UKBizDB.co.uk

PROGILITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Progility Limited. The company was founded 26 years ago and was given the registration number 03525870. The firm's registered office is in LONDON. You can find them at 116-118 Chancery Lane, , London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:PROGILITY LIMITED
Company Number:03525870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:116-118 Chancery Lane, London, England, WC2A 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashdon House, Second Floor, Moon Lane, Barnet, United Kingdom, EN5 5YL

Corporate Secretary18 August 2023Active
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director21 August 2012Active
15, Fetter Lane, London, EC4A 1BW

Secretary31 July 2015Active
11 Broad Close, Kidlington, OX5 1BE

Secretary13 November 2000Active
28 Arlington Avenue, London, N1 7AX

Secretary12 March 1998Active
100 Kyrle Road, London, SW11 6BA

Secretary15 August 2001Active
27 Malling Gardens, Morden, SM4 6JG

Secretary17 June 1998Active
7, Pilgrim Street, London, EC4V 6LB

Secretary09 January 2013Active
15, Fetter Lane, London, England, EC4A 1BW

Secretary27 March 2015Active
1, London Wall, London, EC2Y 5AB

Corporate Secretary19 January 2010Active
One London Wall, London, EC2Y 5AB

Corporate Secretary19 May 2004Active
Wework, 145 City Road, London, England, EC1V 1AZ

Corporate Secretary27 April 2016Active
The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS

Director30 July 1998Active
20, Old Bailey, London, EC4M 7AN

Director17 December 2010Active
Northcott House, 13 Hansler Grove, East Molesey, KT8 9JN

Director12 December 2001Active
7th Floor, 95 Aldwych, London, England, WC2B 4JF

Director17 October 2013Active
15, Fetter Lane, London, England, EC4A 1BW

Director27 March 2015Active
1 Roseberry Close, Hatch Warren, Basingstoke, RG22 4XR

Director15 May 2001Active
Denbies, Bardfield Saling, Braintree, CM7 5EG

Director23 November 2000Active
11 Belmont Close, London, N20 8QT

Director01 January 2009Active
55 Netherby Park, Weybridge, KT13 0AG

Director15 May 2001Active
5 Oakley Street, London, SW3 5NN

Director17 June 1998Active
11 Broad Close, Kidlington, OX5 1BE

Director15 March 2000Active
125 Camp Hill Road, Pomona, Usa,

Director12 December 2001Active
86-90, 3rd Floor, Paul Street, London, England, EC2A 4NE

Director31 March 2014Active
The Old School House, The Butts, Lydiard Millicent, United Kingdom, SN5 3LR

Director07 February 2011Active
20, Old Bailey, London, EC4M 7AN

Director23 March 2012Active
35, Great Peter Street, London, SW1P 3LR

Director08 January 2003Active
100 Kyrle Road, London, SW11 6BA

Director18 October 2002Active
15, Fetter Lane, London, England, EC4A 1BW

Director06 June 2013Active
Flat 5 75 Oakley Street, London, SW3 5HF

Director23 November 2000Active
42 Lowther Road, Barnes, London, SW13 9NU

Director12 December 2001Active
111 Cardinal Avenue, Kingston-Upon-Thames, KT2 5RZ

Director24 March 2003Active
Farthings, Polecat Road Cressing, Braintree, CM77 8PH

Director17 June 1998Active
Appartment 62, 50 Kensington Gardens Square, London, W2 4BA

Director02 July 2002Active

People with Significant Control

Praxis Trustees Limited
Notified on:26 June 2017
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, Guernsey, Guernsey, GY1 4NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-06-21Accounts

Change account reference date company previous extended.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change corporate secretary company with change date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-10-09Accounts

Accounts with accounts type group.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-05-27Officers

Change corporate secretary company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.