Background WavePink WaveYellow Wave

PROGRESSIVE INDEPENDENT ADVISERS LIMITED (04451378)

PROGRESSIVE INDEPENDENT ADVISERS LIMITED (04451378) is an active UK company. incorporated on 30 May 2002. with registered office in Maisemore. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROGRESSIVE INDEPENDENT ADVISERS LIMITED has been registered for 23 years. Current directors include CHAMBERLAYNE, Robin Francis.

Company Number
04451378
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
Unit 9 The Granary, Maisemore, GL2 8EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAMBERLAYNE, Robin Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE INDEPENDENT ADVISERS LIMITED

PROGRESSIVE INDEPENDENT ADVISERS LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Maisemore. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROGRESSIVE INDEPENDENT ADVISERS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04451378

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ROBIN CHAMBERLAYNE LIMITED
From: 30 May 2002To: 30 September 2002
Contact
Address

Unit 9 The Granary Steadings Business Centre Church Road Maisemore, GL2 8EY,

Previous Addresses

Carrick House Lypiatt Road Cheltenham Gloucestershire
From: 30 May 2002To: 18 January 2013
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMBERLAYNE, Julia Dawn

Active
Old Court Church Road, GloucesterGL2 8EY
Secretary
Appointed 30 May 2002

CHAMBERLAYNE, Robin Francis

Active
Old Court, MaisemoreGL2 8EY
Born December 1966
Director
Appointed 30 May 2002

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

1

Mr Robin Francis Chamberlayne

Active
The Granary, MaisemoreGL2 8EY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Resolution
14 June 2002
RESOLUTIONSResolutions
Incorporation Company
30 May 2002
NEWINCIncorporation