Company NameProgressive Credit Limited
DirectorsPaul Nigel Sheriff and John Patrick Hourican
Company StatusActive - Proposal to Strike off
Company Number08796577
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Previous NamesSAV Protection Limited and Newday Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Nigel Sheriff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameMr Stuart Whitty-Lewis
StatusCurrent
Appointed01 January 2024(10 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA
Director NameRichard Peter Fawley Pash
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tower View, First Floor
Kings Hill
West Malling
Kent
ME19 4RL
Director NameMr Douglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameJames Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
London
N1C 4DA
Secretary NameStephen Alexander Rowland
NationalityBritish
StatusResigned
Appointed14 April 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address7 Handyside Street
London
N1C 4DA

Location

Registered Address7 Handyside Street
London
N1C 4DA
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 June 2023Director's details changed for Mr John Patrick Hourican on 2 June 2023 (2 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 November 2020Confirmation statement made on 8 November 2020 with updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 October 2019Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page)
21 October 2019Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 November 2017Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Director's details changed for Mr Douglas John Richards on 1 November 2014 (2 pages)
19 December 2014Director's details changed for Mr Douglas John Richards on 1 November 2014 (2 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Director's details changed for Mr Douglas John Richards on 1 November 2014 (2 pages)
18 December 2014Secretary's details changed for Stephen Alexander Rowland on 1 November 2014 (1 page)
18 December 2014Secretary's details changed for Stephen Alexander Rowland on 1 November 2014 (1 page)
18 December 2014Director's details changed for James Bernard Corcoran on 1 November 2014 (2 pages)
18 December 2014Director's details changed for James Bernard Corcoran on 1 November 2014 (2 pages)
18 December 2014Secretary's details changed for Stephen Alexander Rowland on 1 November 2014 (1 page)
18 December 2014Director's details changed for James Bernard Corcoran on 1 November 2014 (2 pages)
1 November 2014Registered office address changed from 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
1 November 2014Registered office address changed from 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page)
23 April 2014Appointment of Douglas John Richards as a director (3 pages)
23 April 2014Appointment of Douglas John Richards as a director (3 pages)
22 April 2014Appointment of James Bernard Corcoran as a director (3 pages)
22 April 2014Appointment of James Bernard Corcoran as a director (3 pages)
22 April 2014Termination of appointment of Richard Pash as a director (2 pages)
22 April 2014Termination of appointment of Richard Pash as a director (2 pages)
22 April 2014Appointment of Stephen Alexander Rowland as a secretary (3 pages)
22 April 2014Appointment of Stephen Alexander Rowland as a secretary (3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed newday LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
1 April 2014Company name changed newday LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(3 pages)
30 December 2013Company name changed sav protection LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
(2 pages)
30 December 2013Company name changed sav protection LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)