July 1976
Director
Appointed 01 Jan 2021
Resigned 01 Jun 2022

Persons with significant control

3

Mr Kevin Cummings

Active
Denwood, Newcastle Upon TyneNE12 7FA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2019

Mr Ian Richard Martin

Active
Red Wharf Bay, PentraethLL75 8PX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Edward Roberts

Active
Chapel Lane, ThornboroughMK18 2DJ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Legacy
19 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Resolution
23 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Incorporation Company
30 June 2010
NEWINCIncorporation