ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Britain Ltd

Progressive Britain Ltd is an active company incorporated on 3 October 1995 with the registered office located in London, Greater London. Progressive Britain Ltd was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03109611
Private limited by guarantee without share capital
Age
30 years
Incorporated 3 October 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (18 days ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (12 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Jul 2025 (3 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
02071836059
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1987
Director • British • Lives in UK • Born in Sep 1946
Director • Consultant - Campaigning And Communications • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Oct 1950
Director • Freelancer - Strategy And Communications • British • Lives in UK • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T U Fund Managers Limited
Catherine Carberry is a mutual person.
Active
Tu Financial Management Services Limited
Catherine Carberry is a mutual person.
Active
Fight For Peace International
Terence Matthew Paul is a mutual person.
Active
Labour To Win Ltd
Stephanie Jane Thomas is a mutual person.
Active
APT Developments Ltd
Terence Matthew Paul is a mutual person.
Active
Inflect Partners Limited
Emily Jane Wallace is a mutual person.
Active
Cornerstone Social Capital Limited
Terence Matthew Paul is a mutual person.
Active
Solentis Advisory Ltd
Terence Matthew Paul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£96.16K
Increased by £53.34K (+125%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£198.97K
Increased by £33.44K (+20%)
Total Liabilities
-£64.73K
Decreased by £2.58K (-4%)
Net Assets
£134.23K
Increased by £36.02K (+37%)
Debt Ratio (%)
33%
Decreased by 8.13% (-20%)
Latest Activity
Confirmation Submitted
16 Days Ago on 8 Oct 2025
Full Accounts Submitted
21 Days Ago on 3 Oct 2025
Mrs Emily Jane Wallace Details Changed
3 Months Ago on 4 Jul 2025
Mr Adam Michael Langleben Details Changed
3 Months Ago on 4 Jul 2025
Ms Stephanie Jane Thomas Details Changed
3 Months Ago on 4 Jul 2025
Lord Roger John Liddle Details Changed
3 Months Ago on 4 Jul 2025
Registered Address Changed
3 Months Ago on 4 Jul 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Nathan Yeowell Resigned
1 Year 7 Months Ago on 29 Feb 2024
Get Credit Report
Discover Progressive Britain Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Director's details changed for Lord Roger John Liddle on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Ms Stephanie Jane Thomas on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Adam Michael Langleben on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Emily Jane Wallace on 4 July 2025
Submitted on 4 Jul 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Appointment of Mr Adam Michael Langleben as a director on 29 February 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year