Rhino Protect Limited LEICESTER


Rhino Protect started in year 2006 as Private Limited Company with registration number 06012736. The Rhino Protect company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leicester at Windsor House Troon Way Business Centre. Postal code: LE4 9HA. Since February 12, 2020 Rhino Protect Limited is no longer carrying the name Vantage Protect.

The company has 2 directors, namely Troy S., Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 25 November 2016 and Troy S. has been with the company for the least time - from 7 February 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kim R. who worked with the the company until 14 October 2011.

Rhino Protect Limited Address / Contact

Office Address Windsor House Troon Way Business Centre
Office Address2 Humberstone Lane
Town Leicester
Post code LE4 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06012736
Date of Incorporation Wed, 29th Nov 2006
Industry Non-life insurance
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Troy S.

Position: Director

Appointed: 07 February 2020

Steven W.

Position: Director

Appointed: 25 November 2016

Jeremy B.

Position: Director

Appointed: 25 November 2016

Resigned: 05 September 2018

Virendra B.

Position: Director

Appointed: 25 November 2016

Resigned: 03 March 2020

Samuel C.

Position: Director

Appointed: 25 November 2016

Resigned: 05 September 2018

Brendan D.

Position: Director

Appointed: 25 November 2016

Resigned: 03 March 2020

Sebastian M.

Position: Director

Appointed: 25 October 2013

Resigned: 25 November 2016

Brendan D.

Position: Director

Appointed: 01 May 2008

Resigned: 14 October 2011

Julian S.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Rupert C.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Stephen G.

Position: Director

Appointed: 29 November 2006

Resigned: 25 November 2016

Kim R.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Kim R.

Position: Secretary

Appointed: 29 November 2006

Resigned: 14 October 2011

Benjamin C.

Position: Director

Appointed: 29 November 2006

Resigned: 03 August 2007

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Ronald G.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Barry H.

Position: Director

Appointed: 29 November 2006

Resigned: 18 October 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Rhino Protect Holdings Limited from Leicester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Qdos Holdings Ltd that entered Leicester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rhino Protect Holdings Limited

Windsor House Humberstone Lane, Leicester, LE4 9HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11315295
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Qdos Holdings Ltd

Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 6012812
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vantage Protect February 12, 2020
Qdos Status Services December 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 269 850276 016447 092417 632431 371
Current Assets347 7651 408 8581 425 1741 520 8211 792 0272 189 984
Debtors347 7651 139 0081 149 1581 073 7291 373 0661 652 492
Other Debtors 493 397609 463495 073390 7341 945
Property Plant Equipment 1 2236911586 385 
Total Inventories    1 329 
Other
Accrued Liabilities Deferred Income2 55110 88637 62831 58022 947 
Accumulated Amortisation Impairment Intangible Assets6005 69416 61432 72558 73974 510
Accumulated Depreciation Impairment Property Plant Equipment 9071 4391 9722 5456 862
Amounts Owed By Group Undertakings347 76520 936  408 41799 772
Amounts Owed To Group Undertakings    265 240211 584
Average Number Employees During Period1111091111
Corporation Tax Payable 21 6341 897 3 445 
Creditors2 631821 179839 412994 7801 388 1301 900 230
Fixed Assets4 20021 26125 60141 66154 71451 237
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 46367 96376 44381 44284 167 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2 130    
Increase Decrease Due To Transfers Into Or Out Intangible Assets 20 932    
Increase From Amortisation Charge For Year Intangible Assets 4 61410 92016 11126 01415 771
Increase From Depreciation Charge For Year Property Plant Equipment 5325325335734 317
Intangible Assets4 20020 03824 91041 50348 32937 558
Intangible Assets Gross Cost4 80025 73241 52474 228107 068112 068
Net Current Assets Liabilities345 134587 679585 762526 041403 897289 754
Other Creditors 304 744358 920565 534640 493468 592
Other Taxation Social Security Payable807 5806 3864 28310 14317 664
Prepayments Accrued Income 45 8415 84238 16636 681 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    36 681106 121
Property Plant Equipment Gross Cost 2 1302 1302 1308 93020 541
Total Additions Including From Business Combinations Intangible Assets  15 79232 70432 8405 000
Total Additions Including From Business Combinations Property Plant Equipment    6 80011 611
Total Assets Less Current Liabilities349 334608 940611 363567 702458 611340 991
Trade Creditors Trade Payables 475 295434 581392 774711 1021 202 390
Trade Debtors Trade Receivables 578 834512 580493 530924 0511 550 775
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 375    
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment 480    
Amounts Owed By Joint Ventures  20 93641 97117 903 
Corporation Tax Recoverable   4 989  
Recoverable Value-added Tax  337 3 697 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements