Background WavePink WaveYellow Wave

CERTUA PROTECT LIMITED (10649821)

CERTUA PROTECT LIMITED (10649821) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CERTUA PROTECT LIMITED has been registered for 9 years. Current directors include LEVIN, John Anthony, WILLIAMS, Thomas James, WILLIAMS, Victoria Sophie.

Company Number
10649821
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
12 - 18 Theobalds Road, London, WC1X 8PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LEVIN, John Anthony, WILLIAMS, Thomas James, WILLIAMS, Victoria Sophie
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTUA PROTECT LIMITED

CERTUA PROTECT LIMITED is an active company incorporated on 3 March 2017 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. CERTUA PROTECT LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10649821

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 25 July 2025 (8 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 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CERTUA RISK LIMITED
From: 3 March 2017To: 20 June 2017
Contact
Address

12 - 18 Theobalds Road London, WC1X 8PL,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 3 March 2017To: 23 June 2025
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Dec 17
Director Joined
Mar 22
Owner Exit
Oct 22
Funding Round
Mar 24
Director Joined
Jun 24
Funding Round
Oct 24
Director Left
Mar 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRYER, Charles Edgar

Active
Theobalds Road, LondonWC1X 8PL
Secretary
Appointed 31 Jan 2022

LEVIN, John Anthony

Active
Theobalds Road, LondonWC1X 8PL
Born November 1963
Director
Appointed 03 Mar 2017

WILLIAMS, Thomas James

Active
IslingtonN1 1EB
Born June 1986
Director
Appointed 03 Mar 2017

WILLIAMS, Victoria Sophie

Active
Theobalds Road, LondonWC1X 8PL
Born January 1990
Director
Appointed 07 Mar 2022

BARCLAY, Thomas James

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 01 Apr 2020
Resigned 31 Jan 2022

GILL, Daspal Singh

Resigned
Great Eastern Street, LondonEC2A 3QR
Secretary
Appointed 22 Dec 2017
Resigned 31 Mar 2020

WHITLOCK, Paul Mark

Resigned
Theobalds Road, LondonWC1X 8PL
Born November 1957
Director
Appointed 31 May 2024
Resigned 02 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, Isle Of ManIM2 4RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 29 Sept 2022
Healthaid House, HarrowHA1 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Resolution
20 June 2017
RESOLUTIONSResolutions
Incorporation Company
3 March 2017
NEWINCIncorporation