Company NameProton Computers Limited
DirectorAmir Naderpour
Company StatusActive
Company Number05513982
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amir Naderpour
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DN
Secretary NameAtefeh Mostofiyan Zadeh
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DN

Contact

Websitewww.protoncomputers.co.uk

Location

Registered Address55-57 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,959
Cash£30

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

9 January 2007Delivered on: 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
11 April 2019Cessation of Atefeh Mostofiyan Zadeh as a person with significant control on 20 July 2018 (1 page)
11 April 2019Change of details for Mr Amir Naderpour as a person with significant control on 20 July 2018 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 September 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
22 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
30 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Director's details changed for Amir Naderpour on 21 July 2010 (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Amir Naderpour on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2008 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Amir Naderpour on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Amir Naderpour on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2008 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 July 2009Secretary's change of particulars / atefeh mostofiyan zadeh / 08/07/2009 (1 page)
8 July 2009Secretary's change of particulars / atefeh mostofiyan zadeh / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / amir naderpour / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / amir naderpour / 08/07/2009 (1 page)
8 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 119 wilmslow road handforth cheshire SK9 3GR (1 page)
29 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
29 September 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 119 wilmslow road handforth cheshire SK9 3GR (1 page)
8 February 2008Return made up to 20/07/07; no change of members (6 pages)
8 February 2008Return made up to 20/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 January 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
21 January 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 20/07/06; full list of members (6 pages)
9 November 2006Return made up to 20/07/06; full list of members (6 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
20 July 2005Incorporation (12 pages)
20 July 2005Incorporation (12 pages)