Company NameProgression Finance Limited
DirectorsDaryl Michael Thorpe and Deborah Anne Thorpe
Company StatusActive
Company Number09321819
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daryl Michael Thorpe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
Kent
BR7 5NP
Director NameMrs Deborah Anne Thorpe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
Kent
BR7 5NP

Location

Registered Address55 Chislehurst Road
Chislehurst
Kent
BR7 5NP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Daryl Thorpe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
20 October 2022Particulars of variation of rights attached to shares (2 pages)
20 October 2022Memorandum and Articles of Association (28 pages)
20 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2022Change of share class name or designation (2 pages)
17 October 2022Director's details changed for Mrs Deborah Ann Thorpe on 8 March 2022 (2 pages)
8 March 2022Appointment of Mrs Deborah Ann Thorpe as a director on 8 March 2022 (2 pages)
2 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
2 November 2021Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom to 55 55 Chislehurst Road Chislehurst Kent BR7 5NP on 2 November 2021 (1 page)
2 November 2021Registered office address changed from 55 55 Chislehurst Road Chislehurst Kent BR7 5NP United Kingdom to 55 Chislehurst Road Chislehurst Kent BR7 5NP on 2 November 2021 (1 page)
31 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 September 2019Change of details for Mr Daryl Michael Thorpe as a person with significant control on 6 April 2016 (2 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 9 May 2016 (1 page)
9 May 2016Director's details changed for Mr Daryl Michael Thorpe on 20 April 2016 (2 pages)
9 May 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 9 May 2016 (1 page)
9 May 2016Director's details changed for Mr Daryl Michael Thorpe on 20 April 2016 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
16 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
16 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
(32 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
(32 pages)