Background WavePink WaveYellow Wave

PROGROUND LIMITED (05099183)

PROGROUND LIMITED (05099183) is an active UK company. incorporated on 8 April 2004. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROGROUND LIMITED has been registered for 21 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
05099183
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGROUND LIMITED

PROGROUND LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROGROUND LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05099183

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

A J GREEN LANDSCAPE & HORTICULTURAL CONTRACTORS LTD
From: 8 April 2004To: 19 December 2007
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

19 Montpelier Avenue Bexley Kent DA5 3AP
From: 8 April 2004To: 7 November 2016
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Apr 19
Director Left
May 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
Cods Hill, ReadingRG7 5QG
Born August 1962
Director
Appointed 01 Nov 2016

GREEN, Rebecca Caroline

Resigned
Wincots, HeverTN8 7NN
Secretary
Appointed 08 Apr 2004
Resigned 01 Nov 2016

BEAN, Paul George

Resigned
Fircroft Close, WokingGU22 7LZ
Born April 1969
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2019

ELLWOOD, Alison Sara Penelope

Resigned
Grant Walk, AscotSL5 9TT
Born August 1963
Director
Appointed 01 Nov 2016
Resigned 21 May 2019

GREEN, Adam

Resigned
Wincots, EdenbridgeTN8 7NN
Born August 1964
Director
Appointed 08 Apr 2004
Resigned 01 Nov 2016

GREEN, Rebecca Caroline

Resigned
How Green Lane, EdenbridgeTN8 7NN
Born March 1969
Director
Appointed 01 Apr 2008
Resigned 01 Nov 2016

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 24 Oct 2022
Resigned 06 Feb 2026

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 18 Apr 2019
Resigned 24 Oct 2022

Persons with significant control

1

London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
88(3)88(3)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Legacy
1 November 2005
287Change of Registered Office
Legacy
20 May 2005
287Change of Registered Office
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288cChange of Particulars
Legacy
7 May 2004
225Change of Accounting Reference Date
Incorporation Company
8 April 2004
NEWINCIncorporation