The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Moolla, Yacoob Ismail
    Director born in March 1983
    Individual (8 offsprings)
    Officer
    2023-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Whatmore, James Michael
    Director born in April 1977
    Individual (12 offsprings)
    Officer
    2023-07-14 ~ now
    OF - Director → CIF 0
    Whatmore, James Michael
    Individual (12 offsprings)
    Officer
    2023-07-14 ~ now
    OF - Secretary → CIF 0
  • 3
    COSMICCASE LIMITED - 1998-11-24
    117-119, Zellig Custard Factory, Gibb Street Digbeth, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,271,348 GBP2023-12-31
    Person with significant control
    2023-07-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Blood, Michael James
    Solicitor born in August 1968
    Individual (42 offsprings)
    Officer
    2015-04-09 ~ 2015-04-22
    OF - Director → CIF 0
  • 2
    Plumbley, Neil Harry
    Director born in October 1969
    Individual
    Officer
    2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 3
    Freeman, Michael Anthony
    Director born in November 1972
    Individual
    Officer
    2015-07-29 ~ 2019-02-16
    OF - Director → CIF 0
  • 4
    Livingston, James Allan
    Company Director born in November 1990
    Individual (15 offsprings)
    Officer
    2015-04-22 ~ 2022-01-10
    OF - Director → CIF 0
  • 5
    Gueorguiev, Stephan Emilov
    Company Director born in April 1978
    Individual (6 offsprings)
    Officer
    2022-01-10 ~ 2023-07-14
    OF - Director → CIF 0
  • 6
    Morgan, Christopher John
    Director born in August 1958
    Individual
    Officer
    2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 7
    Anderson, Robert John
    Ceo born in April 1969
    Individual
    Officer
    2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 8
    Edwards, Stephen Paul
    Company Director born in September 1955
    Individual (9 offsprings)
    Officer
    2015-07-29 ~ 2023-07-14
    OF - Director → CIF 0
  • 9
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-04-09 ~ 2015-04-22
    PE - Director → CIF 0
  • 10
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
    The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-04-09 ~ 2015-04-22
    PE - Secretary → CIF 0
parent relation
Company in focus

PROTEAN SOFTWARE LIMITED

Previous name
JCCO 378 LIMITED - 2015-08-10
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
442023-04-01 ~ 2023-12-31
492022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
220,437 GBP2023-12-31
218,520 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
192,449 GBP2023-12-31
173,728 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
18,721 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Office equipment
27,988 GBP2023-12-31
44,792 GBP2023-03-31
Intangible Assets
956,756 GBP2023-12-31
1,413,991 GBP2023-03-31
Property, Plant & Equipment
27,988 GBP2023-12-31
44,792 GBP2023-03-31
Fixed Assets - Investments
5,968 GBP2023-12-31
5,968 GBP2023-03-31
Fixed Assets
990,712 GBP2023-12-31
1,464,751 GBP2023-03-31
Debtors
1,601,778 GBP2023-12-31
1,523,473 GBP2023-03-31
Cash at bank and in hand
503,024 GBP2023-12-31
1,587,377 GBP2023-03-31
Current Assets
2,104,802 GBP2023-12-31
3,110,850 GBP2023-03-31
Creditors
Amounts falling due within one year
2,691,619 GBP2023-12-31
4,325,930 GBP2023-03-31
Net Current Assets/Liabilities
586,817 GBP2023-12-31
1,215,080 GBP2023-03-31
Total Assets Less Current Liabilities
403,895 GBP2023-12-31
249,671 GBP2023-03-31
Net Assets/Liabilities
211,096 GBP2023-12-31
20,507 GBP2023-03-31
Equity
Called up share capital
43,195 GBP2023-12-31
37,465 GBP2023-03-31
Share premium
4,356,919 GBP2023-12-31
3,898,535 GBP2023-03-31
Retained earnings (accumulated losses)
-4,189,018 GBP2023-12-31
-4,379,607 GBP2023-03-31
Equity
211,096 GBP2023-12-31
20,507 GBP2023-03-31
Intangible Assets - Gross Cost
Net goodwill
1,154,157 GBP2023-12-31
Computer software
2,614,080 GBP2023-12-31
Intangible Assets - Gross Cost
6,096,477 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
976,324 GBP2023-12-31
889,763 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
5,139,721 GBP2023-12-31
4,682,486 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
86,561 GBP2023-04-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
457,235 GBP2023-04-01 ~ 2023-12-31
Intangible Assets
Net goodwill
177,833 GBP2023-12-31
264,394 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
220,437 GBP2023-12-31
218,520 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
192,449 GBP2023-12-31
173,728 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,721 GBP2023-04-01 ~ 2023-12-31
Amounts invested in assets
Cost valuation, Non-current
5,968 GBP2023-12-31
Non-current
5,968 GBP2023-12-31
5,968 GBP2023-03-31
Trade Debtors/Trade Receivables
1,171,203 GBP2023-12-31
968,457 GBP2023-03-31
Amounts owed by group undertakings and participating interests
78,429 GBP2023-12-31
4,320 GBP2023-03-31
Other Debtors
352,146 GBP2023-12-31
550,696 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
107,002 GBP2023-12-31
202,515 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,346,733 GBP2023-12-31
49,012 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
260,540 GBP2023-12-31
314,263 GBP2023-03-31
Other Creditors
Amounts falling due within one year
977,344 GBP2023-12-31
2,560,140 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,213 GBP2023-12-31
58,953 GBP2023-03-31
Between one and five year
4,660 GBP2023-12-31
10,872 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
10,873 GBP2023-12-31
69,825 GBP2023-03-31

Related profiles found in government register
  • PROTEAN SOFTWARE LIMITED
    Info
    JCCO 378 LIMITED - 2015-08-10
    Registered number 09532932
    Unit 305 Zellig Building Gibb Street, Birmingham B9 4AA
    Private Limited Company incorporated on 2015-04-09 (10 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-09
    CIF 0
  • PROTEAN SOFTWARE LIMITED
    S
    Registered number 09532932
    305 Zellig Custard Factory, Gibb Street, Birmingham, United Kingdom, B9 4AA
    Private Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PROTEAN SOFTWARE LIMITED - 2015-08-10
    RESILIENT PRODUCTS LIMITED - 1997-10-02
    305 Zellig Custard Factory Gibb Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.