Company NameILX Group Plc
DirectorsRussell Steven Kenrick and Diane Cynthia Donner
Company StatusActive
Company Number08827824
CategoryPublic Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Russell Steven Kenrick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(2 years, 3 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Secretary NameThe Brooke Consultancy Llp (Corporation)
StatusCurrent
Appointed05 April 2017(3 years, 3 months after company formation)
Appointment Duration7 years
Correspondence AddressWework 145 City Road
London
EC1V 1AZ
Director NameMr Stefan Oliver Ciecierski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Secretary NameDonald John Stewart
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2014(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Ian Roger Potter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 29 February 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMrs Maribeth Keeling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2018)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitehttps://www.progility.com/

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
27 September 2023Termination of appointment of the Brooke Consultancy Llp as a secretary on 18 August 2023 (1 page)
27 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
27 September 2023Appointment of Mr John Paul Deaville as a director on 7 July 2023 (2 pages)
8 August 2023Sub-division of shares on 27 July 2023 (4 pages)
19 July 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
16 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 30 June 2022 (41 pages)
25 May 2022Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page)
29 March 2022Current accounting period extended from 29 June 2022 to 30 June 2022 (1 page)
21 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
4 January 2022Group of companies' accounts made up to 29 June 2021 (48 pages)
21 October 2021Second filing of Confirmation Statement dated 30 December 2020 (3 pages)
7 October 2021Cessation of Progility Plc as a person with significant control on 31 December 2019 (1 page)
7 October 2021Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages)
22 April 2021Group of companies' accounts made up to 29 June 2020 (46 pages)
23 March 2021Secretary's details changed for The Brooke Consultancy Llp on 21 November 2020 (1 page)
3 March 2021Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 March 2021 (1 page)
2 January 2021Confirmation statement made on 30 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/10/2021.
(4 pages)
2 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 30 June 2019 (31 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 December 2018Full accounts made up to 30 June 2018 (25 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
2 August 2018Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 30 June 2017 (22 pages)
14 August 2017Full accounts made up to 30 June 2016 (19 pages)
14 August 2017Full accounts made up to 30 June 2016 (19 pages)
10 April 2017Appointment of Mr Lawrence David Comber as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of The Brooke Consultancy Llp as a secretary on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Lawrence David Comber as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of The Brooke Consultancy Llp as a secretary on 5 April 2017 (2 pages)
2 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
2 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
9 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages)
7 March 2016Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages)
7 March 2016Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(3 pages)
18 August 2015Appointment of Mr Ian Roger Potter as a director on 30 July 2015 (2 pages)
18 August 2015Appointment of Mr Ian Roger Potter as a director on 30 July 2015 (2 pages)
18 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
14 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
14 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
14 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(4 pages)
23 June 2014Appointment of Mr John Joseph Mcintosh as a director (2 pages)
23 June 2014Appointment of Mr John Joseph Mcintosh as a director (2 pages)
20 June 2014Termination of appointment of Stefan Ciecierski as a director (1 page)
20 June 2014Termination of appointment of Stefan Ciecierski as a director (1 page)
3 June 2014Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor, Strand Bridge House 18-142 the Strand London WC2R 1HH on 3 June 2014 (1 page)
30 December 2013Commence business and borrow (1 page)
30 December 2013Trading certificate for a public company (4 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 December 2013Commence business and borrow (1 page)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 December 2013Trading certificate for a public company (4 pages)