Company number 09532932
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address UNITS 1130-40 ELLIOTT COURT HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, ENGLAND, CV5 6UB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 37,465.16
; Statement of capital following an allotment of shares on 29 July 2015
GBP 37,465.16
. The most likely internet sites of PROTEAN SOFTWARE LIMITED are www.proteansoftware.co.uk, and www.protean-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Protean Software Limited is a Private Limited Company.
The company registration number is 09532932. Protean Software Limited has been working since 09 April 2015.
The present status of the company is Active. The registered address of Protean Software Limited is Units 1130 40 Elliott Court Herald Avenue Coventry Business Park Coventry England Cv5 6ub. . ANDERSON, Robert John is a Director of the company. EDWARDS, Stephen Paul is a Director of the company. FREEMAN, Michael Anthony is a Director of the company. LIVINGSTON, James Allan is a Director of the company. MORGAN, Christopher John is a Director of the company. PLUMBLEY, Neil Harry is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
CS SECRETARIES LIMITED
Resigned: 22 April 2015
Appointed Date: 09 April 2015
Director
CS DIRECTORS LIMITED
Resigned: 22 April 2015
Appointed Date: 09 April 2015
PROTEAN SOFTWARE LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
11 Aug 2015
Statement of capital following an allotment of shares on 29 July 2015
11 Aug 2015
Statement of capital following an allotment of shares on 29 July 2015
11 Aug 2015
Resolutions
-
RES13 ‐
Purchase agreement 29/07/2015
-
RES13 ‐
Purchase agreement 29/07/2015
...
... and 13 more events
27 Apr 2015
Termination of appointment of Cs Secretaries Limited as a secretary on 22 April 2015
27 Apr 2015
Termination of appointment of Cs Directors Limited as a director on 22 April 2015
22 Apr 2015
Termination of appointment of Michael James Blood as a director on 22 April 2015
22 Apr 2015
Appointment of Mr James Allan Livingston as a director on 22 April 2015
09 Apr 2015
Incorporation
Statement of capital on 2015-04-09
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)