ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Acceleration Limited

Progressive Acceleration Limited is an active company incorporated on 5 May 2017 with the registered office located in London, Greater London. Progressive Acceleration Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10755625
Private limited company
Age
8 years
Incorporated 5 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 10 Jun 2024 (1 year 2 months ago)
Previous address was Floor 1, Fitzroy House 355 Euston Road London NW1 3AL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1969
Director • Co-Founder • British • Lives in England • Born in May 1968
Director • British • Lives in UK • Born in Mar 1968
Anthesis Consulting Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wallbrook Holdings Limited
Anthony Charles Nicholson, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Anthesis (UK) Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
The Good Brand Works Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Given Agency Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Anthesis Consulting Group Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Best Foot Forward Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Given Agency Holdings Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Revolt Communications Limited
Anthony Charles Nicholson and Raymond Charles Alexandre Leclercq are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£273.16K
Increased by £129.83K (+91%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£354.04K
Decreased by £13.25K (-4%)
Total Liabilities
-£146.92K
Decreased by £45.39K (-24%)
Net Assets
£207.12K
Increased by £32.13K (+18%)
Debt Ratio (%)
41%
Decreased by 10.86% (-21%)
Latest Activity
Mr Raymond Charles Alexandre Leclercq Appointed
2 Months Ago on 13 Jun 2025
Anthony Charles Nicholson Resigned
2 Months Ago on 13 Jun 2025
Confirmation Submitted
3 Months Ago on 15 May 2025
Mr Anthony Charles Nicholson Details Changed
7 Months Ago on 3 Feb 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 11 Oct 2023
Louise Nicholls Resigned
1 Year 11 Months Ago on 3 Oct 2023
Anthesis Consulting Group Limited (PSC) Appointed
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover Progressive Acceleration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 15 May 2025
Director's details changed for Mr Anthony Charles Nicholson on 3 February 2025
Submitted on 4 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 4 May 2024 with updates
Submitted on 9 Jul 2024
Registered office address changed from Floor 1, Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 10 June 2024
Submitted on 10 Jun 2024
Memorandum and Articles of Association
Submitted on 12 Oct 2023
Resolutions
Submitted on 12 Oct 2023
Current accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year