CompanyTrack
P

PROTECTIS LIMITED

Dissolved London

Non-trading company

0 employees
Non-trading company
P

PROTECTIS LIMITED

Non-trading company

Founded 28 May 1996 Dissolved London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 18 Nov 2024
Confirmation Statement Submitted 29 May 2025
Net assets £18.41K £0.00 2023 year on year
Total assets £338.41K £0.00 2023 year on year
Total Liabilities £320.00K £0.00 2023 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Johnston Carmichael, Birchin Court, 20 Birchin Ln London EC3V 9DU

Credit Report

Discover PROTECTIS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

£18.41k

Total Liabilities

£320.00k

Turnover

N/A

Employees

N/A

Debt Ratio

95%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Adam John CoatesSecretaryBritishUnknown8 Oct 2012Active
Adam John CoatesDirectorBritishEngland5716 Oct 2019Active
Andrew Steven DackDirectorBritishEngland638 Oct 2012Active
Paul William TeasdaleDirectorBritishEngland598 Oct 2012Active

Shareholders

Shareholders (1)

Ptsg Management Services Limited
100.0%
131 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ptsg Management Services Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

ACESCOTT MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent
PTSG MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent
PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
PROTECTIS LIMITED Current Company

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
6 Aug 2025ResolutionResolutionsView(1 page)
6 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-28 with no updatesView(3 pages)
18 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

6 Aug 2025 Resolution

Resolutions

6 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

4 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-28 with no updates

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

6 months ago on 18 Aug 2025

Resolutions

6 months ago on 6 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 6 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 4 Aug 2025

Confirmation statement made on 2025-05-28 with no updates

8 months ago on 29 May 2025