Background WavePink WaveYellow Wave

PROTECH INTERNATIONAL LIMITED (12180023)

PROTECH INTERNATIONAL LIMITED (12180023) is an active UK company. incorporated on 29 August 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. PROTECH INTERNATIONAL LIMITED has been registered for 6 years. Current directors include CONGER, Hamdi, CRADDOCK, Steven William, HOOPER, Andrew James and 1 others.

Company Number
12180023
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
Woolridge Farm Building Gloucester Road, Gloucester, GL19 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
CONGER, Hamdi, CRADDOCK, Steven William, HOOPER, Andrew James, JAMERON, Nicolas
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH INTERNATIONAL LIMITED

PROTECH INTERNATIONAL LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. PROTECH INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64201)

Status

active

Active since 6 years ago

Company No

12180023

LTD Company

Age

6 Years

Incorporated 29 August 2019

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 24 September 2025 (6 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

PM GLOUCESTER LTD
From: 29 August 2019To: 8 November 2019
Contact
Address

Woolridge Farm Building Gloucester Road Hartpury Gloucester, GL19 3BG,

Previous Addresses

C/O Woolridge Farms Limited, Woolridge Farm Gloucester Road Hartpury Gloucester GL19 3BG United Kingdom
From: 29 August 2019To: 3 October 2023
Timeline

12 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONGER, Hamdi

Active
Gloucester Road, GloucesterGL19 3BG
Born October 1951
Director
Appointed 11 Oct 2019

CRADDOCK, Steven William

Active
Gloucester Road, GloucesterGL19 3BG
Born May 1974
Director
Appointed 25 Sept 2019

HOOPER, Andrew James

Active
Gloucester Road, GloucesterGL19 3BG
Born May 1978
Director
Appointed 25 Sept 2019

JAMERON, Nicolas

Active
Gloucester Road, GloucesterGL19 3BG
Born August 1973
Director
Appointed 25 Sept 2019

GHANTI, Mohamed Junaid Yacoob

Resigned
Gloucester Road, GloucesterGL19 3BG
Born November 1965
Director
Appointed 29 Aug 2019
Resigned 25 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew James Hooper

Active
Gloucester Road, GloucesterGL19 3BG
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019

Mr Steven William Craddock

Active
Gloucester Road, GloucesterGL19 3BG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2019

Mr Mohamed Junaid Yacoob Ghanti

Ceased
Gloucester Road, GloucesterGL19 3BG
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Resolution
8 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Incorporation Company
29 August 2019
NEWINCIncorporation