Company NameProtein Technologies Limited
DirectorsMohammad Farid Khan and Eduard Curtis Sparkes
Company StatusActive
Company Number07347919
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Mohammad Farid Khan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address20 Oakleigh Avenue
Timperley
Altrincham
Cheshire
WA15 6QT
Director NameMr Eduard Curtis Sparkes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Paul Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Secretary NamePaul Goddard
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address80 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Director NameDr Tariq Ali
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2016)
RoleScientist
Country of ResidenceEngland
Correspondence AddressWilliams House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Secretary NameDr Tariq Ali
StatusResigned
Appointed23 July 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2016)
RoleCompany Director
Correspondence Address70 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS

Contact

Websiteprotein-technologies.com
Email address[email protected]
Telephone0161 2262366
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £0.001Habib Ahmed
5.00%
Ordinary C
441.7k at £0.001Farid Khan
44.17%
Ordinary B
441.7k at £0.001Paul Goddard
44.17%
Ordinary A
16.7k at £0.001Arshad Mahmood
1.67%
Ordinary C
16.7k at £0.001Rizwan Khalid & Sahail Khalid
1.67%
Ordinary C
6.7k at £0.001Huma Ghauri
0.67%
Ordinary C
5k at £0.001Mohsan Ahmad
0.50%
Ordinary C
5k at £0.001Mukhtar Ahmad
0.50%
Ordinary C
5k at £0.001Shazad Saleem
0.50%
Ordinary C
5k at £0.001Waqas Ahmad
0.50%
Ordinary C
3.3k at £0.001Javid Khan
0.33%
Ordinary C
3.3k at £0.001Mohammed Asghar
0.33%
Ordinary C
-OTHER
0.00%
-

Financials

Year2014
Net Worth£48,433
Cash£76,694
Current Liabilities£73,238

Accounts

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

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 August 2023Confirmation statement made on 17 August 2023 with updates (7 pages)
8 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 September 2021Confirmation statement made on 17 August 2021 with updates (7 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 September 2020Confirmation statement made on 17 August 2020 with updates (7 pages)
15 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 6,988.38
(4 pages)
2 October 2019Registered office address changed from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 October 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 August 2019Confirmation statement made on 17 August 2019 with updates (7 pages)
21 August 2019Cessation of Paul Goddard as a person with significant control on 23 July 2019 (1 page)
21 August 2019Change of details for Mr Farid Mohammad Khan as a person with significant control on 23 July 2019 (2 pages)
7 August 2019Purchase of own shares. (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 August 2018Confirmation statement made on 17 August 2018 with updates (7 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
18 August 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
10 February 2016Termination of appointment of Tariq Ali as a director on 6 January 2016 (1 page)
10 February 2016Termination of appointment of Tariq Ali as a secretary on 6 January 2016 (1 page)
10 February 2016Termination of appointment of Tariq Ali as a director on 6 January 2016 (1 page)
10 February 2016Termination of appointment of Tariq Ali as a secretary on 6 January 2016 (1 page)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages)
7 November 2014Appointment of Dr Tariq Ali as a secretary on 23 July 2014 (2 pages)
7 November 2014Appointment of Dr. Tariq Ali as a director on 23 July 2014 (2 pages)
7 November 2014Termination of appointment of Paul Goddard as a secretary on 22 July 2014 (1 page)
7 November 2014Termination of appointment of Paul Goddard as a secretary on 22 July 2014 (1 page)
7 November 2014Termination of appointment of Paul Goddard as a director on 22 July 2014 (1 page)
7 November 2014Termination of appointment of Paul Goddard as a director on 22 July 2014 (1 page)
7 November 2014Appointment of Dr Tariq Ali as a secretary on 23 July 2014 (2 pages)
7 November 2014Appointment of Dr. Tariq Ali as a director on 23 July 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(9 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(9 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(9 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(9 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
26 April 2012Appointment of Mr. Eduard Curtis Sparkes as a director (2 pages)
26 April 2012Appointment of Mr. Eduard Curtis Sparkes as a director (2 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
28 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,000.00
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,000.00
(4 pages)
28 March 2011Sub-division of shares on 23 March 2011 (5 pages)
28 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2011Sub-division of shares on 23 March 2011 (5 pages)
28 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 November 2010Appointment of Paul Goddard as a director (3 pages)
3 November 2010Appointment of Farid Khan as a director (3 pages)
3 November 2010Appointment of Farid Khan as a director (3 pages)
3 November 2010Appointment of Paul Goddard as a director (3 pages)
29 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(4 pages)
29 October 2010Appointment of Paul Goddard as a secretary (3 pages)
29 October 2010Appointment of Paul Goddard as a secretary (3 pages)
28 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
28 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
17 August 2010Incorporation (29 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2010Incorporation (29 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)