Background WavePink WaveYellow Wave

TOTAL PROTECTION (HOLDINGS) LTD (08446215)

TOTAL PROTECTION (HOLDINGS) LTD (08446215) is an active UK company. incorporated on 15 March 2013. with registered office in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTAL PROTECTION (HOLDINGS) LTD has been registered for 13 years. Current directors include BURTON, Colin Laurence, MORLEY, Michael John, RAVEN, Gary John.

Company Number
08446215
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Colin Laurence, MORLEY, Michael John, RAVEN, Gary John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PROTECTION (HOLDINGS) LTD

TOTAL PROTECTION (HOLDINGS) LTD is an active company incorporated on 15 March 2013 with the registered office located in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTAL PROTECTION (HOLDINGS) LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08446215

LTD Company

Age

13 Years

Incorporated 15 March 2013

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HL,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 16
Loan Secured
Sept 17
Director Joined
Oct 19
Owner Exit
Jul 22
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 10 Oct 2016

BURTON, Colin Laurence

Active
West Hanningfield Road, ChelmsfordCM2 7SY
Born May 1975
Director
Appointed 01 Sept 2019

MORLEY, Michael John

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968
Director
Appointed 15 Mar 2013

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 08 May 2015

HALE, Lynne Margaret

Resigned
Ingatestone Road, StockCM4 9PD
Secretary
Appointed 20 Jan 2015
Resigned 10 Oct 2016

MORLEY, Cecilie

Resigned
Carters Lane, WithamCM8 3LF
Secretary
Appointed 15 Mar 2013
Resigned 20 Jan 2015

HALE, Lynne Margaret

Resigned
Ingatestone Road, StockCM4 9PD
Born May 1957
Director
Appointed 08 May 2015
Resigned 10 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Cecilie Morley

Ceased
Carters Lane, WithamCM8 3LF
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2021

Mr Michael John Morley

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born December 1968

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

47

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Incorporation Company
15 March 2013
NEWINCIncorporation