Background WavePink WaveYellow Wave

PROTAL LIMITED (07810577)

PROTAL LIMITED (07810577) is an active UK company. incorporated on 14 October 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PROTAL LIMITED has been registered for 14 years. Current directors include CLUSKEY, Gregory Joseph, WAXMAN, Jacqueline, WAXMAN, Richard David.

Company Number
07810577
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Grove Mills, Leeds, HX5 9DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLUSKEY, Gregory Joseph, WAXMAN, Jacqueline, WAXMAN, Richard David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTAL LIMITED

PROTAL LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PROTAL LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07810577

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

GWECO 526 LIMITED
From: 14 October 2011To: 6 December 2011
Contact
Address

Grove Mills Elland Leeds, HX5 9DZ,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 14 October 2011To: 15 December 2011
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Joined
Jan 12
Loan Secured
Feb 16
Loan Secured
Jun 19
Loan Secured
Mar 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JOHN, Stephen Mark

Active
Elland, LeedsHX5 9DZ
Secretary
Appointed 01 Dec 2011

CLUSKEY, Gregory Joseph

Active
Elland Lane, EllandHX5 9DZ
Born May 1964
Director
Appointed 12 Jan 2012

WAXMAN, Jacqueline

Active
Elland, LeedsHX5 9DZ
Born March 1950
Director
Appointed 01 Dec 2011

WAXMAN, Richard David

Active
Elland, LeedsHX5 9DZ
Born March 1954
Director
Appointed 01 Dec 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 14 Oct 2011
Resigned 01 Dec 2011

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 14 Oct 2011
Resigned 01 Dec 2011

Persons with significant control

1

Elland Lane, EllandHX5 9DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
8 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 October 2011
NEWINCIncorporation