Background WavePink WaveYellow Wave

PROTECTTWENTYFOUR LIMITED (11051233)

PROTECTTWENTYFOUR LIMITED (11051233) is an active UK company. incorporated on 7 November 2017. with registered office in Blackburn. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PROTECTTWENTYFOUR LIMITED has been registered for 8 years. Current directors include ASHDOWN, Simon Richard, LYONS, Mark Anthony.

Company Number
11051233
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ASHDOWN, Simon Richard, LYONS, Mark Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECTTWENTYFOUR LIMITED

PROTECTTWENTYFOUR LIMITED is an active company incorporated on 7 November 2017 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PROTECTTWENTYFOUR LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11051233

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 27 February 2024 - 26 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

ICU CONTRACTING LIMITED
From: 7 November 2017To: 20 February 2018
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jun 18
Director Joined
Oct 18
Owner Exit
Jun 19
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Nov 25
Owner Exit
Dec 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 10 Oct 2018

LYONS, Mark Anthony

Active
Ainsworth Street, BlackburnBB1 6AY
Born March 1973
Director
Appointed 07 Nov 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2023
Ceased 22 Sept 2023

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019
Ceased 22 Sept 2023
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019

Mr Mark Anthony Lyons

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
20 February 2018
RESOLUTIONSResolutions
Incorporation Company
7 November 2017
NEWINCIncorporation