Background WavePink WaveYellow Wave

FE PROTECT LTD (09480879)

FE PROTECT LTD (09480879) is an active UK company. incorporated on 10 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FE PROTECT LTD has been registered for 11 years.

Company Number
09480879
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FE PROTECT LTD

FE PROTECT LTD is an active company incorporated on 10 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. FE PROTECT LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09480879

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BIKMO PLUS LTD
From: 10 March 2015To: 9 December 2016
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
From: 27 April 2017To: 24 March 2023
C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
From: 23 January 2017To: 27 April 2017
The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
From: 10 March 2015To: 23 January 2017
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Funding Round
Feb 18
Owner Exit
May 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Aug 19
Owner Exit
Mar 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Feb 25
8
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
2 March 2023
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
2 March 2023
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
2 March 2023
RP04PSC07RP04PSC07
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
10 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
2 April 2019
PSC04Change of PSC Details
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation