Background WavePink WaveYellow Wave

COMPANY PROTECTION LIMITED (14990690)

COMPANY PROTECTION LIMITED (14990690) is an active UK company. incorporated on 10 July 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. COMPANY PROTECTION LIMITED has been registered for 2 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, CHAPMAN, Matthew James Van-Wyk and 2 others.

Company Number
14990690
Status
active
Type
ltd
Incorporated
10 July 2023
Age
2 years
Address
Capital House Pride Place, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, CHAPMAN, Matthew James Van-Wyk, PAPPIN, Barry Walter, REED, Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY PROTECTION LIMITED

COMPANY PROTECTION LIMITED is an active company incorporated on 10 July 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. COMPANY PROTECTION LIMITED was registered 2 years ago.(SIC: 66220)

Status

active

Active since 2 years ago

Company No

14990690

LTD Company

Age

2 Years

Incorporated 10 July 2023

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Previous Addresses

1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom
From: 10 July 2023To: 10 October 2025
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 10 Jul 2023

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

CHAPMAN, Matthew James Van-Wyk

Active
Pride Place, DerbyDE24 8QR
Born August 1981
Director
Appointed 25 Sept 2023

PAPPIN, Barry Walter

Active
Pride Place, DerbyDE24 8QR
Born December 1984
Director
Appointed 10 Jul 2023

REED, Paul

Active
Pride Place, DerbyDE24 8QR
Born February 1981
Director
Appointed 10 Jul 2023

HOLLER, Fabien

Resigned
16 Cathedral Road, CardiffCF11 9LJ
Secretary
Appointed 10 Jul 2023
Resigned 30 Jun 2024

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 10 Jul 2023
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
16 Cathedral Road, CardiffCF11 9LJ
Born October 1971
Director
Appointed 10 Jul 2023
Resigned 07 Jun 2024

Persons with significant control

1

16 Cathedral Road, CardiffCF11 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Auditors Resignation Company
21 February 2025
AUDAUD
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Incorporation Company
10 July 2023
NEWINCIncorporation