Company NameProteus Tech Limited
Company StatusDissolved
Company Number08450445
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date12 June 2020 (3 years, 10 months ago)
Previous NamesSecurcloud Limited and GC2 Technical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Charles Biggin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Russell James Cashman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMr Andrew Michael Byrom Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hope Hall Cottage
Brinkley Road
Dullingham
Suffolk
CB8 9UW

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
2 June 2016Liquidators' statement of receipts and payments to 10 May 2016 (10 pages)
27 May 2015Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (2 pages)
22 May 2015Statement of affairs with form 4.19 (6 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 99
(4 pages)
18 September 2014Company name changed GC2 technical LIMITED\certificate issued on 18/09/14 (2 pages)
18 September 2014Change of name notice (2 pages)
3 July 2014Termination of appointment of Andrew Byrom Smith as a director (1 page)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
2 December 2013Appointment of Russell James Cashman as a director (3 pages)
2 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 3
(6 pages)
2 September 2013Appointment of Patrick Charles Biggin as a director (3 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed securcloud LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(4 pages)
22 March 2013Registered office address changed from Lb Group 82 East Hill Colchester Essex CO1 2QW England on 22 March 2013 (1 page)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)