Protx Limited LONDON


Protx Limited was officially closed on 2023-09-15. Protx was a private limited company that was located at 3 Field Court, Grays Inn, London, WC1R 5EF. The company (officially started on 2001-03-09) was run by 2 directors and 1 secretary.
Director Jacqui C. who was appointed on 21 August 2020.
Director Victoria B. who was appointed on 21 August 2020.
Among the secretaries, we can name: Mohor R. appointed on 01 March 2019.

The company was classified as "information technology consultancy activities" (62020), "other software publishing" (58290). As stated in the CH data, there was a name alteration on 2002-08-05, their previous name was Imation I.t. Solutions. The most recent confirmation statement was sent on 2022-03-09 and last time the accounts were sent was on 30 September 2020. 2016-03-09 is the date of the latest annual return.

Protx Limited Address / Contact

Office Address 3 Field Court
Office Address2 Grays Inn
Town London
Post code WC1R 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176403
Date of Incorporation Fri, 9th Mar 2001
Date of Dissolution Fri, 15th Sep 2023
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 30th September
Company age 22 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 23rd Mar 2023
Last confirmation statement dated Wed, 9th Mar 2022

Company staff

Jacqui C.

Position: Director

Appointed: 21 August 2020

Victoria B.

Position: Director

Appointed: 21 August 2020

Mohor R.

Position: Secretary

Appointed: 01 March 2019

Sarah R.

Position: Director

Appointed: 16 March 2020

Resigned: 30 September 2020

Julia M.

Position: Director

Appointed: 21 June 2019

Resigned: 01 March 2020

Adam P.

Position: Director

Appointed: 29 June 2018

Resigned: 21 August 2020

Miranda C.

Position: Secretary

Appointed: 29 June 2018

Resigned: 01 March 2019

Claire V.

Position: Director

Appointed: 29 June 2018

Resigned: 31 December 2018

Erik D.

Position: Director

Appointed: 02 January 2018

Resigned: 29 June 2018

Victoria B.

Position: Director

Appointed: 16 September 2016

Resigned: 29 June 2018

Mark P.

Position: Director

Appointed: 18 June 2015

Resigned: 29 June 2018

Michael R.

Position: Director

Appointed: 13 March 2015

Resigned: 16 September 2016

Mark P.

Position: Secretary

Appointed: 31 July 2014

Resigned: 29 June 2018

Simon B.

Position: Director

Appointed: 21 November 2007

Resigned: 13 March 2015

Paul S.

Position: Director

Appointed: 10 November 2006

Resigned: 31 May 2011

Louise H.

Position: Secretary

Appointed: 10 November 2006

Resigned: 31 July 2014

Alastair M.

Position: Director

Appointed: 10 November 2006

Resigned: 18 June 2015

Gavin M.

Position: Director

Appointed: 10 November 2006

Resigned: 27 June 2011

Cng Associates Ltd

Position: Corporate Secretary

Appointed: 21 July 2004

Resigned: 10 November 2006

Michael A.

Position: Director

Appointed: 02 June 2004

Resigned: 20 June 2006

Mattew P.

Position: Director

Appointed: 25 May 2004

Resigned: 20 June 2006

Sophie P.

Position: Director

Appointed: 24 May 2004

Resigned: 20 June 2006

Michael A.

Position: Secretary

Appointed: 04 November 2002

Resigned: 10 November 2006

Protx Group Limited

Position: Director

Appointed: 04 November 2002

Resigned: 10 November 2006

Renee M.

Position: Secretary

Appointed: 11 April 2001

Resigned: 04 November 2002

Michael A.

Position: Director

Appointed: 11 April 2001

Resigned: 04 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2001

Resigned: 11 April 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 11 April 2001

People with significant control

Protx Group Limited

C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, NE28 9EJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4222367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imation I.t. Solutions August 5, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 21st, May 2021
Free Download (6 pages)

Company search