Background WavePink WaveYellow Wave

PROGENY WEALTH LIMITED (01408197)

PROGENY WEALTH LIMITED (01408197) is an active UK company. incorporated on 9 January 1979. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PROGENY WEALTH LIMITED has been registered for 47 years. Current directors include BRESCIA, Jessica Anne, FRANCIS, John Barry William, NDAWULA, Robert Samuel Duncan Mugenyi and 2 others.

Company Number
01408197
Status
active
Type
ltd
Incorporated
9 January 1979
Age
47 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRESCIA, Jessica Anne, FRANCIS, John Barry William, NDAWULA, Robert Samuel Duncan Mugenyi, PEREIRA, Andrew Clements Anthony, WOOD, Thomas Francis
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGENY WEALTH LIMITED

PROGENY WEALTH LIMITED is an active company incorporated on 9 January 1979 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PROGENY WEALTH LIMITED was registered 47 years ago.(SIC: 66190)

Status

active

Active since 47 years ago

Company No

01408197

LTD Company

Age

47 Years

Incorporated 9 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

LAWRENCE SCOFFIELD & CO. LIMITED
From: 24 June 1982To: 6 September 2017
CHEAMGLADE LIMITED
From: 9 January 1979To: 24 June 1982
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

46 Park Place Leeds LS1 2RY England
From: 30 March 2016To: 2 March 2020
Marshalls Mill Marshall Street Leeds LS11 9YJ
From: 18 July 2013To: 30 March 2016
7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England
From: 9 January 1979To: 18 July 2013
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 15
Director Left
Jun 16
Director Joined
Feb 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 19
Loan Cleared
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Mar 21
Director Left
Jun 21
Loan Cleared
Apr 22
Loan Secured
Jul 22
Director Left
Nov 23
Funding Round
May 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Funding Round
Mar 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BRESCIA, Jessica Anne

Active
Tower Square, LeedsLS1 4DL
Born May 1980
Director
Appointed 09 Dec 2025

FRANCIS, John Barry William

Active
Tower Square, LeedsLS1 4DL
Born November 1980
Director
Appointed 11 Apr 2019

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Tower Square, LeedsLS1 4DL
Born February 1974
Director
Appointed 12 May 2025

PEREIRA, Andrew Clements Anthony

Active
Tower Square, LeedsLS1 4DL
Born July 1968
Director
Appointed 16 Nov 2017

WOOD, Thomas Francis

Active
Tower Square, LeedsLS1 4DL
Born April 1972
Director
Appointed 29 Jul 2024

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Secretary
Appointed 04 Mar 2008
Resigned 03 Feb 2025

SCOFFIELD, John Dominic

Resigned
East Lodge Moor Park, HarrogateHG3 1QN
Secretary
Appointed N/A
Resigned 04 Mar 2008

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 12 Jan 2018
Resigned 05 Sept 2023

CLARKE, Andrew Nicholas

Resigned
Tower Square, LeedsLS1 4DL
Born January 1974
Director
Appointed 30 Jun 2014
Resigned 02 Mar 2021

FRASER, Andrew Robert

Resigned
Stone Lea, WetherbyLS22 4HS
Born May 1971
Director
Appointed 04 Mar 2008
Resigned 18 Aug 2010

GERWAT, Robert Jonathan

Resigned
Tower Square, LeedsLS1 4DL
Born August 1963
Director
Appointed 16 Nov 2017
Resigned 20 Apr 2020

GILLMAN, Timothy James

Resigned
Tower Square, LeedsLS1 4DL
Born March 1969
Director
Appointed 21 Nov 2024
Resigned 03 Nov 2025

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 12 Dec 2018
Resigned 04 Dec 2025

LAWRENCE, Paul David

Resigned
5 Harewood Gate, LeedsLS17 9LZ
Born February 1962
Director
Appointed N/A
Resigned 04 Mar 2008

LOBO, Dominic Charles

Resigned
Tower Square, LeedsLS1 4DL
Born March 1965
Director
Appointed 16 Nov 2017
Resigned 20 Apr 2020

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 04 Mar 2008
Resigned 03 Feb 2025

MOSS, Peter William Kenneth

Resigned
Park Place, LeedsLS1 2RY
Born June 1947
Director
Appointed 16 Nov 2017
Resigned 19 Sept 2019

MOXHAM, Samantha Jane

Resigned
Tower Square, LeedsLS1 4DL
Born October 1976
Director
Appointed 20 Jun 2019
Resigned 14 Jun 2021

NAREY, Christopher Sean

Resigned
5 South Street, KeighleyBD20 5ST
Born August 1974
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2014

SCOFFIELD, John Dominic

Resigned
East Lodge Moor Park, HarrogateHG3 1QN
Born December 1957
Director
Appointed N/A
Resigned 04 Mar 2008

SHAW, Alexander Charles Michael

Resigned
Park Place, LeedsLS1 2RY
Born September 1977
Director
Appointed 30 Jun 2014
Resigned 20 Apr 2020

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 01 Feb 2017
Resigned 07 Nov 2025

THOMPSON, Stephen Philip

Resigned
The Barn Beck Bottom, OtleyLS21 2LS
Born April 1952
Director
Appointed N/A
Resigned 01 Jul 2016

WILLIAMS, Antony Paul Christopher

Resigned
Tower Square, LeedsLS1 4DL
Born September 1972
Director
Appointed 12 Dec 2018
Resigned 19 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
46 Park Place, LeedsLS1 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
17 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
21 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Resolution
6 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2017
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
5 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
155(6)a155(6)a
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 March 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
31 May 2001
363aAnnual Return
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
28 March 1990
288288
Legacy
28 March 1990
287Change of Registered Office
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
30 August 1988
88(3)88(3)
Legacy
30 August 1988
88(2)Return of Allotment of Shares
Legacy
30 August 1988
123Notice of Increase in Nominal Capital
Resolution
30 August 1988
RESOLUTIONSResolutions
Resolution
30 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Certificate Change Of Name Company
24 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 June 1982
MISCMISC
Miscellaneous
18 February 1982
MISCMISC