Established in 1988, Protobase Ltd are based in Wymondham, Norfolk, it has a status of "Active". We don't know the number of employees at the organisation. There are 15 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROEDBAEK, Steen Gunner Brandi | 01 January 2010 | - | 1 |
NIELSEN, Vagn | 01 September 2008 | - | 1 |
COOK, Derek Roanld | 25 February 2014 | 18 October 2016 | 1 |
HANSEN, Jan Erland | 30 May 2001 | 25 June 2008 | 1 |
HENNING, Christine Marianne | N/A | 30 November 1999 | 1 |
HUGO JORGENSEN, Mogens | 02 January 2002 | 31 December 2003 | 1 |
JAKOBSEN, Kjaer Lundoe | 30 November 1999 | 30 May 2001 | 1 |
LARSEN, Freddy Munk | 31 December 2012 | 28 January 2014 | 1 |
NIELSEN, Erik Gaj | 30 May 2001 | 31 December 2012 | 1 |
NIELSEN, Vagn | 02 January 2002 | 31 December 2003 | 1 |
NOERBY, Poul | 30 November 1999 | 30 May 2001 | 1 |
OBEL, Andres | 31 December 2003 | 01 January 2010 | 1 |
STANGELAND, Jan | 30 November 1999 | 01 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARSEN, Freddy Munk | 31 December 2012 | 01 September 2013 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Steen Gunner Brandi Broedbaek/
1964-04 |
Individual person with significant control |
Danish/
Denmark |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 01 October 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 12 November 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 25 October 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 14 December 2016 | |
TM01 - Termination of appointment of director | 19 October 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
MISC - Miscellaneous document | 26 March 2015 | |
AR01 - Annual Return | 23 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
TM02 - Termination of appointment of secretary | 25 February 2014 | |
AD01 - Change of registered office address | 25 February 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AD01 - Change of registered office address | 12 July 2013 | |
TM02 - Termination of appointment of secretary | 15 January 2013 | |
AP03 - Appointment of secretary | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
AA - Annual Accounts | 04 March 2010 | |
RESOLUTIONS - N/A | 01 December 2009 | |
MEM/ARTS - N/A | 01 December 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 December 2009 | |
SH01 - Return of Allotment of shares | 01 December 2009 | |
MISC - Miscellaneous document | 01 December 2009 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
AA - Annual Accounts | 27 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 30 October 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 23 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2005 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 07 October 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 19 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
AUD - Auditor's letter of resignation | 02 December 2002 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
AUD - Auditor's letter of resignation | 19 April 2001 | |
363s - Annual Return | 24 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
AA - Annual Accounts | 20 April 2000 | |
225 - Change of Accounting Reference Date | 15 March 2000 | |
225 - Change of Accounting Reference Date | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
225 - Change of Accounting Reference Date | 15 December 1999 | |
AUD - Auditor's letter of resignation | 15 December 1999 | |
363s - Annual Return | 25 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 03 November 1997 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 26 November 1996 | |
AA - Annual Accounts | 22 November 1995 | |
363s - Annual Return | 03 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 March 1995 | |
AA - Annual Accounts | 28 December 1994 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363s - Annual Return | 22 November 1993 | |
395 - Particulars of a mortgage or charge | 02 February 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363s - Annual Return | 16 November 1992 | |
AA - Annual Accounts | 06 December 1991 | |
363b - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 26 October 1990 | |
287 - Change in situation or address of Registered Office | 18 April 1990 | |
AA - Annual Accounts | 17 July 1989 | |
363 - Annual Return | 17 July 1989 | |
288 - N/A | 19 June 1989 | |
287 - Change in situation or address of Registered Office | 27 April 1989 | |
287 - Change in situation or address of Registered Office | 26 April 1988 | |
288 - N/A | 26 April 1988 | |
NEWINC - New incorporation documents | 22 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 January 1993 | Fully Satisfied |
N/A |