Background WavePink WaveYellow Wave

MYPROTEUS LIMITED (07304983)

MYPROTEUS LIMITED (07304983) is an active UK company. incorporated on 6 July 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 LIMITED has been registered for 15 years. Current directors include CUMMINGS, Kevin, MARTIN, Ian Richard, NICHOLS, Lorraine Seychelle and 1 others.

Company Number
07304983
Status
active
Type
ltd
Incorporated
6 July 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 LIMITED

MYPROTEUS LIMITED is an active company incorporated on 6 July 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 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07304983

LTD Company

Age

15 Years

Incorporated 6 July 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 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
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: 21 April 2016To: 2 July 2020
Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
From: 6 July 2010To: 21 April 2016
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Director Left
May 11
Loan Secured
Jun 20
Director Joined
Feb 21
Loan Secured
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CUMMINGS, Kevin

Active
Denewood, Newcastle Upon TyneNE12 7FA
Born July 1958
Director
Appointed 06 Jul 2010

MARTIN, Ian Richard

Active
Red Wharf Bay, PentraethLL75 8PX
Born October 1969
Director
Appointed 06 Jul 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 06 Jul 2010

LITTLE, Keith

Resigned
Armcon Business Park, StockportSK12 1LQ
Born March 1970
Director
Appointed 19 Nov 2010
Resigned 06 Apr 2011

MACKAY, Craig

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

SAHOTA, Jason

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

Persons with significant control

1

Quy Court Colliers Lane, Stow-Cum-QuyCB25 9AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

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
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
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 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 No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
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 To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
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
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 Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 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
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 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
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2010
NEWINCIncorporation