Background WavePink WaveYellow Wave

PROGRESS TEACHING LIMITED (12872957)

PROGRESS TEACHING LIMITED (12872957) is an active UK company. incorporated on 11 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROGRESS TEACHING LIMITED has been registered for 5 years. Current directors include HUGHES, Peter John, HUSBANDS, Brett.

Company Number
12872957
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Peter John, HUSBANDS, Brett
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS TEACHING LIMITED

PROGRESS TEACHING LIMITED is an active company incorporated on 11 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROGRESS TEACHING LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12872957

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

IMPROVE TEACHING LIMITED
From: 11 September 2020To: 7 April 2021
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Flat 292 Proton Tower 8 Blackwall Way London E14 9GP England
From: 26 October 2020To: 23 March 2021
18 Hillside Road Harpenden AL5 4BT England
From: 11 September 2020To: 26 October 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
May 24
Owner Exit
May 24
New Owner
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Peter John

Active
Paul Street, LondonEC2A 4NE
Born March 1975
Director
Appointed 11 Sept 2020

HUSBANDS, Brett

Active
Paul Street, LondonEC2A 4NE
Born August 1973
Director
Appointed 29 Feb 2024

FLITTERMAN, Daniel John

Resigned
Paul Street, LondonEC2A 4NE
Born July 1965
Director
Appointed 01 Jan 2021
Resigned 29 Feb 2024

HOWARD, James Benjamin

Resigned
Paul Street, LondonEC2A 4NE
Born November 1977
Director
Appointed 11 Sept 2020
Resigned 26 Sept 2025

NEEDHAM, Steven

Resigned
Paul Street, LondonEC2A 4NE
Born May 1984
Director
Appointed 29 Feb 2024
Resigned 26 Sept 2025

WATSON, Jennifer

Resigned
Paul Street, LondonEC2A 4NE
Born January 1964
Director
Appointed 01 Jan 2021
Resigned 29 Feb 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Peter John Hughes

Active
Paul Street, LondonEC2A 4NE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2025

Mr Brett Husbands

Active
Paul Street, LondonEC2A 4NE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
Hemnall Street, EppingCM16 4LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020
Ceased 29 Feb 2024

Mr James Benjamin Howard

Ceased
Paul Street, LondonEC2A 4NE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 30 Nov 2020

Mr Steven Needham

Ceased
Paul Street, LondonEC2A 4NE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 30 Nov 2020

Mr Peter John Hughes

Ceased
Paul Street, LondonEC2A 4NE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 July 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 July 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Memorandum Articles
11 December 2020
MAMA
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Incorporation Company
11 September 2020
NEWINCIncorporation