Company NameProfessional Fee Protection Limited
DirectorsDerek John Coles and Diane Cougill
Company StatusActive
Company Number09569634
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 12 months ago)
Previous NameNotsallow 707 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5 Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameNicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
Cm2 Oap
Director NameMr Francis Joseph Pons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 First Avenue
London
W3 7JR
Director NameMr James Gwilym Howell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Sylvan Court, Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TW
Director NameMr Kevin James Igoe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sylvan Court, Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TW
Director NameDavid Bone
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TW
Secretary NameAmanda Jane Rose
StatusResigned
Appointed03 December 2015(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 04 April 2016)
RoleCompany Director
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TW
Director NamePeter Alan Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2016(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address14a Gibbons Road
Takapuna
Auckland
0622
Director NameMr Mark Douglas Anthony Christer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2018)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressValewood Valewood Lane
Barns Green
West Sussex
RH13 0QJ
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitewww.feeprotection.co.uk

Location

Registered Address5 Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

12 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
12 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
21 August 2023Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (36 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
8 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
8 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
2 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
12 October 2021Full accounts made up to 31 December 2020 (37 pages)
19 May 2021Accounts for a small company made up to 31 December 2019 (39 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
14 July 2020Change of details for Geo Specialty Group Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
16 April 2020Change of details for Ardonagh Finco Plc as a person with significant control on 30 May 2019 (2 pages)
16 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 1,654,888
(3 pages)
6 April 2020Termination of appointment of Kevin James Igoe as a director on 20 December 2019 (1 page)
13 March 2020Group of companies' accounts made up to 31 December 2018 (40 pages)
3 February 2020Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,354,888
(7 pages)
12 September 2019Appointment of Mr Scott William Hough as a director on 10 September 2019 (2 pages)
12 September 2019Appointment of Mr Derek John Coles as a director on 10 September 2019 (2 pages)
10 May 2019Notification of Ardonagh Finco Plc as a person with significant control on 8 March 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
10 May 2019Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 8 March 2019 (1 page)
1 March 2019Group of companies' accounts made up to 31 December 2017 (35 pages)
22 January 2019Change of share class name or designation (2 pages)
22 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,354,878
(5 pages)
22 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 November 2018Termination of appointment of James Howell as a director on 14 November 2018 (1 page)
6 August 2018Notification of Nevada Investment Holdings 3 Limited as a person with significant control on 10 July 2018 (2 pages)
31 July 2018Cessation of Lbc Holdings Uk Ltd as a person with significant control on 9 July 2018 (1 page)
31 July 2018Cessation of Cbl Corporation Ltd as a person with significant control on 9 July 2018 (1 page)
16 July 2018Termination of appointment of Peter Alan Harris as a director on 10 July 2018 (1 page)
16 July 2018Termination of appointment of Mark Douglas Anthony Christer as a director on 10 July 2018 (1 page)
16 July 2018Termination of appointment of David Bone as a director on 10 July 2018 (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 June 2017Appointment of Mr Mark Douglas Anthony Christer as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Mark Douglas Anthony Christer as a director on 5 June 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
3 May 2017Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW England to 5 Sylvan Way Southfields Business Park Basildon SS15 6th on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW England to 5 Sylvan Way Southfields Business Park Basildon SS15 6th on 3 May 2017 (1 page)
1 March 2017Full accounts made up to 31 December 2016 (28 pages)
1 March 2017Full accounts made up to 31 December 2016 (28 pages)
16 September 2016Current accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
16 September 2016Current accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Auditor's resignation (2 pages)
6 July 2016Auditor's resignation (2 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,354,878
(7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,354,878
(7 pages)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
5 February 2016Appointment of Peter Alan Harris as a director on 26 January 2016 (3 pages)
5 February 2016Appointment of Peter Alan Harris as a director on 26 January 2016 (3 pages)
21 December 2015Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages)
21 December 2015Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages)
19 December 2015Current accounting period shortened from 30 April 2016 to 30 December 2015 (6 pages)
19 December 2015Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (2 pages)
19 December 2015Appointment of David Bone as a director on 3 December 2015 (3 pages)
19 December 2015Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (2 pages)
19 December 2015Appointment of David Bone as a director on 3 December 2015 (3 pages)
19 December 2015Current accounting period shortened from 30 April 2016 to 30 December 2015 (6 pages)
16 December 2015Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (1 page)
16 December 2015Termination of appointment of Francis Joseph Pons as a director on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Francis Joseph Pons on 30 April 2015 (2 pages)
4 December 2015Director's details changed for Mr Francis Joseph Pons on 30 April 2015 (2 pages)
30 November 2015Solvency Statement dated 26/11/15 (4 pages)
30 November 2015Statement by Directors (4 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 1,354,878
(4 pages)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
30 November 2015Statement by Directors (4 pages)
30 November 2015Solvency Statement dated 26/11/15 (4 pages)
30 November 2015Statement of capital on 30 November 2015
  • GBP 1,354,878
(4 pages)
16 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 315,378.00
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 315,378.00
(4 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
27 October 2015Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England to 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England to 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW on 27 October 2015 (1 page)
26 October 2015Change of name notice (2 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Company name changed notsallow 707 LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(4 pages)
26 October 2015Company name changed notsallow 707 LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(4 pages)
1 May 2015Termination of appointment of Nicholas John Burnett as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Kevin James Igoe as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Francis Joseph Pons as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Kevin James Igoe as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of James Howell as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Nicholas John Burnett as a director on 30 April 2015 (1 page)
1 May 2015Appointment of James Howell as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Francis Joseph Pons as a director on 30 April 2015 (2 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(21 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(21 pages)