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

PROGENY WEALTH LIMITED

1A TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
01408197
Private Limited Company
Active

Company Overview

About Progeny Wealth Ltd
PROGENY WEALTH LIMITED was founded on 1979-01-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Progeny Wealth Limited is a Private Limited Company registered in UNITED KINGDOM 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
PROGENY WEALTH LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
LS1 4DL
Other companies in LS11
 
Previous Names
LAWRENCE SCOFFIELD & CO. LIMITED06/09/2017
Filing Information
Company Number 01408197
Company ID Number 01408197
Date formed 1979-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB187560669  
Last Datalog update: 2024-05-05 15:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGENY WEALTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 PROGENY WEALTH LIMITED
The following companies were found which have the same name as PROGENY WEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Progeny Wealth Inc. 6100 Route Transcanadienne Suite 110 Pointe Claire Quebec H9R 1B9 Active Company formed on the 2019-03-17

Company Officers of PROGENY WEALTH LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY MOLES
Company Secretary 2008-03-04
STEVEN MICHAEL ALLEN
Director 2018-01-12
ANDREW NICHOLAS CLARKE
Director 2014-06-30
ROBERT JONATHAN GERWAT
Director 2017-11-16
DOMINIC CHARLES LOBO
Director 2017-11-16
NEIL ANTHONY MOLES
Director 2008-03-04
PETER WILLIAM KENNETH MOSS
Director 2017-11-16
ANDREW CLEMENTS ANTHONY PEREIRA
Director 2017-11-16
ALEX CHARLES MICHAEL SHAW
Director 2014-06-30
CHARLOTTE EMILY WILLIS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP THOMPSON
Director 1991-03-31 2016-07-01
CHRISTOPHER SEAN NAREY
Director 2008-07-01 2014-06-30
ANDREW ROBERT FRASER
Director 2008-03-04 2010-08-18
JOHN DOMINIC SCOFFIELD
Company Secretary 1991-03-31 2008-03-04
PAUL DAVID LAWRENCE
Director 1991-03-31 2008-03-04
JOHN DOMINIC SCOFFIELD
Director 1991-03-31 2008-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY MOLES LAWSCO LIMITED Company Secretary 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES LAWRENCE SCOFFIELD MORTGAGES LIMITED Company Secretary 2008-03-04 CURRENT 1996-08-13 Active - Proposal to Strike off
NEIL ANTHONY MOLES LAWSCO HOLDINGS LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
STEVEN MICHAEL ALLEN PROGENY LAW LIMITED Director 2018-06-14 CURRENT 2015-05-11 Active - Proposal to Strike off
STEVEN MICHAEL ALLEN PROGENY ASSET MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2015-01-30 Active
ANDREW NICHOLAS CLARKE PROGENY ASSET MANAGEMENT LIMITED Director 2016-02-23 CURRENT 2015-01-30 Active
ANDREW NICHOLAS CLARKE LAWSCO LIMITED Director 2014-06-30 CURRENT 1995-04-07 Active - Proposal to Strike off
ANDREW NICHOLAS CLARKE LAWSCO HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-02-14 Active
ROBERT JONATHAN GERWAT LAWSCO HOLDINGS LIMITED Director 2017-09-29 CURRENT 2008-02-14 Active
ROBERT JONATHAN GERWAT CHESTERGATE FINANCIAL PLANNING LIMITED Director 2016-06-07 CURRENT 1996-12-11 Active - Proposal to Strike off
DOMINIC CHARLES LOBO LAWSCO HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-02-14 Active
DOMINIC CHARLES LOBO TONEPORT HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-01-30 Active - Proposal to Strike off
DOMINIC CHARLES LOBO QUADRANT PARTNERSHIP LIMITED Director 1994-10-14 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES CHESTERGATE FINANCIAL PLANNING LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL ANTHONY MOLES QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW LIMITED Director 2016-12-09 CURRENT 2015-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
NEIL ANTHONY MOLES THE PROGENY GROUP LIMITED Director 2015-04-01 CURRENT 2014-10-23 Active
NEIL ANTHONY MOLES PROGENY ASSET MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
NEIL ANTHONY MOLES LAWSCO LIMITED Director 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES LAWSCO HOLDINGS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
PETER WILLIAM KENNETH MOSS LAWSCO HOLDINGS LIMITED Director 2017-09-29 CURRENT 2008-02-14 Active
PETER WILLIAM KENNETH MOSS CHESTERGATE FINANCIAL PLANNING LIMITED Director 1996-12-12 CURRENT 1996-12-11 Active - Proposal to Strike off
ANDREW CLEMENTS ANTHONY PEREIRA LAWSCO HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-02-14 Active
ANDREW CLEMENTS ANTHONY PEREIRA PEACEMAKER TRUST Director 2017-05-04 CURRENT 2016-02-29 Active
ANDREW CLEMENTS ANTHONY PEREIRA CHRISTIAN PEACEMAKERS LTD Director 2017-05-04 CURRENT 2016-05-03 Active - Proposal to Strike off
ANDREW CLEMENTS ANTHONY PEREIRA TONEPORT HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-01-30 Active - Proposal to Strike off
ALEX CHARLES MICHAEL SHAW LAWSCO LIMITED Director 2014-06-30 CURRENT 1995-04-07 Active - Proposal to Strike off
ALEX CHARLES MICHAEL SHAW LAWSCO HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-02-14 Active
CHARLOTTE EMILY WILLIS TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS LAWSCO HOLDINGS LIMITED Director 2017-02-01 CURRENT 2008-02-14 Active
CHARLOTTE EMILY WILLIS PROGENY ASSET MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2015-01-30 Active
CHARLOTTE EMILY WILLIS TONEPORT HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off

