ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Power Generation Limited

Progressive Power Generation Limited is an active company incorporated on 29 June 2011 with the registered office located in London, City of London. Progressive Power Generation Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07687795
Private limited company
Age
14 years
Incorporated 29 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
020 74167780
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Portuguese • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Oct 1990
Downing Commercial Rooftop Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Exchange (No 1) Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
21ST Century Energy Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
Fresh Green Power Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
Clean Electricity Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
UK Renewable Power Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
Carrow Solar Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
Green Energy Production UK Limited
Nuno Miguel Palhares Tome, Saffron Hooper-Kay, and 1 more are mutual people.
Active
Roc Solar Limited
Nuno Miguel Palhares Tome, Thames Street Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£76.97K
Increased by £44.41K (+136%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£966.05K
Increased by £163.92K (+20%)
Total Liabilities
-£1.23M
Increased by £204.94K (+20%)
Net Assets
-£264.35K
Decreased by £41.03K (+18%)
Debt Ratio (%)
127%
Decreased by 0.48% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Downing Commercial Rooftop Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Thames Street Services Limited Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 2 Oct 2024
Mr Nuno Miguel Palhares Tome Details Changed
11 Months Ago on 30 Sep 2024
Ms Saffron Hooper-Kay Details Changed
11 Months Ago on 30 Sep 2024
Downing Commercial Rooftop Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Thames Street Services Limited Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Progressive Power Generation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Director's details changed for Thames Street Services Limited on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Commercial Rooftop Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Downing Commercial Rooftop Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Thames Street Services Limited on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year