PROGILITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROGILITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROGILITY LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is PROGILITY LIMITED located?

    Registered Office Address
    3rd Floor, 86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGILITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGILITY PLCOct 04, 2013Oct 04, 2013
    ILX GROUP PLCJul 30, 2004Jul 30, 2004
    INTELLEXIS PLCDec 14, 2001Dec 14, 2001
    TIME2LEARN PLCSep 27, 2000Sep 27, 2000
    BIRCHIN TRAINING & CONSULTING PLCJul 02, 1998Jul 02, 1998
    ATHERGUILD PLCMar 12, 1998Mar 12, 1998

    What are the latest accounts for PROGILITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PROGILITY LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for PROGILITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Cessation of Praxis Trustees Limited as a person with significant control on Nov 13, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Nov 13, 2024

    1 pagesPSC07

    Notification of Alphen Trust Company Ag as a person with significant control on Nov 13, 2024

    2 pagesPSC02

    Group of companies' accounts made up to Jun 30, 2023

    40 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Appointment of Ashdon Business Services Limited as a secretary on Aug 18, 2023

    2 pagesAP04

    Termination of appointment of the Brooke Consultancy Llp as a secretary on Aug 18, 2023

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2022

    42 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    43 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on May 25, 2022

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Jun 30, 2020

    42 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael James Higgins as a director on Mar 31, 2021

