PROGILITY LIMITED
Overview
| Company Name | PROGILITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03525870 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROGILITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROGILITY PLC | Oct 04, 2013 | Oct 04, 2013 |
| ILX GROUP PLC | Jul 30, 2004 | Jul 30, 2004 |
| INTELLEXIS PLC | Dec 14, 2001 | Dec 14, 2001 |
| TIME2LEARN PLC | Sep 27, 2000 | Sep 27, 2000 |
| BIRCHIN TRAINING & CONSULTING PLC | Jul 02, 1998 | Jul 02, 1998 |
| ATHERGUILD PLC | Mar 12, 1998 | Mar 12, 1998 |
What are the latest accounts for PROGILITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PROGILITY LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for PROGILITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2024 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Praxis Trustees Limited as a person with significant control on Nov 13, 2024 | 1 pages | PSC07 | ||
Cessation of A Person with Significant Control as a person with significant control on Nov 13, 2024 | 1 pages | PSC07 | ||
Notification of Alphen Trust Company Ag as a person with significant control on Nov 13, 2024 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Jun 30, 2023 | 40 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ashdon Business Services Limited as a secretary on Aug 18, 2023 | 2 pages | AP04 | ||
Termination of appointment of the Brooke Consultancy Llp as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Jun 30, 2022 | 42 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 43 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Group of companies' accounts made up to Jun 30, 2020 | 42 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael James Higgins as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Secretary's details changed for The Brooke Consultancy Llp on Nov 21, 2020 | 1 pages | CH04 | ||
Who are the officers of PROGILITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHDON BUSINESS SERVICES LIMITED | Secretary | Moon Lane EN5 5YL Barnet Ashdon House, Second Floor United Kingdom |
| 194750960001 | ||||||||||
| BOS, Wayne Malcolm | Director | Paul Street EC2A 4NE London 3rd Floor, 86-90 England | United Kingdom | Australian | 233028780001 | |||||||||
| CAWLEY, Hugh Charles Laurence | Secretary | Fetter Lane EC4A 1BW London 15 | 200341260001 | |||||||||||
| GREEN, Brian Robert | Secretary | 11 Broad Close OX5 1BE Kidlington Oxfordshire | British | 68979470001 | ||||||||||
| HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||||||
| LITTLE, David Anthony | Secretary | 100 Kyrle Road SW11 6BA London | British | 77215960002 | ||||||||||
| LYNCH, Pauline Anne | Secretary | 27 Malling Gardens SM4 6JG Morden Surrey | Irish | 59290610002 | ||||||||||
| MCINTOSH, John | Secretary | Pilgrim Street EC4V 6LB London 7 | British | 177885270001 | ||||||||||
| STEWART, Donald John | Secretary | Fetter Lane EC4A 1BW London 15 England | 196435040001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London 1 |
| 119967690001 | ||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||
| THE BROOKE CONSULTANCY LLP | Secretary | 145 City Road EC1V 1AZ London Wework England |
| 207692410001 | ||||||||||
| ABBOTT, Richard David | Director | The Old Parsonage Church Street, Ropley SO24 0DS Hampshire | England | British | 78205110001 | |||||||||
| ALLNER, Christopher Charles | Director | Old Bailey EC4M 7AN London 20 | England | British | 78206300001 | |||||||||
| BODDY, David James | Director | Northcott House 13 Hansler Grove KT8 9JN East Molesey Surrey | British | 30018020003 | ||||||||||
| CATERER, John Frederick | Director | 95 Aldwych WC2B 4JF London 7th Floor England | England | British | 105047120002 | |||||||||
| CAWLEY, Hugh Charles Laurence | Director | Fetter Lane EC4A 1BW London 15 England | United Kingdom | British | 41820960003 | |||||||||
| COX, Brian James | Director | 1 Roseberry Close Hatch Warren RG22 4XR Basingstoke Hampshire | British | 79187460001 | ||||||||||
| DAVIES, John Hamilton | Director | Denbies Bardfield Saling CM7 5EG Braintree Essex | England | British | 62682160001 | |||||||||
| EVANS, Peter, Dr | Director | 11 Belmont Close N20 8QT London | United Kingdom | British | 37569030003 | |||||||||
| FIGHT, Andrew Charles | Director | 55 Netherby Park KT13 0AG Weybridge Surrey | French | 79045580001 | ||||||||||
| GARDNER, Colyn, Doctor | Director | 5 Oakley Street SW3 5NN London | British | 114586870001 | ||||||||||
| GREEN, Brian Robert | Director | 11 Broad Close OX5 1BE Kidlington Oxfordshire | British | 68979470001 | ||||||||||
| GULICK, Robert W | Director | 125 Camp Hill Road Pomona 10970 New York Usa | American | 80076100001 | ||||||||||
| HIGGINS, Michael James | Director | 3rd Floor Paul Street EC2A 4NE London 86-90 England | United Kingdom | British | 127515490002 | |||||||||
| KILKELLY, Edward John | Director | The Butts SN5 3LR Lydiard Millicent The Old School House Wiltshire United Kingdom | United Kingdom | British | 157638210001 | |||||||||
| LANE, Damien John Patrick | Director | Old Bailey EC4M 7AN London 20 | England | British | 141748500001 | |||||||||
| LEVER, Paul Ronald Scott | Director | Great Peter Street SW1P 3LR London 35 | United Kingdom | British | 106971650001 | |||||||||
| LITTLE, David Anthony | Director | 100 Kyrle Road SW11 6BA London | British | 77215960002 | ||||||||||
| MCINTOSH, John Joseph | Director | Fetter Lane EC4A 1BW London 15 England | England | British | 124362570001 | |||||||||
| NEWLANDS, John Ronald Burness | Director | Flat 5 75 Oakley Street SW3 5HF London | British | 68040370002 | ||||||||||
| PALMAROZZA, Paul Harry | Director | 42 Lowther Road Barnes SW13 9NU London | England | American | 9641250003 | |||||||||
| PICKLES, Jonathan Andrew | Director | 111 Cardinal Avenue KT2 5RZ Kingston-Upon-Thames Surrey | England | British | 88610520004 | |||||||||
| PULFREY, Roger David Smith | Director | Farthings Polecat Road Cressing CM77 8PH Braintree Essex | British | 88382860001 | ||||||||||
| SCOTT, Ken | Director | Appartment 62 50 Kensington Gardens Square W2 4BA London | United Kingdom | British | 83712860001 |
Who are the persons with significant control of PROGILITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alphen Trust Company Ag | Nov 13, 2024 | Bleicherweg 8027 P.O. Box 1607 74 Zurich Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Praxis Trustees Limited | Jun 26, 2017 | Le Truchot St Peter Port 296 GY1 4NA Guernsey Sarnia House Guernsey | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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