Background WavePink WaveYellow Wave

PROGRESS MARKETING LIMITED (04763109)

PROGRESS MARKETING LIMITED (04763109) is an active UK company. incorporated on 13 May 2003. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. PROGRESS MARKETING LIMITED has been registered for 22 years. Current directors include LISTER, Justin Alexander, LISTER, Lisa Naomi.

Company Number
04763109
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
9 Chevet Mews, Wakefield, WF2 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LISTER, Justin Alexander, LISTER, Lisa Naomi
SIC Codes
70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS MARKETING LIMITED

PROGRESS MARKETING LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. PROGRESS MARKETING LIMITED was registered 22 years ago.(SIC: 70210, 70229)

Status

active

Active since 22 years ago

Company No

04763109

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

9 Chevet Mews Sandal Wakefield, WF2 6AG,

Previous Addresses

24-26 Paul Lane Flockton Moor Wakefield West Yorkshire WF4 4BP
From: 13 May 2003To: 22 October 2024
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LISTER, Justin Alexander

Active
Paul Lane, WakefieldWF4 4BP
Secretary
Appointed 13 May 2003

LISTER, Justin Alexander

Active
24-26 Paul Lane, WakefieldWF4 4BP
Born May 1971
Director
Appointed 24 Aug 2004

LISTER, Lisa Naomi

Active
Chevet Mews, WakefieldWF2 6AG
Born April 1972
Director
Appointed 13 May 2003

Persons with significant control

2

Mr Justin Alexander Lister

Active
24 Paul Lane, WakefieldWF4 4BP
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lisa Naomi Lister

Active
Chevet Mews, WakefieldWF2 6AG
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
3 January 2023
SH10Notice of Particulars of Variation
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Statement Of Companys Objects
22 December 2022
CC04CC04
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
14 June 2004
287Change of Registered Office
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
23 October 2003
288cChange of Particulars
Incorporation Company
13 May 2003
NEWINCIncorporation