    1 pagesTM01

    Secretary's details changed for The Brooke Consultancy Llp on Nov 21, 2020

    1 pagesCH04

    Who are the officers of PROGILITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHDON BUSINESS SERVICES LIMITED
    Moon Lane
    EN5 5YL Barnet
    Ashdon House, Second Floor
    United Kingdom
    Secretary
    Moon Lane
    EN5 5YL Barnet
    Ashdon House, Second Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08951009
    194750960001
    BOS, Wayne Malcolm
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    3rd Floor, 86-90
    England
    United KingdomAustralian233028780001
    CAWLEY, Hugh Charles Laurence
    Fetter Lane
    EC4A 1BW London
    15
    Secretary
    Fetter Lane
    EC4A 1BW London
    15
    200341260001
    GREEN, Brian Robert
    11 Broad Close
    OX5 1BE Kidlington
    Oxfordshire
    Secretary
    11 Broad Close
    OX5 1BE Kidlington
    Oxfordshire
    British68979470001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    LITTLE, David Anthony
    100 Kyrle Road
    SW11 6BA London
    Secretary
    100 Kyrle Road
    SW11 6BA London
    British77215960002
    LYNCH, Pauline Anne
    27 Malling Gardens
    SM4 6JG Morden
    Surrey
    Secretary
    27 Malling Gardens
    SM4 6JG Morden
    Surrey
    Irish59290610002
    MCINTOSH, John
    Pilgrim Street
    EC4V 6LB London
    7
    Secretary
    Pilgrim Street
    EC4V 6LB London
    7
    British177885270001
    STEWART, Donald John
    Fetter Lane
    EC4A 1BW London
    15
    England
    Secretary
    Fetter Lane
    EC4A 1BW London
    15
    England
    196435040001
    MACLAY MURRAY & SPENS LLP
    London Wall
    EC2Y 5AB London
    1
    Secretary
    London Wall
    EC2Y 5AB London
    1
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    THE BROOKE CONSULTANCY LLP
    145 City Road
    EC1V 1AZ London
    Wework
    England
    Secretary
    145 City Road
    EC1V 1AZ London
    Wework
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC360804
    207692410001
    ABBOTT, Richard David
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    Director
    The Old Parsonage
    Church Street, Ropley
    SO24 0DS Hampshire
    EnglandBritish78205110001
    ALLNER, Christopher Charles
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    EnglandBritish78206300001
    BODDY, David James
    Northcott House
    13 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Director
    Northcott House
    13 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British30018020003
    CATERER, John Frederick
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    Director
    95 Aldwych
    WC2B 4JF London
    7th Floor
    England
    EnglandBritish105047120002
    CAWLEY, Hugh Charles Laurence
    Fetter Lane
    EC4A 1BW London
    15
    England
    Director
    Fetter Lane
    EC4A 1BW London
    15
    England
    United KingdomBritish41820960003
    COX, Brian James
    1 Roseberry Close
    Hatch Warren
    RG22 4XR Basingstoke
    Hampshire
    Director
    1 Roseberry Close
    Hatch Warren
    RG22 4XR Basingstoke
    Hampshire
    British79187460001
    DAVIES, John Hamilton
    Denbies
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    Director
    Denbies
    Bardfield Saling
    CM7 5EG Braintree
    Essex
    EnglandBritish62682160001
    EVANS, Peter, Dr
    11 Belmont Close
    N20 8QT London
    Director
    11 Belmont Close
    N20 8QT London
    United KingdomBritish37569030003
    FIGHT, Andrew Charles
    55 Netherby Park
    KT13 0AG Weybridge
    Surrey
    Director
    55 Netherby Park
    KT13 0AG Weybridge
    Surrey
    French79045580001
    GARDNER, Colyn, Doctor
    5 Oakley Street
    SW3 5NN London
    Director
    5 Oakley Street
    SW3 5NN London
    British114586870001
    GREEN, Brian Robert
    11 Broad Close
    OX5 1BE Kidlington
    Oxfordshire
    Director
    11 Broad Close
    OX5 1BE Kidlington
    Oxfordshire
    British68979470001
    GULICK, Robert W
    125 Camp Hill Road
    Pomona
    10970 New York
    Usa
    Director
    125 Camp Hill Road
    Pomona
    10970 New York
    Usa
    American80076100001
    HIGGINS, Michael James
    3rd Floor
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    3rd Floor
    Paul Street
    EC2A 4NE London
    86-90
    England
    United KingdomBritish127515490002
    KILKELLY, Edward John
    The Butts
    SN5 3LR Lydiard Millicent
    The Old School House
    Wiltshire
    United Kingdom
    Director
    The Butts
    SN5 3LR Lydiard Millicent
    The Old School House
    Wiltshire
    United Kingdom
    United KingdomBritish157638210001
    LANE, Damien John Patrick
    Old Bailey
    EC4M 7AN London
    20
    Director
    Old Bailey
    EC4M 7AN London
    20
    EnglandBritish141748500001
    LEVER, Paul Ronald Scott
    Great Peter Street
    SW1P 3LR London
    35
    Director
    Great Peter Street
    SW1P 3LR London
    35
    United KingdomBritish106971650001
    LITTLE, David Anthony
    100 Kyrle Road
    SW11 6BA London
    Director
    100 Kyrle Road
    SW11 6BA London
    British77215960002
    MCINTOSH, John Joseph
    Fetter Lane
    EC4A 1BW London
    15
    England
    Director
    Fetter Lane
    EC4A 1BW London
    15
    England
    EnglandBritish124362570001
    NEWLANDS, John Ronald Burness
    Flat 5 75 Oakley Street
    SW3 5HF London
    Director
    Flat 5 75 Oakley Street
    SW3 5HF London
    British68040370002
    PALMAROZZA, Paul Harry
    42 Lowther Road
    Barnes
    SW13 9NU London
    Director
    42 Lowther Road
    Barnes
    SW13 9NU London
    EnglandAmerican9641250003
    PICKLES, Jonathan Andrew
    111 Cardinal Avenue
    KT2 5RZ Kingston-Upon-Thames
    Surrey
    Director
    111 Cardinal Avenue
    KT2 5RZ Kingston-Upon-Thames
    Surrey
    EnglandBritish88610520004
    PULFREY, Roger David Smith
    Farthings
    Polecat Road Cressing
    CM77 8PH Braintree
    Essex
    Director
    Farthings
    Polecat Road Cressing
    CM77 8PH Braintree
    Essex
    British88382860001
    SCOTT, Ken
    Appartment 62
    50 Kensington Gardens Square
    W2 4BA London
    Director
    Appartment 62
    50 Kensington Gardens Square
    W2 4BA London
    United KingdomBritish83712860001

    Who are the persons with significant control of PROGILITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alphen Trust Company Ag
    Bleicherweg
    8027 P.O. Box 1607
    74
    Zurich
    Switzerland
    Nov 13, 2024
    Bleicherweg
    8027 P.O. Box 1607
    74
    Zurich
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Company Act
    Place RegisteredSwiss Registry
    Registration Number189386 919
    Search in Swiss Registry (Zefix)Alphen Trust Company Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Praxis Trustees Limited
    Le Truchot
    St Peter Port
    296
    GY1 4NA Guernsey
    Sarnia House
    Guernsey
    Jun 26, 2017
    Le Truchot
    St Peter Port
    296
    GY1 4NA Guernsey
    Sarnia House
    Guernsey
    Yes
    Legal FormNon Cellular Company Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number16783
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0