Protomed Limited

DataGardener
in liquidation
Small

Protomed Limited

06328310Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

30/07/2007

Company Age

18 years

Directors

0

Employees

16

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Protomed Limited (06328310) is a private limited with share capital incorporated on 30/07/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 86900 and is classified as Small.

Private Limited With Share Capital
SIC: 86900
Small
Incorporated 30/07/2007
NE33LS
16 employees

Financial Overview

Total Assets

£1.97M

Liabilities

£5.01M

Net Assets

£-3.04M

Turnover

£2.99M

Cash

£444.3K

Key Metrics

16

Employees

1

Shareholders

14

Patents

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2019
Resolution
Category:Resolution
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Legacy
Category:Miscellaneous
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-12-2013
Auditors Resignation Company
Category:Auditors
Date:19-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Termination Secretary Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company
Category:Officers
Date:09-04-2013
Resolution
Category:Resolution
Date:03-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Resolution
Category:Resolution
Date:28-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Legacy
Category:Mortgage
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2012
Capital Allotment Shares
Category:Capital
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2011
Capital Allotment Shares
Category:Capital
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Resolution
Category:Resolution
Date:02-11-2010
Legacy
Category:Mortgage
Date:01-11-2010
Legacy
Category:Mortgage
Date:30-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2019
Filing Date19/07/2017
Latest Accounts31/01/2017

Trading Addresses

6 John Bradshaw Court, Alexandria Way, Congleton, Cheshire, CW121LB
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

03300948053
info@protomed.co.uk
protomed.co.uk
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS