PROGILITY LIMITED - LONDON


Company Profile Company Filings

Overview

PROGILITY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PROGILITY LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03525870. The accounts status is GROUP and accounts are next due on 31/03/2024.

PROGILITY LIMITED - LONDON

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

3RD FLOOR, 86-90
LONDON
EC2A 4NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ILX GROUP PLC (until 04/10/2013)
INTELLEXIS PLC (until 30/07/2004)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ASHDON BUSINESS SERVICES LIMITED Corporate Secretary 2023-08-18 CURRENT
MR WAYNE MALCOLM BOS Dec 1965 Australian Director 2012-08-21 CURRENT
ANDREW CHARLES FIGHT Jul 1958 French Director 2001-05-15 UNTIL 2001-11-16 RESIGNED
JOHN RONALD BURNESS NEWLANDS Feb 1955 British Director 2000-11-23 UNTIL 2001-05-18 RESIGNED
MR JOHN JOSEPH MCINTOSH Dec 1968 British Director 2013-06-06 UNTIL 2015-03-27 RESIGNED
DAVID ANTHONY LITTLE Sep 1967 British Director 2002-10-18 UNTIL 2004-05-19 RESIGNED
MR PAUL HARRY PALMAROZZA Feb 1943 American Director 2001-12-12 UNTIL 2004-05-19 RESIGNED
MR DAMIEN JOHN PATRICK LANE Jul 1968 British Director 2012-03-23 UNTIL 2012-10-24 RESIGNED
MR EDWARD JOHN KILKELLY Dec 1965 British Director 2011-02-07 UNTIL 2012-10-24 RESIGNED
MR MICHAEL JAMES HIGGINS Aug 1956 British Director 2014-03-31 UNTIL 2021-03-31 RESIGNED
ROBERT W GULICK Sep 1949 American Director 2001-12-12 UNTIL 2002-12-13 RESIGNED
MR PAUL RONALD SCOTT LEVER Dec 1940 British Director 2003-01-08 UNTIL 2015-03-09 RESIGNED
MR JONATHAN ANDREW PICKLES May 1972 British Director 2003-03-24 UNTIL 2012-10-24 RESIGNED
MR DONALD JOHN STEWART Secretary 2015-03-27 UNTIL 2015-07-31 RESIGNED
JOHN MCINTOSH Secretary 2013-01-09 UNTIL 2015-03-27 RESIGNED
MICHAEL HARRINGTON Mar 1958 British Secretary 1998-03-12 UNTIL 1998-06-17 RESIGNED
PAULINE ANNE LYNCH Jun 1973 Secretary 1998-06-17 UNTIL 2000-11-13 RESIGNED
DAVID ANTHONY LITTLE Sep 1967 British Secretary 2001-08-15 UNTIL 2004-05-19 RESIGNED
BRIAN ROBERT GREEN Jul 1949 British Secretary 2000-11-13 UNTIL 2001-08-15 RESIGNED
MR HUGH CHARLES LAURENCE CAWLEY Secretary 2015-07-31 UNTIL 2016-04-18 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 1998-03-12 UNTIL 1998-06-17 RESIGNED
MR DAVID JAMES BODDY Dec 1952 British Director 2001-12-12 UNTIL 2002-10-09 RESIGNED
SECRETARIAL SOLUTIONS LIMITED Corporate Secretary 2004-05-19 UNTIL 2010-01-19 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2010-01-19 UNTIL 2013-01-08 RESIGNED
THE BROOKE CONSULTANCY LLP Corporate Secretary 2016-04-27 UNTIL 2023-08-18 RESIGNED
ROGER DAVID SMITH PULFREY Feb 1944 British Director 1998-06-17 UNTIL 2000-03-15 RESIGNED
PAUL VIRIK Mar 1950 British Director 2007-01-02 UNTIL 2012-10-24 RESIGNED
MARK SPENCER VICKERS Nov 1949 British Director 1998-11-16 UNTIL 2002-10-18 RESIGNED
MR DONALD JOHN STEWART May 1963 British Director 2013-04-18 UNTIL 2015-07-31 RESIGNED
MR RICHARD DAVID ABBOTT Nov 1954 British Director 1998-07-30 UNTIL 2000-11-23 RESIGNED
MR CHRISTOPHER CHARLES ALLNER Dec 1959 British Director 2010-12-17 UNTIL 2012-03-23 RESIGNED
DOCTOR COLYN GARDNER Apr 1949 British Director 1998-06-17 UNTIL 2003-01-08 RESIGNED
MR JOHN FREDERICK CATERER Nov 1947 British Director 2013-10-17 UNTIL 2018-10-30 RESIGNED
MR HUGH CHARLES LAURENCE CAWLEY Nov 1956 British Director 2015-03-27 UNTIL 2016-04-18 RESIGNED
KEN SCOTT May 1950 British Director 2002-07-02 UNTIL 2012-11-27 RESIGNED
JOHN HAMILTON DAVIES Nov 1943 British Director 2000-11-23 UNTIL 2007-01-02 RESIGNED
DR PETER EVANS Jul 1960 British Director 2009-01-01 UNTIL 2009-09-17 RESIGNED
BRIAN JAMES COX Apr 1956 British Director 2001-05-15 UNTIL 2001-11-16 RESIGNED
BRIAN ROBERT GREEN Jul 1949 British Director 2000-03-15 UNTIL 2001-12-11 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1998-03-12 UNTIL 1998-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Praxis Trustees Limited 2017-06-26 Guernsey   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIDAY PRESS LIMITED Dissolved... DORMANT 74990 - Non-trading company
BUTTERWORTH & CO(PUBLISHERS) LIMITED Dissolved... SMALL 74990 - Non-trading company
LNRS DATA SERVICES LIMITED SUTTON Active FULL 62090 - Other information technology service activities
TOLLEY PUBLISHING COMPANY LIMITED Dissolved... DORMANT 58110 - Book publishing
ECLIPSE GROUP LIMITED Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
MEDICAL PUBLICATIONS (IRELAND) LIMITED CROYDON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
CERTIFIED ACCOUNTANT (PUBLICATIONS) LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
WHAT TO BUY LIMITED SUTTON Dissolved... DORMANT 74990 - Non-trading company
FORMPART (TJL) LIMITED SUTTON Dissolved... DORMANT 74990 - Non-trading company
INTELLEXIS INTERNATIONAL LIMITED NANTWICH Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
COMPLIANCE LIMITED Dissolved... DORMANT 58110 - Book publishing
SAVILE GROUP PLC LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CURSITOR NOMINEES LIMITED Dissolved... DORMANT 69102 - Solicitors
MORECOURT LIMITED Dissolved... DORMANT 74990 - Non-trading company
RELX (UK) LIMITED Active FULL 70100 - Activities of head offices
BUTTERWORTHS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
PARK ROW GROUP LIMITED LEEDS Dissolved... GROUP 64205 - Activities of financial services holding companies
CEDAR TM LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FORMPART (CWC) LIMITED SUTTON Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEASDEN COLLEGE LIMITED LONDON ENGLAND Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
WESTCOAST OILS GB LTD LONDON ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
UXANDI LTD LONDON ENGLAND Active MICRO ENTITY 74100 - specialised design activities
XPRESS UK WHOLESALE LTD LONDON ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
VAGAMUSE LTD LONDON ENGLAND Active DORMANT 59112 - Video production activities
YEAH DESIGN & CONSULTANTS LTD LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
WHITLAW HUNTER LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
WAVEY LABS LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
ZAPP LONDON LTD LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
VISDEVSERV LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company