Company NameProgressiv Limited
DirectorsAngela Jane Mortimer and William Littlejohn Mortimer
Company StatusActive - Proposal to Strike off
Company Number03597041
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Angela Jane Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr William Littlejohn Mortimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameWilliam Littlejohn Mortimer
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Edenhurst Avenue
London
SW6 3PB
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 November 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameHemal Patel
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address16 Martock Gardens
Fiern Village
London
N11 3GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered Address76 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

31 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2019Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 pages)
27 February 2019Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 February 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR (1 page)
8 February 2019Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages)
7 February 2019Change of details for William Littlejohn Mortimer as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Change of details for Angela Jane Mortimer as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Slc Corporate Services Limited as a secretary on 9 October 2018 (1 page)
10 September 2018Register inspection address has been 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 (1 page)
10 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(6 pages)
7 January 2015Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
14 July 2008Return made up to 07/07/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
24 October 2006Return made up to 07/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2006Return made up to 07/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
9 August 2005Return made up to 07/07/05; full list of members (3 pages)
9 August 2005Return made up to 07/07/05; full list of members (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 July 2004Return made up to 07/07/04; full list of members (5 pages)
16 July 2004Return made up to 07/07/04; full list of members (5 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 July 2003Return made up to 07/07/03; full list of members (5 pages)
7 July 2003Return made up to 07/07/03; full list of members (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 July 2002Return made up to 07/07/02; full list of members (7 pages)
19 July 2002Return made up to 07/07/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 August 2001Return made up to 07/07/01; full list of members (5 pages)
2 August 2001Return made up to 07/07/01; full list of members (5 pages)
2 August 2001Location of register of members (1 page)
2 August 2001Location of register of members (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 November 2000Return made up to 07/07/00; full list of members (7 pages)
14 November 2000Return made up to 07/07/00; full list of members (7 pages)
18 August 2000Registered office changed on 18/08/00 from: 37-38 golden square london W1R 3AA (1 page)
18 August 2000Registered office changed on 18/08/00 from: 37-38 golden square london W1R 3AA (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
15 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
15 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
15 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
4 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Return made up to 07/07/99; full list of members (6 pages)
3 September 1999Return made up to 07/07/99; full list of members (6 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: 37-38 golden square london W1R 3AA (1 page)
16 November 1998Registered office changed on 16/11/98 from: 37-38 golden square london W1R 3AA (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
7 July 1998Incorporation (20 pages)
7 July 1998Incorporation (20 pages)