Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTOMED LIMITED
Company Information for

PROTOMED LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
06328310
Private Limited Company
Liquidation

Company Overview

About Protomed Ltd
PROTOMED LIMITED was founded on 2007-07-30 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Protomed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROTOMED LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE16
 
Filing Information
Company Number 06328310
Company ID Number 06328310
Date formed 2007-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/03/2019
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927887560  
Last Datalog update: 2020-08-16 06:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOMED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROTOMED LIMITED
The following companies were found which have the same name as PROTOMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTOMED CONSULTATIONS INTERNATIONAL ST. THOMAS WALK Singapore 238097 Dissolved Company formed on the 2008-09-12
PROTOMED COMMUNICATIONS INCORPORATED New Jersey Unknown
PROTOMED ENGINEERING LLC California Unknown
PROTOMED INCORPORATED New Jersey Unknown
PROTOMED LLC California Unknown
PROTOMED PRIVATE LIMITED EXHIBITION ROAD PS- GANDHI MAIDAN PATNA Bihar 800001 ACTIVE Company formed on the 1978-10-07
PROTOMED SINGAPORE PTE. LTD. BEDOK NORTH STREET 5 Singapore 486132 Active Company formed on the 2015-02-24
PROTOMED THERAPEUTICS, INC. 99 WASHINGTON AVE, SUITE 1008 New York ALBANY NY 12260 Active Company formed on the 2014-02-20
PROTOMED, INC. 2900 Madison Ln Broomfield CO 80023 Good Standing Company formed on the 1996-03-26
Protomed, Inc. Delaware Unknown
PROTOMEDEA PTY LTD NSW 2021 Active Company formed on the 2000-02-29
PROTOMEDEA LTD 8 CLYNE COURT SKETTY SWANSEA SA2 8JD Active - Proposal to Strike off Company formed on the 2018-08-20
Protomedelia LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-08-09
Protomedelia LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-08-09
Protomedex, Inc. Delaware Unknown
PROTOMEDIA, INC. 10080 W ALTA DRIVE STE 200 LAS VEGAS NV 89145 Active Company formed on the 2013-03-25
PROTOMEDIA E-KNOWLEDGE INITIATIVES PRIVATE LIMITED B-2 2ND FLOOR MINAR APARTMENTS CTS NO 124/1 PLOT -83 LAW COLLEGE ROAD ERANDWANA PUNE Maharashtra 411004 STRIKE OFF Company formed on the 2005-05-04
PROTOMEDIA INCORPORATED California Unknown
PROTOMEDICS, LLC 1705 Saddle Creek Ct Steamboat Springs CO 80487 Voluntarily Dissolved Company formed on the 2001-11-19
Protomedica Inc. Delaware Unknown

