Background WavePink WaveYellow Wave

PROTEIN TECHNOLOGIES LIMITED (07347919)

PROTEIN TECHNOLOGIES LIMITED (07347919) is an active UK company. incorporated on 17 August 2010. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PROTEIN TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include KHAN, Mohammad Farid, Dr., SPARKES, Eduard Curtis.

Company Number
07347919
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KHAN, Mohammad Farid, Dr., SPARKES, Eduard Curtis
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEIN TECHNOLOGIES LIMITED

PROTEIN TECHNOLOGIES LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PROTEIN TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 72110)

Status

active

Active since 15 years ago

Company No

07347919

LTD Company

Age

15 Years

Incorporated 17 August 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Riverside House Kings Reach Business Park Yew St Stockport, SK4 2HD,

Previous Addresses

70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS
From: 17 August 2010To: 2 October 2019
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Aug 10
Company Founded
Aug 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Share Buyback
Aug 19
Owner Exit
Aug 19
Funding Round
Apr 20
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KHAN, Mohammad Farid, Dr.

Active
Oakleigh Avenue, AltrinchamWA15 6QT
Born November 1970
Director
Appointed 17 Aug 2010

SPARKES, Eduard Curtis

Active
Yew St, StockportSK4 2HD
Born May 1973
Director
Appointed 26 Apr 2012

ALI, Tariq, Dr

Resigned
Grasmere Road, CheadleSK8 4RS
Secretary
Appointed 23 Jul 2014
Resigned 06 Jan 2016

GODDARD, Paul

Resigned
Park Road, Kingston Upon ThamesKT1 4AY
Secretary
Appointed 17 Aug 2010
Resigned 22 Jul 2014

ALI, Tariq, Dr

Resigned
Lloyd Street North, ManchesterM15 6SE
Born May 1975
Director
Appointed 23 Jul 2014
Resigned 06 Jan 2016

GODDARD, Paul, Mr.

Resigned
Park Road, Kingston Upon ThamesKT1 4AY
Born April 1958
Director
Appointed 17 Aug 2010
Resigned 22 Jul 2014

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 17 Aug 2010
Resigned 17 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Mr. Paul Goddard

Ceased
Park Road, Kingston Upon ThamesKT1 4AY
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr Farid Mohammad Khan

Active
Oakleigh Avenue, AltrinchamWA15 6QT
Born November 1970

Nature of Control

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

Filing History

52

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
7 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Resolution
28 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Incorporation Company
17 August 2010
NEWINCIncorporation