CAPITAL PROTECT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05230535

Incorporation date

14/09/2004

Size

Full

Contacts

Registered address

Registered address

Capital House, Pride Place, Pride Park, Derby DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon04/11/2025
Director's details changed for Mr Peter Christopher Steven Brodnicki on 2025-10-28
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Director's details changed for Mr Peter Christopher Steven Brodnicki on 2015-03-01
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Fabien Holler as a secretary on 2024-06-30
dot icon26/07/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-07-24
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Appointment of Mr Fabien Holler as a secretary on 2021-01-01
dot icon13/01/2021
Termination of appointment of Lucy Claire Tilley as a secretary on 2021-01-01
dot icon01/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Mrs Lucy Claire Tilley on 2019-07-01
dot icon22/07/2019
Director's details changed for Mr Benjamin David Thompson on 2019-07-01
dot icon12/07/2019
Termination of appointment of David Robert Preece as a director on 2019-07-01
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Benjamin David Thompson as a director on 2018-06-07
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mrs Lucy Claire Tilley as a secretary on 2016-05-27
dot icon25/07/2016
Termination of appointment of Paul James Robinson as a secretary on 2016-05-27
dot icon11/11/2015
Appointment of Mrs Lucy Claire Tilley as a director on 2015-11-10
dot icon11/11/2015
Termination of appointment of Paul James Robinson as a director on 2015-11-10
dot icon11/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Peter William James Birch as a director on 2014-10-10
dot icon11/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/10/2012
Appointment of Peter Birch as a director
dot icon29/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon19/10/2010
Director's details changed for David Robert Preece on 2009-11-01
dot icon27/08/2010
Certificate of change of name
dot icon27/08/2010
Change of name notice
dot icon25/08/2010
Termination of appointment of Richard Palmer as a director
dot icon25/08/2010
Termination of appointment of Simon Blunt as a director
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Certificate of change of name
dot icon23/10/2008
Return made up to 14/09/08; full list of members
dot icon30/09/2008
Director appointed richard michael palmer
dot icon30/09/2008
Director appointed david robert preece
dot icon30/09/2008
Director appointed simon charles blunt
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon11/10/2007
Return made up to 14/09/07; full list of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: 3 tunnel hill mews, knock lane bisworth northampton NN7 3DA
dot icon11/10/2007
Location of debenture register
dot icon11/10/2007
Location of register of members
dot icon21/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 14/09/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 14/09/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
New director appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon14/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgaud Mccarthy, Emilie Nadia Marcelline
Director
24/07/2024 - Present
54
Brodnicki, Peter Christopher Steven
Director
22/10/2004 - Present
72
Tilley, Lucy Claire
Director
10/11/2015 - 07/06/2024
43
Holler, Fabien
Secretary
01/01/2021 - 30/06/2024
-
Thompson, Benjamin David
Director
07/06/2018 - 31/12/2025
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL PROTECT LIMITED

CAPITAL PROTECT LIMITED is an(a) Active company incorporated on 14/09/2004 with the registered office located at Capital House, Pride Place, Pride Park, Derby DE24 8QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PROTECT LIMITED?

toggle

CAPITAL PROTECT LIMITED is currently Active. It was registered on 14/09/2004 .

Where is CAPITAL PROTECT LIMITED located?

toggle

CAPITAL PROTECT LIMITED is registered at Capital House, Pride Place, Pride Park, Derby DE24 8QR.

What does CAPITAL PROTECT LIMITED do?

toggle

CAPITAL PROTECT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CAPITAL PROTECT LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Benjamin David Thompson as a director on 2025-12-31.