Background WavePink WaveYellow Wave

PROTEGO AUTOCARE LIMITED (13695663)

PROTEGO AUTOCARE LIMITED (13695663) is an active UK company. incorporated on 21 October 2021. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROTEGO AUTOCARE LIMITED has been registered for 4 years. Current directors include FOXTON, James Andrew.

Company Number
13695663
Status
active
Type
ltd
Incorporated
21 October 2021
Age
4 years
Address
Office 5, 1st Floor, Acorn House Station Road, Lincoln, LN6 3QX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOXTON, James Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEGO AUTOCARE LIMITED

PROTEGO AUTOCARE LIMITED is an active company incorporated on 21 October 2021 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROTEGO AUTOCARE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13695663

LTD Company

Age

4 Years

Incorporated 21 October 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PROTEGO WARRANTIES LIMITED
From: 21 October 2021To: 5 February 2025
Contact
Address

Office 5, 1st Floor, Acorn House Station Road North Hykeham Lincoln, LN6 3QX,

Previous Addresses

C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP United Kingdom
From: 21 October 2021To: 30 January 2024
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOXTON, James Andrew

Active
Station Road, LincolnLN6 3QX
Born March 1981
Director
Appointed 25 Nov 2025

COX, Jordan

Resigned
3 Wellington Place, LeedsLS1 4AP
Born January 1996
Director
Appointed 21 Oct 2021
Resigned 05 Oct 2022

MORLEY, Amy Louise

Resigned
Station Road, LincolnLN6 3QX
Born July 1971
Director
Appointed 05 Oct 2022
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Wynthorpe Meadows, North DaltonYO25 9XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026
HullHU8 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
21 October 2021
NEWINCIncorporation