Background WavePink WaveYellow Wave

PROTEC BOTANICA LTD (07672374)

PROTEC BOTANICA LTD (07672374) is an active UK company. incorporated on 16 June 2011. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). PROTEC BOTANICA LTD has been registered for 14 years. Current directors include COUSINS, Kevin Mark, LOCKTON, Dean Austin, STRAUS, Daniel Reuben.

Company Number
07672374
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
COUSINS, Kevin Mark, LOCKTON, Dean Austin, STRAUS, Daniel Reuben
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEC BOTANICA LTD

PROTEC BOTANICA LTD is an active company incorporated on 16 June 2011 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). PROTEC BOTANICA LTD was registered 14 years ago.(SIC: 46450)

Status

active

Active since 14 years ago

Company No

07672374

LTD Company

Age

14 Years

Incorporated 16 June 2011

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

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

PROTEC LAB SUPPLIES LTD
From: 16 June 2011To: 21 November 2013
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 Harrow Middlesex HA3 9ED United Kingdom
From: 16 June 2011To: 22 August 2012
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 11
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
May 14
Director Left
May 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COUSINS, Kevin Mark

Active
Manor Way, BorehamwoodWD6 1FJ
Born June 1969
Director
Appointed 10 Dec 2013

LOCKTON, Dean Austin

Active
Manor Way, BorehamwoodWD6 1FJ
Born May 1975
Director
Appointed 10 Dec 2013

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 16 Jun 2011

EASTWOOD, Alan Edward

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born April 1955
Director
Appointed 18 Nov 2013
Resigned 31 May 2023

STRAUS, Peter Frederick

Resigned
Westfield Lane, HarrowHA3 9ED
Born April 1941
Director
Appointed 16 Jun 2011
Resigned 03 Dec 2011

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
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
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
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
25 June 2014
AR01AR01
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Incorporation Company
16 June 2011
NEWINCIncorporation