Background WavePink WaveYellow Wave

UCAN PROGRESS LTD (04656661)

UCAN PROGRESS LTD (04656661) is an active UK company. incorporated on 4 February 2003. with registered office in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. UCAN PROGRESS LTD has been registered for 23 years. Current directors include FINLAYSON, Anitpal Kaur, FINLAYSON, Rory Hugh Finlay.

Company Number
04656661
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FINLAYSON, Anitpal Kaur, FINLAYSON, Rory Hugh Finlay
SIC Codes
70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCAN PROGRESS LTD

UCAN PROGRESS LTD is an active company incorporated on 4 February 2003 with the registered office located in Gerrards Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. UCAN PROGRESS LTD was registered 23 years ago.(SIC: 70229, 85600)

Status

active

Active since 23 years ago

Company No

04656661

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CSM CONSULTING LIMITED
From: 4 February 2003To: 6 October 2025
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

7 Castle Street Bridgwater TA6 3DT United Kingdom
From: 26 July 2022To: 10 July 2024
18-22 Angel Crescent Bridgwater Somerset TA6 3AL
From: 4 February 2003To: 26 July 2022
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Feb 17
Director Joined
Jun 20
Loan Secured
Aug 20
Director Left
Sept 20
Director Left
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FINLAYSON, Anitpal Kaur

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1971
Director
Appointed 09 Feb 2017

FINLAYSON, Rory Hugh Finlay

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born January 1960
Director
Appointed 26 Mar 2014

TREMBATH, Christopher Richard

Resigned
26 Mariners Drive, BristolBS9 1QQ
Secretary
Appointed 04 Feb 2003
Resigned 30 Mar 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

CHANNON, Kathryn Ann

Resigned
18-22 Angel Crescent, SomersetTA6 3AL
Born April 1961
Director
Appointed 15 Nov 2012
Resigned 10 Jul 2014

FINLAYSON, Rory Hugh Finlay

Resigned
18-22 Angel Crescent, SomersetTA6 3AL
Born January 1960
Director
Appointed 07 Jun 2010
Resigned 23 Nov 2012

GRAHAM, Simon Allenby

Resigned
18 Rowantree Avenue, DurhamDH1 1DU
Born March 1971
Director
Appointed 04 Feb 2003
Resigned 07 Sept 2005

HILL, Martin

Resigned
Parsonage Farm Parsonage Lane, TauntonTA2 8HL
Born December 1947
Director
Appointed 04 Feb 2003
Resigned 31 Jul 2014

IRISARRI, Martin Jose

Resigned
Castle Street, BridgwaterTA6 3DT
Born May 1964
Director
Appointed 20 Feb 2020
Resigned 01 Jan 2022

MCMANUS, Kevin Anthony

Resigned
18-22 Angel Crescent, SomersetTA6 3AL
Born November 1976
Director
Appointed 15 Nov 2012
Resigned 22 Sept 2020

MORECAMBE, Richard

Resigned
19 Ashperton Close, RedditchB98 7NG
Born October 1974
Director
Appointed 03 Dec 2007
Resigned 05 Feb 2009

OUTHART, Anthony James

Resigned
15 East Park Road, ScarboroughYO13 0PZ
Born September 1963
Director
Appointed 02 Apr 2007
Resigned 30 Mar 2012

TREMBATH, Christopher Richard

Resigned
26 Mariners Drive, BristolBS9 1QQ
Born September 1961
Director
Appointed 04 Feb 2003
Resigned 30 Mar 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

Persons with significant control

1

Packhorse Road, Gerrards CrossSL9 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Legacy
10 March 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
88(2)R88(2)R
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288cChange of Particulars
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
23 July 2003
88(2)R88(2)R
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation