Background WavePink WaveYellow Wave

PROGENY HOLDINGS LIMITED (11872596)

PROGENY HOLDINGS LIMITED (11872596) is an active UK company. incorporated on 9 March 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROGENY HOLDINGS LIMITED has been registered for 7 years. Current directors include BAKER, David Michael, HODGSON, Andrea Katherine, NDAWULA, Robert Samuel Duncan Mugenyi and 3 others.

Company Number
11872596
Status
active
Type
ltd
Incorporated
9 March 2019
Age
7 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, David Michael, HODGSON, Andrea Katherine, NDAWULA, Robert Samuel Duncan Mugenyi, SARKOZY, Pierre Olivier, STEVENSON, Ewen James, WOOD, Thomas Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGENY HOLDINGS LIMITED

PROGENY HOLDINGS LIMITED is an active company incorporated on 9 March 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROGENY HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11872596

LTD Company

Age

7 Years

Incorporated 9 March 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

PROGENYCO 14 LIMITED
From: 9 March 2019To: 25 May 2019
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Egyptian House 170-173 Piccadilly London W1J 9EH United Kingdom
From: 2 September 2019To: 2 July 2021
Egyptian House 170Piccadilly London W1J 9EH England
From: 9 July 2019To: 2 September 2019
Progeny House 46 Park Place Leeds LS1 2RY
From: 9 March 2019To: 9 July 2019
Timeline

44 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
May 21
Funding Round
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Owner Exit
Oct 22
Director Joined
Jan 23
Funding Round
Mar 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
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
24
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BAKER, David Michael

Active
Tower Square, LeedsLS1 4DL
Born September 1966
Director
Appointed 01 Jun 2025

HODGSON, Andrea Katherine

Active
Tower Square, LeedsLS1 4DL
Born June 1967
Director
Appointed 01 Jun 2025

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Tower Square, LeedsLS1 4DL
Born February 1974
Director
Appointed 07 May 2025

SARKOZY, Pierre Olivier

Active
Tower Square, LeedsLS1 4DL
Born May 1969
Director
Appointed 04 Dec 2024

STEVENSON, Ewen James

Active
Tower Square, LeedsLS1 4DL
Born April 1966
Director
Appointed 04 Dec 2024

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 04 Apr 2022
Resigned 05 Sept 2023

LEONI SCETI, Patrick William Elio

Resigned
Tower Square, LeedsLS1 4DL
Born September 1983
Director
Appointed 14 May 2019
Resigned 04 Apr 2022

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 14 May 2019
Resigned 03 Feb 2025

SCOTT-SOMERS, Alistair Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1972
Director
Appointed 13 Jan 2023
Resigned 04 Dec 2024

SCOTT-SOMERS, Alistair Michael

Resigned
46 Park Place, LeedsLS1 2RY
Born February 1972
Director
Appointed 09 Mar 2019
Resigned 14 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Pierre Olivier Sarkozy

Active
Tower Square, LeedsLS1 4DL
Born May 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
170 Piccadilly, LondonW1J 9EJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 May 2019
Ceased 22 Jun 2022

Mr Alistair Michael Scott-Somers

Ceased
46 Park Place, LeedsLS1 2RY
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2019
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Second Filing Of Director Termination With Name
25 March 2025
RP04TM01RP04TM01
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
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 Group
17 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
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
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
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
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
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
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
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 Group
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Statement Of Companys Objects
10 October 2022
CC04CC04
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
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
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Resolution
1 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Resolution
2 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
10 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 March 2019
NEWINCIncorporation