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

PROGRESSIS LIMITED

42 BERNERS STREET, LONDON, ENGLAND, W1T 3ND,
Company Registration Number
05694239
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progressis Ltd
PROGRESSIS LIMITED was founded on 2006-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Progressis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROGRESSIS LIMITED
 
Legal Registered Office
42 BERNERS STREET
LONDON
ENGLAND
W1T 3ND
Other companies in WF9
 
Previous Names
MELE AND ASSOCIATES PARIS LTD15/05/2006
Filing Information
Company Number 05694239
Company ID Number 05694239
Date formed 2006-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 19:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIS 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 PROGRESSIS LIMITED
The following companies were found which have the same name as PROGRESSIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESSIS CONSULTING LIMITED BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH Active Company formed on the 2004-01-26
PROGRESSIST VISION, INC 1320 NW 178TH TER MIAMI FL 33169 Inactive Company formed on the 2018-08-29
PROGRESSISADDICTIVE LIMITED Suite G04 1 Quality Court, Chancery Lane 1 QUALITY COURT, CHANCERY LANE London WC2A 1HR Active - Proposal to Strike off Company formed on the 2023-02-27

Company Officers of PROGRESSIS LIMITED

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2006-12-01
SHIRLEY GISELE MAFFRE
Director 2006-02-01
DAVIDE MELE
Director 2006-02-01
ANGELA JANE MORTIMER
Director 2006-02-01
WILLIAM LITTLEJOHN MORTIMER
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEMAL PATEL
Company Secretary 2006-02-01 2006-12-01
SLC REGISTRARS LIMITED
Company Secretary 2006-02-01 2006-02-01
SLC CORPORATE SERVICES LIMITED
Director 2006-02-01 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED IPASS (U.K.) LIMITED Company Secretary 2011-05-24 CURRENT 2000-03-29 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED STERLING TRADE FINANCE HOLDINGS PLC Company Secretary 2008-07-28 CURRENT 2008-07-28 Liquidation
SLC CORPORATE SERVICES LIMITED LOGNET INFORMATION SYSTEMS LIMITED Company Secretary 2007-06-20 CURRENT 2006-04-26 Active
SLC CORPORATE SERVICES LIMITED OTX PLC Company Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED CYRILLUS (UK) LIMITED Company Secretary 2004-07-26 CURRENT 1995-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 Active
ANGELA JANE MORTIMER CHAMELEON PAYROLL LIMITED Director 2009-02-16 CURRENT 2008-02-15 Active
ANGELA JANE MORTIMER ANGELA MORTIMER INTERNATIONAL LIMITED Director 2009-02-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANGELA JANE MORTIMER VALAD PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active
ANGELA JANE MORTIMER ANGELA MORTIMER NORTH WEST REGION LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active - Proposal to Strike off
ANGELA JANE MORTIMER ANGELA MORTIMER AND PATHFINDERS LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active
ANGELA JANE MORTIMER CENTRAL APPOINTMENTS LIMITED Director 2008-03-14 CURRENT 1999-12-20 Active - Proposal to Strike off
ANGELA JANE MORTIMER GODDARD GADD LTD Director 2006-04-11 CURRENT 2001-01-23 Active - Proposal to Strike off
ANGELA JANE MORTIMER ELIZABETH GADD LTD Director 2006-04-11 CURRENT 2005-04-15 Active - Proposal to Strike off
ANGELA JANE MORTIMER ANNABELLE GADD LIMITED Director 2006-04-11 CURRENT 2005-08-12 Active - Proposal to Strike off
ANGELA JANE MORTIMER ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
ANGELA JANE MORTIMER METRONOMICS CONSULTING LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
ANGELA JANE MORTIMER RUTH HALLIDAY ASSOCIATES LIMITED Director 2002-04-08 CURRENT 1995-12-05 Active - Proposal to Strike off
ANGELA JANE MORTIMER CARMEL STEINER ASSOCIATES LIMITED Director 2000-11-27 CURRENT 2000-08-07 Active
ANGELA JANE MORTIMER ANGELA MORTIMER LIMITED Director 2000-11-27 CURRENT 2000-09-15 Active - Proposal to Strike off
ANGELA JANE MORTIMER PATHFINDERS MEDIA RECRUITMENT LIMITED Director 1999-07-05 CURRENT 1999-04-16 Active - Proposal to Strike off
ANGELA JANE MORTIMER KNIGHTSBRIDGE RECRUITMENT LIMITED Director 1999-07-05 CURRENT 1999-04-16 Active
ANGELA JANE MORTIMER MELE AND ASSOCIATES PARIS LTD Director 1998-09-15 CURRENT 1998-09-15 Active - Proposal to Strike off
ANGELA JANE MORTIMER PROGRESSIV LIMITED Director 1998-07-07 CURRENT 1998-07-07 Active - Proposal to Strike off
ANGELA JANE MORTIMER AMP 75 LIMITED Director 1992-03-02 CURRENT 1975-04-01 Active
WILLIAM LITTLEJOHN MORTIMER MATCHING DYNAMICS LTD Director 2010-01-25 CURRENT 2010-01-25 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER AND SHARON FIDLER LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER AND KATIE BARD LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER CHAMELEON PAYROLL LIMITED Director 2009-02-16 CURRENT 2008-02-15 Active
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER AND CLOUD NINE LTD Director 2009-02-15 CURRENT 2008-02-14 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER INTERNATIONAL LIMITED Director 2009-02-15 CURRENT 2008-02-14 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER VALAD PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER NORTH WEST REGION LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER AND PATHFINDERS LIMITED Director 2008-09-05 CURRENT 2008-02-15 Active
