Background WavePink WaveYellow Wave

PROGRESSIVE ENERGIES LIMITED (07596186)

PROGRESSIVE ENERGIES LIMITED (07596186) is an active UK company. incorporated on 7 April 2011. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PROGRESSIVE ENERGIES LIMITED has been registered for 14 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
07596186
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE ENERGIES LIMITED

PROGRESSIVE ENERGIES LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PROGRESSIVE ENERGIES LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07596186

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 22 May 2023To: 16 January 2026
Level 4 Ldn:W Noble Street London EC2V 7EE England
From: 19 May 2023To: 22 May 2023
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 10 March 2016To: 11 December 2018
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 10 March 2016
10 Lower Grosvenor Place London SW1W 0EN
From: 7 April 2011To: 4 July 2014
Timeline

31 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Aug 11
Director Left
Aug 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 22 Dec 2021

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 17 Aug 2021

CHAMBERLAYNE, Robin Francis

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1966
Director
Appointed 16 Dec 2015
Resigned 09 Jan 2019

HARD, Kevin David

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Born May 1980
Director
Appointed 18 Jul 2011
Resigned 17 Jan 2012

HUGHES, Michael John

Resigned
Holly Park Road, LondonN11 3HD
Born February 1975
Director
Appointed 17 Jan 2012
Resigned 28 Mar 2012

MAHON, Stephen William, Dr

Resigned
Lodore Road, Newcastle Upon TyneNE2 3NN
Born September 1968
Director
Appointed 07 Apr 2011
Resigned 09 Jan 2019

MURRAY, Louisa Mary

Resigned
TerlingCM3 2QY
Born February 1969
Director
Appointed 28 Mar 2012
Resigned 03 Jun 2013

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1970
Director
Appointed 16 Dec 2015
Resigned 06 Dec 2019

NEWMAN, Andrew Jonathan Charles

Resigned
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970
Director
Appointed 28 Mar 2012
Resigned 03 Jun 2013

PASSFIELD, Justin Brian

Resigned
Fosten Green, AshfordTN27 8ER
Born June 1965
Director
Appointed 14 Feb 2012
Resigned 03 Jun 2013

PLUMLEY, Dominic Charles Lynton

Resigned
Hope Terrace, AlnwickNE66 1AJ
Born November 1968
Director
Appointed 07 Apr 2011
Resigned 18 Jul 2011

RHYS-JONES, Barney

Resigned
Lambridge Place, BathBA1 6RU
Born February 1972
Director
Appointed 03 Jun 2013
Resigned 16 Dec 2015

SIMMONS, Clarke Vankirk

Resigned
Curtain Road, LondonEC2A 3BX
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 27 Jul 2020

SLOPER, Richard

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1975
Director
Appointed 24 Mar 2017
Resigned 22 Dec 2021

YAZDABADI, Alan Adi

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born May 1980
Director
Appointed 16 Dec 2015
Resigned 10 Aug 2018

Persons with significant control

1

Central Avenue, NorwichNR7 0HR

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 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Resolution
4 January 2016
RESOLUTIONSResolutions
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Resolution
25 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Resolution
31 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
2 August 2011
MG01MG01
Incorporation Company
7 April 2011
NEWINCIncorporation