Background WavePink WaveYellow Wave

24 / 7 PROTECTION LIMITED (12668219)

24 / 7 PROTECTION LIMITED (12668219) is an active UK company. incorporated on 13 June 2020. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 24 / 7 PROTECTION LIMITED has been registered for 5 years. Current directors include TANSEY, Grace Ann.

Company Number
12668219
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
118 Monmouth Drive, Leicester, LE2 9RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TANSEY, Grace Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 / 7 PROTECTION LIMITED

24 / 7 PROTECTION LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 24 / 7 PROTECTION LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12668219

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

118 Monmouth Drive Leicester, LE2 9RP,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 13 June 2020To: 28 April 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Mar 21
New Owner
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TANSEY, Grace Ann

Active
LeicesterLE2 9RP
Born January 1987
Director
Appointed 13 Apr 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 Jun 2020
Resigned 25 Mar 2021

Persons with significant control

1

Miss Grace Ann Tansey

Active
LeicesterLE2 9RP
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Incorporation Company
13 June 2020
NEWINCIncorporation