Background WavePink WaveYellow Wave

TAVISTOCK PROTECT LIMITED (NI614798)

TAVISTOCK PROTECT LIMITED (NI614798) is an active UK company. incorporated on 4 October 2012. with registered office in Bangor. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TAVISTOCK PROTECT LIMITED has been registered for 13 years. Current directors include CLOSE, Tony, EVANS, Mark Russell, RAGER, Johanna and 2 others.

Company Number
NI614798
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
Precise House, Bangor, BT20 4SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLOSE, Tony, EVANS, Mark Russell, RAGER, Johanna, RAVEN, Benjamin Scott, RAVEN, Brian Kenneth
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAVISTOCK PROTECT LIMITED

TAVISTOCK PROTECT LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Bangor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TAVISTOCK PROTECT LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

NI614798

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PRECISE PROTECT LTD
From: 4 October 2012To: 30 October 2023
Contact
Address

Precise House 15-21 Market Street Bangor, BT20 4SP,

Previous Addresses

, 10a Hamilton Road, Bangor, Down, BT20 4LE
From: 4 October 2012To: 11 June 2018
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Apr 17
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Funding Round
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLOSE, Tony

Active
Bangor, Bt20 4le BangorBT20 4LE
Born August 1977
Director
Appointed 20 Feb 2013

EVANS, Mark Russell

Active
Lyndhurst Road, AscotSL5 9FE
Born May 1958
Director
Appointed 06 Apr 2023

RAGER, Johanna

Active
Lyndhurst Road, AscotSL5 9FE
Born September 1969
Director
Appointed 06 Apr 2023

RAVEN, Benjamin Scott

Active
Ascot Business Park, AscotSL5 9FE
Born January 1985
Director
Appointed 06 Apr 2023

RAVEN, Brian Kenneth

Active
Lyndhurst Road, AscotSL5 9FE
Born April 1956
Director
Appointed 06 Apr 2023

BLACK, Richard

Resigned
Hamilton Road, BangorBT20 4LE
Born November 1977
Director
Appointed 04 Oct 2012
Resigned 11 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Ascot Business Park, AscotSL5 9FE

Nature of Control

Significant influence or control
Notified 06 Apr 2023

Mr Tony Close

Ceased
15-21 Market Street, BangorBT20 4SP
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Oct 2016
Ceased 06 Apr 2023

Mr Richard Black

Ceased
Hamilton Road, BangorBT20 4LE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
31 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2023
SH10Notice of Particulars of Variation
Resolution
20 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Incorporation Company
4 October 2012
NEWINCIncorporation