Background WavePink WaveYellow Wave

PROTECH NETWORK SOLUTIONS LTD (07801549)

PROTECH NETWORK SOLUTIONS LTD (07801549) is an active UK company. incorporated on 7 October 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). PROTECH NETWORK SOLUTIONS LTD has been registered for 14 years. Current directors include SHEPPARD, Mathew Charles, SHEPPARD, Rebecca Jane.

Company Number
07801549
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
Studio 14 Riverside Building Trinity Buoy Wharf, London, E14 0FP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
SHEPPARD, Mathew Charles, SHEPPARD, Rebecca Jane
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH NETWORK SOLUTIONS LTD

PROTECH NETWORK SOLUTIONS LTD is an active company incorporated on 7 October 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). PROTECH NETWORK SOLUTIONS LTD was registered 14 years ago.(SIC: 33200)

Status

active

Active since 14 years ago

Company No

07801549

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

CAMA NETWORKS LTD.
From: 27 May 2014To: 31 August 2021
NEXUS INFORMATION TECHNOLOGY SERVICES LTD
From: 7 October 2011To: 27 May 2014
Contact
Address

Studio 14 Riverside Building Trinity Buoy Wharf 64 Orchard Place London, E14 0FP,

Previous Addresses

Unit 4 Storefast Estate Park Corner Road Betsham Kent DA13 9LJ England
From: 12 June 2023To: 6 March 2026
2 the Bungalows Westwood Road Southfleet Gravesend Kent DA13 9LZ England
From: 12 March 2020To: 12 June 2023
Unit 3 Wrotham Road Meopham Gravesend DA13 0QB England
From: 15 January 2018To: 12 March 2020
2 the Bungalows Westwood Road Southfleet Kent DA13 9LZ United Kingdom
From: 22 February 2017To: 15 January 2018
C/O C & M Apostolides Limited 71 Chequers Lane Dagenham Essex RM9 6QJ
From: 24 April 2014To: 22 February 2017
10 White Avenue Northfleet Gravesend DA11 7JB
From: 7 October 2011To: 24 April 2014
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 11
Funding Round
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
May 18
Owner Exit
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Jul 21
Funding Round
Nov 22
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHEPPARD, Mathew Charles

Active
Trinity Buoy Wharf, LondonE14 0FP
Born March 1976
Director
Appointed 07 Oct 2011

SHEPPARD, Rebecca Jane

Active
Trinity Buoy Wharf, LondonE14 0FP
Born December 1975
Director
Appointed 01 Apr 2021

APOSTOLIDES, Michaele

Resigned
Chequers Lane, DagenhamRM9 6QJ
Born January 1970
Director
Appointed 01 Apr 2014
Resigned 25 Apr 2016

BROMFIELD, John Edward

Resigned
Faunce Street, LondonSE17 3TR
Born September 1973
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2019

FRENCH, Michelle Louise

Resigned
Chequers Lane, DagenhamRM9 6QJ
Born May 1966
Director
Appointed 01 Apr 2014
Resigned 25 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr John Edward Bromfield

Ceased
Walworth, LondonSE17 3TR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Michaele Apostolides

Ceased
50 London Road, BromleyBR1 3RA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2019

Mr Mathew Charles Sheppard

Active
Trinity Buoy Wharf, LondonE14 0FP
Born March 1976

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

66

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Resolution
31 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Incorporation Company
7 October 2011
NEWINCIncorporation