Background WavePink WaveYellow Wave

THE PROGENY GROUP LIMITED (09276612)

THE PROGENY GROUP LIMITED (09276612) is an active UK company. incorporated on 23 October 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. THE PROGENY GROUP LIMITED has been registered for 11 years. Current directors include DICKSON, Graeme Grattan, WOOD, Thomas Francis.

Company Number
09276612
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DICKSON, Graeme Grattan, WOOD, Thomas Francis
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROGENY GROUP LIMITED

THE PROGENY GROUP LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. THE PROGENY GROUP LIMITED was registered 11 years ago.(SIC: 64205, 64209)

Status

active

Active since 11 years ago

Company No

09276612

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

LS ADVISORY PLATFORM LIMITED
From: 23 October 2014To: 15 June 2016
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Egyptian House 170 Piccadilly London W1J 9EJ England
From: 8 March 2017To: 2 July 2021
6th Floor Dudley House 169 Piccadilly London W1J 9EH
From: 23 October 2014To: 8 March 2017
Timeline

81 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 15
Funding Round
May 15
Funding Round
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Aug 17
Capital Update
Sept 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Funding Round
Sept 18
New Owner
Oct 18
Funding Round
Nov 18
Funding Round
Mar 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Sept 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Loan Secured
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Capital Update
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Apr 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 22
Share Issue
Apr 22
Funding Round
Apr 22
Share Issue
Jun 22
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
40
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DICKSON, Graeme Grattan

Active
Tower Square, LeedsLS1 4DL
Born February 1977
Director
Appointed 30 Jun 2025

WOOD, Thomas Francis

Active
Tower Square, LeedsLS1 4DL
Born April 1972
Director
Appointed 29 Jul 2024

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 17 Sept 2019
Resigned 05 Sept 2023

HASYN, Martin James

Resigned
Tower Square, LeedsLS1 4DL
Born July 1973
Director
Appointed 17 Sept 2019
Resigned 04 Apr 2022

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 12 Dec 2019
Resigned 04 Apr 2022

HOOPER, Ian

Resigned
Tower Square, LeedsLS1 4DL
Born March 1974
Director
Appointed 17 Sept 2019
Resigned 04 Apr 2022

LEONI SCETI, Patrick William Elio

Resigned
Tower Square, LeedsLS1 4DL
Born September 1983
Director
Appointed 23 Oct 2014
Resigned 04 Apr 2022

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 01 Apr 2015
Resigned 03 Feb 2025

MOXHAM, Samantha Jane

Resigned
Tower Square, LeedsLS1 4DL
Born October 1976
Director
Appointed 12 Dec 2019
Resigned 04 Apr 2022

PEREIRA, Andrew Clements Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born July 1968
Director
Appointed 17 Sept 2019
Resigned 04 Apr 2022

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 13 Jan 2023
Resigned 30 Jun 2025

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 17 Sept 2019
Resigned 04 Apr 2022

THOMPSON-RYE, Timothy James

Resigned
Tower Square, LeedsLS1 4DL
Born April 1991
Director
Appointed 12 Dec 2019
Resigned 04 Apr 2022

TYLEY, Amy Lynn

Resigned
Tower Square, LeedsLS1 4DL
Born September 1970
Director
Appointed 12 Dec 2019
Resigned 04 Apr 2022

WILLIS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 12 Dec 2019
Resigned 04 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Tower Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2019

Mr Neil Anthony Moles

Ceased
170 Piccadilly, LondonW1J 9EJ
Born November 1979

Nature of Control

Significant influence or control
Notified 16 Oct 2018
Ceased 27 Jun 2019
169 Piccadilly, LondonW1J 9EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019

Mr Neil Anthony Moles

Ceased
170 Piccadilly, LondonW1J 9EJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Second Filing Of Director Termination With Name
31 March 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2022
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2022
CC04CC04
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 June 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Memorandum Articles
24 September 2021
MAMA
Statement Of Companys Objects
24 September 2021
CC04CC04
Resolution
24 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 May 2021
RP04SH01RP04SH01
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 April 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 March 2021
MAMA
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2021
SH10Notice of Particulars of Variation
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
19 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
22 October 2020
SH19Statement of Capital
Legacy
22 October 2020
SH20SH20
Legacy
22 October 2020
CAP-SSCAP-SS
Resolution
22 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 September 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 March 2019
RESOLUTIONSResolutions
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2018
SH10Notice of Particulars of Variation
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Legacy
25 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2017
SH19Statement of Capital
Legacy
25 September 2017
CAP-SSCAP-SS
Resolution
25 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Certificate Change Of Name Company
15 June 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2014
NEWINCIncorporation