Background WavePink WaveYellow Wave

PROGRESSIVE POWER GENERATION LIMITED (07687795)

PROGRESSIVE POWER GENERATION LIMITED (07687795) is an active UK company. incorporated on 29 June 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PROGRESSIVE POWER GENERATION LIMITED has been registered for 14 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
07687795
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE POWER GENERATION LIMITED

PROGRESSIVE POWER GENERATION LIMITED is an active company incorporated on 29 June 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PROGRESSIVE POWER GENERATION LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07687795

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN England
From: 29 June 2011To: 4 July 2014
Timeline

27 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jan 12
Director Left
Jan 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
May 23
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 17 Dec 2019

LAVERY, Siobhan Joan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 29 Jun 2011
Resigned 10 Sept 2012

WHITEHOUSE, Grant Leslie

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 10 Sept 2012
Resigned 05 Oct 2022

FREEDER, David Benjamin

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1981
Director
Appointed 05 Dec 2017
Resigned 14 Feb 2020

HUGHES, Michael John

Resigned
Holly Park Road, LondonN11 3HD
Born February 1975
Director
Appointed 29 Jun 2011
Resigned 30 Nov 2011

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 09 Jul 2018
Resigned 17 Jan 2019

O'DUILL, Darragh

Resigned
Carl-Herz-Ufer, Berlin10961
Born February 1964
Director
Appointed 30 Nov 2011
Resigned 09 Jul 2018

WILLIAMS, Tom Sean

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1975
Director
Appointed 17 Jan 2019
Resigned 05 Oct 2022

YAZDABADI, Alan Adi

Resigned
Oval Road, CroydonCR0 6BJ
Born May 1980
Director
Appointed 30 Nov 2011
Resigned 07 Feb 2018

Persons with significant control

6

1 Active
5 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 31 Mar 2023
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2018
Ceased 28 Sept 2018
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 13 Feb 2018
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2018
Premier House, CleckheatonBD19 3TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 December 2019
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Legacy
8 March 2012
MG01MG01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Memorandum Articles
16 December 2011
MEM/ARTSMEM/ARTS
Legacy
7 December 2011
MG01MG01
Incorporation Company
29 June 2011
NEWINCIncorporation