Event Protect Limited LEEDS


Founded in 2016, Event Protect, classified under reg no. 10090344 is an active company. Currently registered at Suite 3 Indigo Blu LS10 1EL, Leeds the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Michael H. and David F.. In addition one secretary - David F. - is with the company. As of 23 May 2024, there were 5 ex directors - Marguerite M., Ian S. and others listed below. There were no ex secretaries.

Event Protect Limited Address / Contact

Office Address Suite 3 Indigo Blu
Office Address2 14 Crown Point Road
Town Leeds
Post code LS10 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10090344
Date of Incorporation Wed, 30th Mar 2016
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 01 January 2024

David F.

Position: Secretary

Appointed: 22 January 2021

David F.

Position: Director

Appointed: 08 January 2019

Marguerite M.

Position: Director

Appointed: 15 May 2018

Resigned: 28 September 2018

Ian S.

Position: Director

Appointed: 23 September 2016

Resigned: 16 April 2020

Tomislav L.

Position: Director

Appointed: 23 September 2016

Resigned: 28 September 2018

James H.

Position: Director

Appointed: 23 September 2016

Resigned: 16 November 2023

Marcus W.

Position: Director

Appointed: 30 March 2016

Resigned: 23 September 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is David F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James H. This PSC has significiant influence or control over the company,.

David F.

Notified on 16 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James H.

Notified on 29 March 2017
Ceased on 16 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand79 19257 486211 101758 7831 047 380
Current Assets94 107126 019310 0651 089 2731 969 013
Debtors14 91568 533103 338330 490921 633
Net Assets Liabilities-59 97895 174285 5361 137 6241 349 561
Other Debtors2 00014 79157 004123 783164 058
Property Plant Equipment3874 0755 56681 66577 443
Other
Accrued Liabilities  108 755116 240 
Accrued Liabilities Deferred Income1 200106 150 116 240418 545
Accumulated Amortisation Impairment Intangible Assets 4 76636 881123 331242 355
Accumulated Depreciation Impairment Property Plant Equipment1296941 74826 05664 649
Additions Other Than Through Business Combinations Property Plant Equipment   100 407 
Average Number Employees During Period5 102136
Bank Borrowings Overdrafts   18 5544 167
Corporation Tax Recoverable 30 417   
Creditors154 472125 46950 439208 710869 416
Equity Securities Held   30 858 
Fixed Assets38794 624130 291346 266242 687
Increase Decrease In Depreciation Impairment Property Plant Equipment 565   
Increase From Amortisation Charge For Year Intangible Assets 4 766 86 450119 024
Increase From Depreciation Charge For Year Property Plant Equipment129565 24 30838 593
Intangible Assets 90 549124 725233 743114 719
Intangible Assets Gross Cost 95 315161 606357 074357 074
Investments   30 858 
Investments Fixed Assets   30 85850 525
Loans From Directors89 25326150 24350 252 
Net Current Assets Liabilities-60 365550264 000791 3581 152 707
Nominal Value Allotted Share Capital  135135 
Number Shares Allotted   135 
Other Creditors30 1055 47746961 796201 406
Other Remaining Borrowings28 000    
Other Taxation Social Security Payable3 5423 052   
Par Value Share   1 
Prepayments Accrued Income 1 0164 3747 089 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 3747 08953 110
Property Plant Equipment Gross Cost5164 7697 314107 721142 092
Taxation Social Security Payable  -4 13051 74494 305
Total Additions Including From Business Combinations Intangible Assets 95 315 195 468 
Total Additions Including From Business Combinations Property Plant Equipment5164 253  34 371
Total Assets Less Current Liabilities-59 97895 174394 2911 137 6241 395 394
Trade Creditors Trade Payables2 37310 5293 85956 670150 993
Trade Debtors Trade Receivables12 91522 30941 960206 707757 575
Accrued Liabilities Not Expressed Within Creditors Subtotal  108 755  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 15th, January 2024
Free Download (2 pages)

Company search