Background WavePink WaveYellow Wave

PROGRESSION CONSULTANTS LIMITED (04148944)

PROGRESSION CONSULTANTS LIMITED (04148944) is an active UK company. incorporated on 26 January 2001. with registered office in Lapworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROGRESSION CONSULTANTS LIMITED has been registered for 25 years. Current directors include WINN, Gary James, WINN, Sharon Mandy.

Company Number
04148944
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
The Dairy, Lapworth, B94 6EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WINN, Gary James, WINN, Sharon Mandy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSION CONSULTANTS LIMITED

PROGRESSION CONSULTANTS LIMITED is an active company incorporated on 26 January 2001 with the registered office located in Lapworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROGRESSION CONSULTANTS LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04148944

LTD Company

Age

25 Years

Incorporated 26 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

The Dairy Packwood Road Lapworth, B94 6EJ,

Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Dec 16
Loan Cleared
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WINN, Sharon Mandy

Active
The Dairy, SolihullB94 6EJ
Secretary
Appointed 27 Apr 2001

WINN, Gary James

Active
The Dairy, LapworthB94 6EJ
Born June 1962
Director
Appointed 06 Feb 2001

WINN, Sharon Mandy

Active
The Dairy, SolihullB94 6EJ
Born July 1963
Director
Appointed 01 Nov 2001

SANDFORD, Mark Andrew

Resigned
56 High Street, KenilworthCV8 1LZ
Secretary
Appointed 26 Jan 2001
Resigned 27 Apr 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 Jan 2001
Resigned 30 Jan 2001

SANDFORD, Mark Andrew

Resigned
56 High Street, KenilworthCV8 1LZ
Born May 1967
Director
Appointed 26 Jan 2001
Resigned 27 Apr 2001

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 Jan 2001
Resigned 30 Jan 2001

Persons with significant control

2

Mr Gary James Winn

Active
The Dairy, LapworthB94 6EJ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017

Mrs Sharon Mandy Winn

Active
The Dairy, LapworthB94 6EJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
26 January 2001
NEWINCIncorporation