Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newprogress Limited
Newprogress Limited is an active company incorporated on 14 September 2020 with the registered office located in Aberdeen, City of Aberdeen. Newprogress Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
1 year 3 months ago
Company No
SC674112
Private limited company
Scottish Company
Age
5 years
Incorporated
14 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 September 2024
(1 year 1 month ago)
Next confirmation dated
13 September 2025
Was due on
27 September 2025
(29 days ago)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Newprogress Limited
Contact
Update Details
Address
21 Crown Terrace
Aberdeen
AB11 6HD
Scotland
Address changed on
23 May 2025
(5 months ago)
Previous address was
52 Bridge Street Aberdeen AB11 6JN Scotland
Companies in AB11 6HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Shanelle Misha
PSC • Director • British • Lives in Scotland • Born in Oct 1993 • Shop Assistant
Daniela Nitu
Director • Manager • Romanian • Lives in UK • Born in Sep 1967
Ali Sujath
Director • Managing Director • British • Lives in UK • Born in Sep 1982
Yi Fat Chiong
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Europa Grocery Ltd
Daniela Nitu is a mutual person.
Active
Caterserver Ltd
Daniela Nitu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£18.37K
Increased by £18.27K (+18271%)
Total Liabilities
-£16.03K
Increased by £16.03K (%)
Net Assets
£2.34K
Increased by £2.24K (+2238%)
Debt Ratio (%)
87%
Increased by 87.27% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Ali Sujath Resigned
8 Months Ago on 1 Feb 2025
Sujath Ali (PSC) Resigned
8 Months Ago on 1 Feb 2025
Registered Address Changed
9 Months Ago on 3 Jan 2025
Shanelle Misha (PSC) Appointed
10 Months Ago on 30 Dec 2024
Mrs Shanelle Misha Appointed
10 Months Ago on 30 Dec 2024
Daniela Nitu Resigned
10 Months Ago on 16 Dec 2024
Wandaland Limited (PSC) Resigned
10 Months Ago on 16 Dec 2024
Sujath Ali (PSC) Appointed
10 Months Ago on 16 Dec 2024
Get Alerts
Get Credit Report
Discover Newprogress Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 21 Crown Terrace Aberdeen AB11 6HD on 23 May 2025
Submitted on 23 May 2025
Cessation of Sujath Ali as a person with significant control on 1 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Ali Sujath as a director on 1 February 2025
Submitted on 5 Feb 2025
Registered office address changed from Flat 4 22 Bridge Street Aberdeen AB11 6JJ Scotland to 52 Bridge Street Aberdeen AB11 6JN on 3 January 2025
Submitted on 3 Jan 2025
Notification of Shanelle Misha as a person with significant control on 30 December 2024
Submitted on 30 Dec 2024
Appointment of Mrs Shanelle Misha as a director on 30 December 2024
Submitted on 30 Dec 2024
Notification of Sujath Ali as a person with significant control on 16 December 2024
Submitted on 28 Dec 2024
Cessation of Wandaland Limited as a person with significant control on 16 December 2024
Submitted on 28 Dec 2024
Termination of appointment of Daniela Nitu as a director on 16 December 2024
Submitted on 28 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs