Company NameProgressis Limited
DirectorWilliam Littlejohn Mortimer
Company StatusActive
Company Number05694239
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Previous NameMELE And Associates Paris Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Littlejohn Mortimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr Davide Mele
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address83 Clarence Gate Gardens
Glentworth Street Marylebone
London
NW1 6QR
Director NameShirley Gisele Maffre
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleDivisional Leader
Correspondence Address8 Bis, Ruelle Des Moulins
Gargenville
78440
Director NameMs Angela Jane Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameHemal Patel
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Martock Gardens
Fiern Village
London
N11 3GH
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(10 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 Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Charges

5 March 2009Delivered on: 10 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 April 2007Delivered on: 28 April 2007
Persons entitled: Angela Mortimer PLC

Classification: Charge ove shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and the derivative assets. See the mortgage charge document for full details.
Outstanding

Filing History

19 August 2023Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 19 August 2023 (1 page)
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)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Accounts for a small company made up to 30 June 2020 (7 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
4 February 2021Notification of Angela Jane Mortimer as a person with significant control on 15 January 2021 (2 pages)
4 February 2021Notification of William Littlejohn Mortimer as a person with significant control on 15 January 2021 (2 pages)
4 February 2021Cessation of Angela Mortimer Plc as a person with significant control on 15 January 2021 (1 page)
17 December 2020Termination of appointment of Shirley Gisele Maffre as a director on 29 October 2020 (1 page)
19 February 2020Termination of appointment of Davide Mele as a director on 9 August 2019 (1 page)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 June 2019 (11 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)
7 February 2019Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages)
7 February 2019Director's details changed for Angela Jane 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 (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 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 10,100
(9 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 10,100
(9 pages)
5 February 2016Director's details changed for Shirley Gisele Maffre on 12 November 2015 (2 pages)
5 February 2016Director's details changed for Shirley Gisele Maffre on 12 November 2015 (2 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 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 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 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (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)
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 10,100
(9 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 10,100
(9 pages)
7 January 2015Registered office address changed from 37-38 Golden Square London Wf 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 Wf 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 Wf 9La to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 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)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,100
(9 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,100
(9 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,100
(9 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)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 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)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (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)
5 November 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 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)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
14 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
8 November 2007Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
8 November 2007Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
12 June 2007Ad 25/04/07--------- £ si 7999@1 (2 pages)
12 June 2007Ad 25/04/07--------- £ si 7999@1 (2 pages)
12 June 2007Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2007Particulars of contract relating to shares (2 pages)
12 June 2007Ad 25/04/07--------- £ si 2000@1 (2 pages)
12 June 2007Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2007Particulars of contract relating to shares (2 pages)
12 June 2007Ad 25/04/07--------- £ si 2000@1 (2 pages)
4 June 2007Return made up to 01/02/07; full list of members (3 pages)
4 June 2007Return made up to 01/02/07; full list of members (3 pages)
15 May 2007Ad 01/07/06-01/07/06 £ si [email protected]=2000 £ ic 8000/10000 (2 pages)
15 May 2007Ad 01/07/06-01/07/06 £ si [email protected]=7999 £ ic 1/8000 (1 page)
15 May 2007Ad 01/07/06-01/07/06 £ si [email protected]=7999 £ ic 1/8000 (1 page)
15 May 2007Ad 01/07/06-01/07/06 £ si [email protected]=2000 £ ic 8000/10000 (2 pages)
11 May 2007Memorandum and Articles of Association (18 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Memorandum and Articles of Association (18 pages)
11 May 2007Director's particulars changed (1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 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)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
15 May 2006Company name changed mele and associates paris LTD\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed mele and associates paris LTD\certificate issued on 15/05/06 (2 pages)
1 February 2006Incorporation (22 pages)
1 February 2006Incorporation (22 pages)