Company Officers of PROTOMED LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-11-02
BALDEV RAJ BANGE
Director 2016-03-02
DAVID ALAN SANSON
Director 2017-03-01
MICHAEL JAMES TAGG
Director 2017-12-01
GRAHAM RONALD THOMSON
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES FISHER
Director 2013-03-18 2017-12-22
CRAIG ROBERT SWINHOE
Company Secretary 2015-12-01 2017-11-02
GERARD THOMAS MURRAY
Director 2017-01-23 2017-11-02
IAN JEFFREY PEARCE
Director 2014-03-20 2017-06-26
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08 2017-01-27
MARTIN JOHN SUCH
Director 2013-03-18 2016-03-08
MARTIN JOHN SUCH
Company Secretary 2013-03-18 2015-12-01
ANDREW JOHN SCAIFE
Director 2010-10-27 2015-12-01
RODERICK JAMES ADAM
Company Secretary 2008-11-03 2013-03-18
RODERICK JAMES ADAM
Director 2008-11-03 2013-03-18
ANTHONY GEORGE HEYWOOD
Director 2008-07-24 2013-03-18
NORMAN NIVEN
Director 2007-07-30 2013-03-18
CHRISTOPHER JOHN SEDDON
Director 2010-03-10 2013-03-18
TIMOTHY WILLIAM STREET
Director 2008-07-24 2013-03-18
PETER WEEDLE
Director 2009-04-02 2013-03-18
MATTHEW JAMES BUCHANAN HARTE
Director 2011-02-11 2011-06-17
JOHN MATTHEW NIVEN
Director 2007-07-30 2009-06-23
STEPHEN ROGER DUNN
Director 2008-07-24 2009-05-04
NORMAN NIVEN
Company Secretary 2007-07-30 2008-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN SANSON ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active
DAVID ALAN SANSON COLONIS PHARMA LIMITED Director 2017-03-01 CURRENT 2005-06-21 Active
DAVID ALAN SANSON PERN CONSUMER PRODUCTS LIMITED Director 2017-03-01 CURRENT 2007-02-21 Active
DAVID ALAN SANSON LAMDA (UK) LIMITED Director 2017-03-01 CURRENT 2012-04-16 Active
DAVID ALAN SANSON LAMDA PHARMA LIMITED Director 2017-03-01 CURRENT 2015-02-04 Active
DAVID ALAN SANSON U L MEDICINES LIMITED Director 2016-03-16 CURRENT 2007-02-21 Active
DAVID ALAN SANSON NUPHARM LABORATORIES LIMITED Director 2015-09-16 CURRENT 2000-12-12 Liquidation
DAVID ALAN SANSON NUPHARM GROUP LIMITED Director 2015-09-16 CURRENT 2003-06-17 Active - Proposal to Strike off
DAVID ALAN SANSON QUANTUM PHARMACEUTICAL LIMITED Director 2013-09-25 CURRENT 2004-09-24 Active
MICHAEL JAMES TAGG NUPHARM GROUP LIMITED Director 2018-06-30 CURRENT 2003-06-17 Active - Proposal to Strike off
MICHAEL JAMES TAGG QUANTUM SPECIALS LIMITED Director 2018-06-30 CURRENT 2010-05-19 Active - Proposal to Strike off
MICHAEL JAMES TAGG QUANTUM PHARMACEUTICAL LIMITED Director 2017-12-01 CURRENT 2004-09-24 Active
MICHAEL JAMES TAGG U L MEDICINES LIMITED Director 2017-12-01 CURRENT 2007-02-21 Active
MICHAEL JAMES TAGG PERN CONSUMER PRODUCTS LIMITED Director 2017-12-01 CURRENT 2007-02-21 Active
GRAHAM RONALD THOMSON COLONIS PHARMA LIMITED Director 2017-11-02 CURRENT 2005-06-21 Active
GRAHAM RONALD THOMSON QUANTUM SPECIALS TRUSTEE LIMITED Director 2017-11-02 CURRENT 2009-01-28 Active - Proposal to Strike off
GRAHAM RONALD THOMSON QUANTUM PHARMACEUTICAL LIMITED Director 2017-07-06 CURRENT 2004-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Voluntary liquidation Statement of receipts and payments to 2024-02-24
2023-04-20Voluntary liquidation Statement of receipts and payments to 2023-02-24
2023-02-01Termination of appointment of Amanda Miller on 2023-01-16
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-24
2021-12-03PSC02Notification of Quantum Pharma Group Limited as a person with significant control on 2021-06-25
2021-12-03PSC07CESSATION OF QUANTUM PHARMACEUTICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-24
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-24
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA
2019-03-13LIQ02Voluntary liquidation Statement of affairs
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-25
2018-11-07AP01DIRECTOR APPOINTED MR DAVID JOHN BRYANT
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SANSON
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BALDEV RAJ BANGE
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TAGG
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FISHER
2018-01-03ANNOTATIONPart Rectified
2017-12-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES TAGG
2017-11-29AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063283100008
2017-11-03AP03Appointment of Amanda Miller as company secretary on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-02AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MURRAY
2017-11-02TM02Termination of appointment of Craig Robert Swinhoe on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-02Annotation
2017-08-11AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY PEARCE
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALAN SANSON
2017-01-27AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER RIGG
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 378694.68
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCH
2016-03-02AP01DIRECTOR APPOINTED MR BALDEV RAJ BANGE
2016-02-22AP03SECRETARY APPOINTED MR CRAIG ROBERT SWINHOE
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SUCH
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063283100007
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 378694.68
2015-08-04AR0130/07/15 FULL LIST
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063283100008
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063283100007
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063283100006
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063283100006
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 378694.68
2014-08-22AR0130/07/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR IAN JEFFREY PEARCE
2013-12-20AA01CURREXT FROM 31/12/2013 TO 31/01/2014
2013-12-19AUDAUDITOR'S RESIGNATION
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0130/07/13 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM QUANTUM HOUSE HOBSON INDUSTRIAL ESTATE BURNOPFIELD COUNTY DURHAM NE16 5EA
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 JOHN BRADSHAW COURT ALEXANDRIA WAY CONGLETON BUSINESS PARK CONGLETON CHESHIRE CW12 1LB UNITED KINGDOM
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY RODERICK ADAM
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ADAM
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEEDLE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN NIVEN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEYWOOD
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEDDON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET
2013-04-10AP01DIRECTOR APPOINTED MR BRIAN JAMES FISHER
2013-04-10AP03SECRETARY APPOINTED MARTIN JOHN SUCH
2013-04-10AP01DIRECTOR APPOINTED MR MARTIN JOHN SUCH
2013-04-09TM01TERMINATE DIR APPOINTMENT
2013-04-03RES13REF TO ALLOTMENT OF SHARES 18/03/2013
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-28RES13ENTER INTO ARRANGEMENT (TRANSACTION) 20/03/2013
2013-03-28RES01ADOPT ARTICLES 20/03/2013
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-06AR0130/07/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN NIVEN / 06/08/2012
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27SH0110/04/12 STATEMENT OF CAPITAL GBP 355026.26
2011-09-05AR0130/07/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTE
2011-03-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES BUCHANAN HARTE
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 14/03/2011
2010-11-22SH0127/10/10 STATEMENT OF CAPITAL GBP 355026.3
2010-11-15AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2010-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0130/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WEEDLE / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STREET / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE HEYWOOD / 30/07/2010
2010-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDDON
2010-03-16SH0127/01/10 STATEMENT OF CAPITAL GBP 284021
2009-09-01363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN NIVEN
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-15RES04GBP NC 179837.74/242063.36 07/05/2009
2009-05-15123NC INC ALREADY ADJUSTED 07/05/09
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WEEDLE / 11/05/2009
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DUNN
2009-04-09123NC INC ALREADY ADJUSTED 04/03/09
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES04GBP NC 163449/179837.74 04/03/2009
2009-04-09288aDIRECTOR APPOINTED PROFESSOR PETER WEEDLE
2008-11-24363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND
2008-11-18123NC INC ALREADY ADJUSTED 03/11/08
2008-11-18RES04GBP NC 151341/163449 03/11/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NIVEN / 10/11/2008
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PROTOMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-05
Appointment of Liquidators2019-03-05
Resolutions for Winding-up2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against PROTOMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2015-06-23 Satisfied THE ROYAL BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY AGENT
2014-12-22 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) IN ITS CAPACITY AS SECURITY AGENT
DEED OF ACCESSION TO A DEBENTURE DATED 31 JANUARY 2009 2013-03-30 Satisfied CLYDESDALE BANK PLC AS SECURITY AGENT
DEED OF ACCESSION 2013-03-21 Satisfied PHOENIX MEDICAL SUPPLIES LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE LOAN STOCK HOLDERS TOGETHER WITH ANY OTHER PARTY WHO ACCEDES TO THE SECURITY TRUST DEED AS A BENEFICIARY
DEED OF ACCESSION 2013-03-21 Satisfied ANDREW PATTERSON AS AGENT AND TRUSTEE FOR HIMSELF AND THE LOAN STOCK HOLDERS TOGETHER WITH ANY OTHER PARTY WHO ACCEDES TO THE SECURITY TRUST DEED AS A BENEFICIARY
DEED OF ACCESSION 2013-03-21 Satisfied LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE LOAN STOCK HOLDERS TOGETHER WITH ANY OTHER PARTY WHO ACCEDES TO THE SECURITY TRUST DEED AS A BENEFICIARY
DEBENTURE 2010-10-30 Satisfied QUANTUM SPECIALS LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by PROTOMED LIMITED

