Background WavePink WaveYellow Wave

PROTECHT LIMITED (11545041)

PROTECHT LIMITED (11545041) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROTECHT LIMITED has been registered for 7 years. Current directors include MARCUS, Adam David, MISSO, Allison Kay, OCKO, Evan and 1 others.

Company Number
11545041
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARCUS, Adam David, MISSO, Allison Kay, OCKO, Evan, PHILLIPS, Jason Matthew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECHT LIMITED

PROTECHT LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROTECHT LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11545041

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

10 John Street London, WC1N 2EB,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 31 August 2018To: 1 February 2022
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
Mar 23
Loan Secured
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARCUS, Adam David

Active
John Street, LondonWC1N 2EB
Born September 1975
Director
Appointed 20 Feb 2025

MISSO, Allison Kay

Active
John Street, LondonWC1N 2EB
Born September 1967
Director
Appointed 26 Nov 2025

OCKO, Evan

Active
John Street, LondonWC1N 2EB
Born November 1993
Director
Appointed 20 Feb 2025

PHILLIPS, Jason Matthew

Active
John Street, LondonWC1N 2EB
Born October 1978
Director
Appointed 26 Nov 2025

ADAMS, Craig John

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1973
Director
Appointed 09 Oct 2020
Resigned 31 Mar 2022

BERGMARK, David Lee

Resigned
LondonWC1N 2EB
Born May 1968
Director
Appointed 21 Feb 2019
Resigned 20 Feb 2025

BERGMARK, David Lee

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1968
Director
Appointed 31 Aug 2018
Resigned 24 Jan 2019

CHAMBERS, Peter Richard Swainston

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1961
Director
Appointed 31 Aug 2018
Resigned 31 Mar 2022

DAVIES, Keith Thomas James

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1970
Director
Appointed 24 Jan 2019
Resigned 11 May 2021

JURKECH, Roman

Resigned
LondonWC1N 2EB
Born August 1977
Director
Appointed 21 Feb 2019
Resigned 31 Mar 2022

JURKECH, Roman

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1977
Director
Appointed 31 Aug 2018
Resigned 24 Jan 2019

LYNAM, Gary

Resigned
BalhamSW12 0EL
Born September 1986
Director
Appointed 11 May 2021
Resigned 31 Mar 2022

PHILLIPS, Jason Matthew

Resigned
Balgowlah Heights, Balgowlah Heights
Born October 1978
Director
Appointed 01 Sept 2021
Resigned 31 Mar 2022

TATTAM, David Eric

Resigned
LondonWC1N 2EB
Born May 1962
Director
Appointed 31 Mar 2022
Resigned 20 Feb 2025

Persons with significant control

3

0 Active
3 Ceased
Sydeny, New South Wales

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 21 Feb 2023

Mr Keith Thomas James Davies

Ceased
Southend Road, Woodford GreenIG8 8HD
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2019
Ceased 21 Feb 2019
Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
31 August 2018
NEWINCIncorporation