Background WavePink WaveYellow Wave

PROTOS 11 LIMITED (12100088)

PROTOS 11 LIMITED (12100088) is an active UK company. incorporated on 12 July 2019. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROTOS 11 LIMITED has been registered for 6 years. Current directors include COLTON, Matthew Paul, UNDERWOOD, Steven Keith, WHITTAKER, John and 1 others.

Company Number
12100088
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLTON, Matthew Paul, UNDERWOOD, Steven Keith, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOS 11 LIMITED

PROTOS 11 LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROTOS 11 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12100088

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 12 July 2019To: 3 November 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLTON, Matthew Paul

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 12 Jul 2019

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 12 Jul 2019

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Secretary
Appointed 12 Jul 2019
Resigned 15 Oct 2020

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Jul 2019
Resigned 19 Dec 2019

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 12 Jul 2019
Resigned 25 Apr 2024

LEES, Neil

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1963
Director
Appointed 12 Jul 2019
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 12 Jul 2019
Resigned 30 Sept 2023

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2019
NEWINCIncorporation