Background WavePink WaveYellow Wave

TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED (09399389)

TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED (09399389) is an active UK company. incorporated on 21 January 2015. with registered office in Leigh-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED has been registered for 11 years. Current directors include BURTON, Colin Laurence, MORLEY, Michael John, RAVEN, Gary John.

Company Number
09399389
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Colin Laurence, MORLEY, Michael John, RAVEN, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED

TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Leigh-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTAL PROTECTION (MANAGEMENT SERVICES) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09399389

LTD Company

Age

11 Years

Incorporated 21 January 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 16
Director Joined
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 2HN
Born December 1968
Director
Appointed 21 Jan 2015

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 28 May 2015
Resigned 10 Oct 2016

HALE, Lynne Margaret

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

Persons with significant control

1

Rectory Grove, Leigh On SeaSS9 2HN

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

36

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
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
17 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2015
NEWINCIncorporation