ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Technology Solutions Holdings Limited

Progressive Technology Solutions Holdings Limited is an active company incorporated on 20 April 2015 with the registered office located in London, City of London. Progressive Technology Solutions Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09550637
Private limited company
Age
10 years
Incorporated 20 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
50-52 Chancery Lane
London
WC2A 1HL
United Kingdom
Address changed on 10 Apr 2025 (5 months ago)
Previous address was , 4th Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England
Telephone
02036968290
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Mar 1968
Director • Consultant • British • Lives in England • Born in Mar 1961
Mrs Marianne Helen Walcot
PSC • British • Lives in UK • Born in Mar 1968
Mr Christopher John Walcot
PSC • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Progressive Technology Solutions Limited
Christopher John Walcot, Marianne Helen Walcot, and 1 more are mutual people.
Active
CMW Technologies Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Active
Progressive Software Solutions Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Active
Proether Limited
Christopher John Walcot, Marianne Helen Walcot, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£554.36K
Decreased by £285.34K (-34%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.97M
Decreased by £233.25K (-11%)
Total Liabilities
£0
Decreased by £3.25K (-100%)
Net Assets
£1.97M
Decreased by £230K (-10%)
Debt Ratio (%)
0%
Decreased by 0.15% (-100%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Mr Christopher John Walcot Details Changed
5 Months Ago on 25 Mar 2025
Mrs Marianne Helen Walcot Details Changed
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Christopher John Walcot (PSC) Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Mr Christopher John Walcot Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Mrs Marianne Helen Walcot (PSC) Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Get Credit Report
Discover Progressive Technology Solutions Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 April 2025 with no updates
Submitted on 23 Apr 2025
Director's details changed for Mr Christopher John Walcot on 25 March 2025
Submitted on 10 Apr 2025
Registered office address changed from , 4th Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England to 50-52 Chancery Lane London WC2A 1HL on 10 April 2025
Submitted on 10 Apr 2025
Director's details changed for Mrs Marianne Helen Walcot on 25 March 2025
Submitted on 10 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 20 April 2024 with no updates
Submitted on 23 Apr 2024
Director's details changed for Mrs Marianne Helen Walcot on 12 March 2024
Submitted on 12 Mar 2024
Registered office address changed from , Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom to 50-52 Chancery Lane London WC2A 1HL on 12 March 2024
Submitted on 12 Mar 2024
Change of details for Mrs Marianne Helen Walcot as a person with significant control on 12 March 2024
Submitted on 12 Mar 2024
Director's details changed for Mr Christopher John Walcot on 12 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year