Protest Es Limited

DataGardener
protest es limited
live
Small

Protest Es Limited

07064241Private Limited With Share Capital

Unit 3, Green Lodge Barn, Nobottle, Northampton, NN74HD
Incorporated

03/11/2009

Company Age

16 years

Directors

2

Employees

26

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Protest Es Limited (07064241) is a private limited with share capital incorporated on 03/11/2009 (16 years old) and registered in northampton, NN74HD. The company operates under SIC code 96090 - other service activities n.e.c..

We cover all aspects of\u00c2 commercial compliance\u00c2 requirements,\u00c2 working tirelessly\u00c2 around the clock to deliver the\u00c2 high quality of service that our clients have\u00c2 come to expect from us.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 03/11/2009
NN74HD
26 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.40M

Net Assets

£161.5K

Est. Turnover

£2.89M

AI Estimated
Unreported
Cash

£5.5K

Key Metrics

26

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2010
Termination Director Company With Name
Category:Officers
Date:04-05-2010
Capital Allotment Shares
Category:Capital
Date:11-02-2010
Legacy
Category:Mortgage
Date:03-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2010
Termination Director Company With Name
Category:Officers
Date:05-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2010
Incorporation Company
Category:Incorporation
Date:03-11-2009

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

4 Holmleigh Close, Northampton, Northamptonshire, NN56JE
Unit 3, Green Lodge Barn, Nobottle, Northampton, Northamptonshire Nn7 4Hd, NN74HDRegistered

Contact

01604696113
protestesltd.co.uk
Unit 3, Green Lodge Barn, Nobottle, Northampton, NN74HD