Background WavePink WaveYellow Wave

QUAYS PROTECT (UK) LIMITED (09509858)

QUAYS PROTECT (UK) LIMITED (09509858) is an active UK company. incorporated on 25 March 2015. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUAYS PROTECT (UK) LIMITED has been registered for 11 years. Current directors include GOODYEAR, Denyse Rene.

Company Number
09509858
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
Pure Offices, Lakeview 600 Lakeside Drive, Warrington, WA1 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOODYEAR, Denyse Rene
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAYS PROTECT (UK) LIMITED

QUAYS PROTECT (UK) LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUAYS PROTECT (UK) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09509858

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Pure Offices, Lakeview 600 Lakeside Drive Warrington, WA1 1RW,

Previous Addresses

7600 Daresbury Park Daresbury Warrington WA4 4BS England
From: 30 November 2022To: 30 January 2024
Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom
From: 26 June 2020To: 30 November 2022
Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England
From: 1 July 2019To: 26 June 2020
Thornley House Carrington Business Park Manchester M31 4DD
From: 25 March 2015To: 1 July 2019
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Left
Feb 17
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOODYEAR, Denyse Rene

Active
Lakeside Drive, WarringtonWA1 1RW
Born May 1986
Director
Appointed 14 Jun 2021

BROWN, Simon Anthony

Resigned
Kenyon Fold, RochdaleOL11 5HP
Born November 1968
Director
Appointed 25 Mar 2015
Resigned 03 Feb 2017

PARKIN, Shelly

Resigned
Park Lane, WarringtonWA4 5LH
Born November 1979
Director
Appointed 25 Mar 2015
Resigned 14 Jun 2021

PARKIN, Stuart James

Resigned
Park Lane, WarringtonWA4 5LH
Born April 1981
Director
Appointed 25 Mar 2015
Resigned 19 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Stuart James Parkin

Ceased
10th Floor, ManchesterM3 3HF
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2015
NEWINCIncorporation