Background WavePink WaveYellow Wave

PROTEL PMS LIMITED (14287286)

PROTEL PMS LIMITED (14287286) is an active UK company. incorporated on 10 August 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. PROTEL PMS LIMITED has been registered for 3 years. Current directors include HERRON, David Lincoln, SARNA, Kunaal.

Company Number
14287286
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
4th Floor, Ilona Rose House, London, W1D 4AL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HERRON, David Lincoln, SARNA, Kunaal
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEL PMS LIMITED

PROTEL PMS LIMITED is an active company incorporated on 10 August 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PROTEL PMS LIMITED was registered 3 years ago.(SIC: 58290)

Status

active

Active since 3 years ago

Company No

14287286

LTD Company

Age

3 Years

Incorporated 10 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

XN PMS LIMITED
From: 10 August 2022To: 3 January 2023
Contact
Address

4th Floor, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

Somerset House 47-49 London Road Redhill RH1 1LU England
From: 3 January 2023To: 17 April 2023
No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
From: 10 August 2022To: 3 January 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HERRON, David Lincoln

Active
Manette Street, LondonW1D 4AL
Born April 1971
Director
Appointed 31 Dec 2022

SARNA, Kunaal

Active
Manette Street, LondonW1D 4AL
Born June 1983
Director
Appointed 31 Dec 2023

KEIR, Jamie Anthony

Resigned
Manette Street, LondonW1D 4AL
Born June 1981
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2023

PEARMAN, Mark Chalice

Resigned
London Road, RedhillRH1 1LU
Born September 1961
Director
Appointed 10 Aug 2022
Resigned 31 Dec 2022

Persons with significant control

3

2 Active
1 Ceased
Elizabeth House Les Ruettes, St Peter PortGY1 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 31 Dec 2022
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2022
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2022
NEWINCIncorporation