PROTOMED LIMITED has registered 7 patents

GB2486100 , GB2453588 , GB2460849 , GB2459089 , GB2461544 , GB2483812 , GB2488948 ,

Domain Names

PROTOMED LIMITED owns 8 domain names.

biodose.co.uk   catchureye.co.uk   r-hub.co.uk   pretirementliving.co.uk   pharmacyprime.co.uk   pharmacyprimeuk.co.uk   pharmacyprimeireland.co.uk   conciergeliving.co.uk  

Trademarks

Trademark applications by PROTOMED LIMITED

PROTOMED LIMITED is the Original Applicant for the trademark INTELLIPOD ™ (86848794) through the USPTO on the 2015-12-14
Computer software relating to medication management and dispensing; communication devices for use in relation to medication management and medication dispensing; communication devices incorporated within containers and packaging for medication; parts and fittings for the all the aforesaid
Income
Government Income

Government spend with PROTOMED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-04-08 GBP £5,400
London Borough of Havering 2014-04-08 GBP £5,400
London Borough of Havering 2014-04-01 GBP £2,160
London Borough of Havering 2014-04-01 GBP £2,160

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROTOMED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PROTOMED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-09-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-04-0139264000Statuettes and other ornamental articles, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPROTOMED LIMITEDEvent Date2019-03-05
 
Initiating party Event TypeAppointmen
Defending partyPROTOMED LIMITEDEvent Date2019-03-05
Name of Company: PROTOMED LIMITED Company Number: 06328310 Nature of Business: Other human health activities Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Cred…
 
Initiating party Event TypeResolution
Defending partyPROTOMED LIMITEDEvent Date2019-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOMED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTOMED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.