Background WavePink WaveYellow Wave

PROGRESSION FINANCE LIMITED (09321819)

PROGRESSION FINANCE LIMITED (09321819) is an active UK company. incorporated on 21 November 2014. with registered office in Chislehurst. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROGRESSION FINANCE LIMITED has been registered for 11 years. Current directors include THORPE, Daryl Michael, THORPE, Deborah Anne.

Company Number
09321819
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
55 Chislehurst Road, Chislehurst, BR7 5NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THORPE, Daryl Michael, THORPE, Deborah Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSION FINANCE LIMITED

PROGRESSION FINANCE LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Chislehurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROGRESSION FINANCE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09321819

LTD Company

Age

11 Years

Incorporated 21 November 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

55 Chislehurst Road Chislehurst, BR7 5NP,

Previous Addresses

55 55 Chislehurst Road Chislehurst Kent BR7 5NP United Kingdom
From: 2 November 2021To: 2 November 2021
Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom
From: 9 May 2016To: 2 November 2021
Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG
From: 21 November 2014To: 9 May 2016
Timeline

2 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THORPE, Daryl Michael

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974
Director
Appointed 21 Nov 2014

THORPE, Deborah Anne

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1976
Director
Appointed 08 Mar 2022

Persons with significant control

1

Mr Daryl Michael Thorpe

Active
Chislehurst Road, ChislehurstBR7 5NP
Born January 1974

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 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2014
NEWINCIncorporation