Background WavePink WaveYellow Wave

PROGRESSIVE MONEY LIMITED (08120061)

PROGRESSIVE MONEY LIMITED (08120061) is an active UK company. incorporated on 26 June 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROGRESSIVE MONEY LIMITED has been registered for 13 years. Current directors include BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James and 1 others.

Company Number
08120061
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
9 Portland Street, Manchester, M1 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James, PENDER, Kerriann
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE MONEY LIMITED

PROGRESSIVE MONEY LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROGRESSIVE MONEY LIMITED was registered 13 years ago.(SIC: 64921)

Status

active

Active since 13 years ago

Company No

08120061

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BANANA LOANS LIMITED
From: 26 June 2012To: 2 September 2014
Contact
Address

9 Portland Street Manchester, M1 3BE,

Previous Addresses

8 st. John Street Manchester M3 4DU
From: 23 August 2012To: 1 April 2020
St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW England
From: 26 June 2012To: 23 August 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 13
Loan Secured
May 13
Director Left
Aug 13
Director Joined
Mar 14
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Loan Secured
Sept 16
Loan Secured
Apr 17
Director Joined
Oct 20
Director Left
Dec 20
Loan Cleared
Sept 21
Director Joined
Apr 24
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRILUS, Stephen Philip

Active
Portland Street, ManchesterM1 3BE
Born November 1968
Director
Appointed 26 Jun 2012

DALY, Steven Jonathan

Active
Portland Street, ManchesterM1 3BE
Born March 1984
Director
Appointed 29 Apr 2024

MONTGOMERY, Mathew James

Active
Portland Street, ManchesterM1 3BE
Born January 1980
Director
Appointed 26 Jun 2012

PENDER, Kerriann

Active
St. John Street, ManchesterM3 4DU
Born August 1979
Director
Appointed 07 Mar 2014

GUVENC, Benjamin Bulent

Resigned
Portland Street, ManchesterM1 3BE
Born June 1985
Director
Appointed 01 Oct 2020
Resigned 11 Oct 2025

RUSSEL-FISHER, Robin John

Resigned
Portland Street, ManchesterM1 3BE
Born May 1958
Director
Appointed 22 Feb 2016
Resigned 30 Oct 2020

SULAMAN, Mahnas Ulhussan

Resigned
St John Street, ManchesterM3 3GY
Born May 1972
Director
Appointed 19 Dec 2012
Resigned 09 Aug 2013

Persons with significant control

1

St. John Street, ManchesterM3 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 April 2021
MR05Certification of Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 July 2019
MR05Certification of Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Incorporation Company
26 June 2012
NEWINCIncorporation