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
2024-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-02CH01Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014081970008
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014081970007
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02PSC05Change of details for Lawsco Holdings Limited as a person with significant control on 2020-03-02
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE MOXHAM
2021-05-17AD04Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
2021-05-17AD02Register inspection address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CLARKE
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014081970006
2020-07-21RES13Resolutions passed:
  • Re-agreement/guarantee/debenture/documents/co business 30/04/2020
  • ADOPT ARTICLES
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014081970007
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES MICHAEL SHAW
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 46 Park Place Leeds LS1 2RY England
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM KENNETH MOSS
2019-06-27AP01DIRECTOR APPOINTED MRS SAMANTHA MOXHAM
2019-05-07AP01DIRECTOR APPOINTED MR JOHN BARRY WILLIAM FRANCIS
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Alex Charles Michael Shaw on 2019-01-09
2019-01-09AP01DIRECTOR APPOINTED MS CAROLINE MICHELLE HAWKESLEY
2018-12-03CH01Director's details changed for Mr Neil Anthony Moles on 2018-12-03
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN
2017-11-28AP01DIRECTOR APPOINTED MR ANDREW CLEMENTS ANTHONY PEREIRA
2017-11-28AP01DIRECTOR APPOINTED MR DOMINIC CHARLES LOBO
2017-11-28AP01DIRECTOR APPOINTED MR PETER WILLIAM KENNETH MOSS
2017-11-28AP01DIRECTOR APPOINTED MR ROBERT JONATHAN GERWAT
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014081970006
2017-09-06RES15CHANGE OF COMPANY NAME 14/01/20
2017-09-06CERTNMCOMPANY NAME CHANGED LAWRENCE SCOFFIELD & CO. LIMITED CERTIFICATE ISSUED ON 06/09/17
2017-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-23PSC02Notification of Lawsco Holdings Limited as a person with significant control on 2017-08-15
2017-08-23PSC07CESSATION OF LAWSCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-08AD02Register inspection address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY MOLES on 2017-02-13
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 13/02/2017
2017-02-14AP01DIRECTOR APPOINTED MS CHARLOTTE EMILY WILLIS
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHARLES MICHAEL SHAW / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CLARKE / 16/01/2017
2016-11-23AD02SAIL ADDRESS CREATED
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0120/03/16 FULL LIST
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM MARSHALLS MILL MARSHALL STREET LEEDS LS11 9YJ
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014081970005
2015-06-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0120/03/15 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED ALEX CHARLES MICHAEL SHAW
2014-08-05AP01DIRECTOR APPOINTED ANDREW NICHOLAS CLARKE
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAREY
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0120/03/14 FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 7TH FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX ENGLAND
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AR0120/03/13 FULL LIST
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0120/03/12 FULL LIST
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0120/03/11 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2010-03-23AR0120/03/10 FULL LIST
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 49 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB
2008-07-29288aDIRECTOR APPOINTED CHRISTOPHER SEAN NAREY
2008-04-10363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SCOFFIELD
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAWRENCE
2008-03-18288aDIRECTOR APPOINTED ANDREW FRASER
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED NEIL MOLES
2008-03-18RES01ALTER MEMORANDUM 04/03/2008
2008-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-03AUDAUDITOR'S RESIGNATION
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-27ELRESS386 DISP APP AUDS 21/03/02
2002-03-27ELRESS366A DISP HOLDING AGM 21/03/02
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363aRETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-24363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-20363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-02363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-05-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-06363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROGENY WEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGENY WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding BARCLAYS BANK PLC
2015-08-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-06 Outstanding THE CO-OPERATIVE BANK PLC
GUARANTEE & DEBENTURE 2008-03-04 Satisfied JOHN DOMINIC SCOFFIELD PAUL DAVID LAWRENCE AND CATHERINE ANN LAWRENCE (TOGETHER THE 'SECURITY HOLDER')
MORTGAGE 1989-05-08 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
MORTGAGE 1986-03-11 Satisfied ANGLIA BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGENY WEALTH LIMITED

Intangible Assets
Patents
We have not found any records of PROGENY WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGENY WEALTH LIMITED
Trademarks
We have not found any records of PROGENY WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGENY WEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PROGENY WEALTH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PROGENY WEALTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGENY WEALTH 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 PROGENY WEALTH 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.