Background WavePink WaveYellow Wave

RES PROGRESSIO HOLDINGS LIMITED (12104685)

RES PROGRESSIO HOLDINGS LIMITED (12104685) is an active UK company. incorporated on 15 July 2019. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RES PROGRESSIO HOLDINGS LIMITED has been registered for 6 years. Current directors include MCLAREN, Richelle, STEER, Peter James.

Company Number
12104685
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLAREN, Richelle, STEER, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RES PROGRESSIO HOLDINGS LIMITED

RES PROGRESSIO HOLDINGS LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RES PROGRESSIO HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12104685

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 17 September 2025
6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom
From: 16 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 1 October 2020To: 16 October 2023
Vincent Court Vincent Court Hubert Street Birmingham B6 4BA England
From: 15 July 2019To: 1 October 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Nov 23
Owner Exit
Feb 24
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCLAREN, Richelle

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born December 1986
Director
Appointed 16 Jun 2025

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born June 1966
Director
Appointed 16 Jun 2025

BEILIN, Samuel

Resigned
3 Teal Close, EnfieldEN3 5TL
Born July 1963
Director
Appointed 20 Oct 2023
Resigned 16 Jun 2025

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 15 Jul 2019
Resigned 20 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Richelle Mclaren

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025

Mr Samuel Beilin

Ceased
3 Teal Close, EnfieldEN3 5TL
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Ceased 16 Jun 2025

Mr Nicholas James Sellman

Ceased
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Incorporation Company
15 July 2019
NEWINCIncorporation