WILLIAM LITTLEJOHN MORTIMER CENTRAL APPOINTMENTS LIMITED Director 2008-03-14 CURRENT 1999-12-20 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER KNIGHTSBRIDGE SECRETARIES LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER GODDARD GADD LTD Director 2006-04-11 CURRENT 2001-01-23 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ELIZABETH GADD LTD Director 2006-04-11 CURRENT 2005-04-15 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANNABELLE GADD LIMITED Director 2006-04-11 CURRENT 2005-08-12 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
WILLIAM LITTLEJOHN MORTIMER METRONOMICS CONSULTING LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
WILLIAM LITTLEJOHN MORTIMER RUTH HALLIDAY ASSOCIATES LIMITED Director 2002-04-08 CURRENT 1995-12-05 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER MORTIMER OPPORTUNITIES LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active
WILLIAM LITTLEJOHN MORTIMER CARMEL STEINER ASSOCIATES LIMITED Director 2000-11-27 CURRENT 2000-08-07 Active
WILLIAM LITTLEJOHN MORTIMER ANGELA MORTIMER LIMITED Director 2000-11-27 CURRENT 2000-09-15 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER PATHFINDERS MEDIA RECRUITMENT LIMITED Director 1999-07-05 CURRENT 1999-04-16 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER KNIGHTSBRIDGE RECRUITMENT LIMITED Director 1999-07-05 CURRENT 1999-04-16 Active
WILLIAM LITTLEJOHN MORTIMER MELE AND ASSOCIATES PARIS LTD Director 1998-09-15 CURRENT 1998-09-15 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER GOLDENSQUARE.COM LIMITED Director 1998-08-14 CURRENT 1998-08-14 Active
WILLIAM LITTLEJOHN MORTIMER PROGRESSIV LIMITED Director 1998-07-07 CURRENT 1998-07-07 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER KATIE BARD EXECUTIVE SECRETARIES LIMITED Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER ACCOUNTANCY LIMITED Director 1996-05-09 CURRENT 1996-04-12 Active - Proposal to Strike off
WILLIAM LITTLEJOHN MORTIMER AMP 75 LIMITED Director 1992-03-02 CURRENT 1975-04-01 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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE MORTIMER
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 76 Wardour Street London W1F 0UR
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-12DISS40Compulsory strike-off action has been discontinued
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-02-04PSC07CESSATION OF ANGELA MORTIMER PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LITTLEJOHN MORTIMER
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GISELE MAFFRE
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE MELE
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-02-27CH01Director's details changed for William Littlejohn Mortimer on 2019-02-20
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-08AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
2019-02-07CH01Director's details changed for William Littlejohn Mortimer on 2019-02-06
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-09TM02Termination of appointment of Slc Corporate Services Limited on 2018-10-09
2018-09-10AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-10AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 10100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10100
2016-02-08AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Shirley Gisele Maffre on 2015-11-12
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 20/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/03/2015
2015-03-24AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10100
2015-02-12AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 37-38 Golden Square London Wf 9La
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 10100
2014-02-18AR0101/02/14 FULL LIST
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-18AR0101/02/13 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-03AR0101/02/11 FULL LIST
2010-02-01AR0101/02/10 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 01/10/2009
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-10363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08
2007-11-07ELRESS366A DISP HOLDING AGM 31/07/07
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-11-07ELRESS252 DISP LAYING ACC 31/07/07
2007-11-07ELRESS386 DISP APP AUDS 31/07/07
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-1288(2)OAD 25/04/07--------- £ SI 7999@1
2007-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-1288(2)OAD 25/04/07--------- £ SI 2000@1
2007-06-1288(2)RAD 25/04/07--------- £ SI 100@1=100 £ IC 1/101
2007-06-04363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-05-1588(2)RAD 01/07/06-01/07/06 £ SI 2000@1.00=2000 £ IC 8000/10000
2007-05-1588(2)RAD 01/07/06-01/07/06 £ SI 7999@1.00=7999 £ IC 1/8000
2007-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-15CERTNMCOMPANY NAME CHANGED MELE AND ASSOCIATES PARIS LTD CERTIFICATE ISSUED ON 15/05/06
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIS 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 PROGRESSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-03-10 Outstanding BARCLAYS BANK PLC
CHARGE OVE SHARES 2007-04-28 Outstanding ANGELA MORTIMER PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PROGRESSIS LIMITED

Intangible Assets
Patents
We have not found any records of PROGRESSIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIS LIMITED
Trademarks
We have not found any records of PROGRESSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIS 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 (82990 - Other business support service activities n.e.c.) as PROGRESSIS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIS 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 PROGRESSIS 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 PROGRESSIS 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.