Background WavePink WaveYellow Wave

PROGRESSION ARCHITECTS LIMITED (05493403)

PROGRESSION ARCHITECTS LIMITED (05493403) is an active UK company. incorporated on 28 June 2005. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PROGRESSION ARCHITECTS LIMITED has been registered for 20 years. Current directors include POULTON, Dean Richard, WINN, Gary James.

Company Number
05493403
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 years
Address
The Dairy, Solihull, B94 6EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
POULTON, Dean Richard, WINN, Gary James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSION ARCHITECTS LIMITED

PROGRESSION ARCHITECTS LIMITED is an active company incorporated on 28 June 2005 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PROGRESSION ARCHITECTS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05493403

LTD Company

Age

20 Years

Incorporated 28 June 2005

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 6 January 2026 (3 months 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

VAXIS LIMITED
From: 28 June 2005To: 15 July 2005
Contact
Address

The Dairy Packwood Road Lapworth Solihull, B94 6EJ,

Timeline

4 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 13
New Owner
Jun 17
New Owner
Jun 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WINN, Gary James

Active
Packwood Road, SolihullB94 6EJ
Secretary
Appointed 19 Feb 2013

POULTON, Dean Richard

Active
Market Place, RedditchB98 8AA
Born March 1987
Director
Appointed 19 Feb 2013

WINN, Gary James

Active
The Dairy, LapworthB94 6EJ
Born June 1962
Director
Appointed 01 Jul 2005

WINN, Sharon Mandy

Resigned
The Dairy, SolihullB94 6EJ
Secretary
Appointed 01 Jul 2005
Resigned 19 Feb 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jun 2005
Resigned 01 Jul 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jun 2005
Resigned 01 Jul 2005

Persons with significant control

2

Mr Dean Richard Poulton

Active
The Dairy, SolihullB94 6EJ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2017

Mr Gary James Winn

Active
The Dairy, SolihullB94 6EJ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
29 June 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
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
88(2)R88(2)R
Memorandum Articles
25 July 2005
MEM/ARTSMEM/ARTS
Legacy
22 July 2005
287Change of Registered Office
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2005
NEWINCIncorporation