Progeny Holdings Limited LEEDS


Progeny Holdings Limited is a private limited company situated at 1A Tower Square, Leeds LS1 4DL. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-03-09, this 5-year-old company is run by 2 directors.
Director Alistair S., appointed on 13 January 2023. Director Neil M., appointed on 14 May 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH records there was a change of name on 2019-05-25 and their previous name was Progenyco 14 Limited.
The latest confirmation statement was sent on 2023-03-08 and the date for the following filing is 2024-03-22. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Progeny Holdings Limited Address / Contact

Office Address 1a Tower Square
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11872596
Date of Incorporation Sat, 9th Mar 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alistair S.

Position: Director

Appointed: 13 January 2023

Neil M.

Position: Director

Appointed: 14 May 2019

Steven A.

Position: Director

Appointed: 04 April 2022

Resigned: 05 September 2023

Patrick L.

Position: Director

Appointed: 14 May 2019

Resigned: 04 April 2022

Alistair S.

Position: Director

Appointed: 09 March 2019

Resigned: 14 May 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Pierre S. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Leoni Sceti Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alistair S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pierre S.

Notified on 4 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Leoni Sceti Group Limited

Egyptian House 170 Piccadilly, London, W1J 9EJ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07492071
Notified on 14 May 2019
Ceased on 22 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alistair S.

Notified on 9 March 2019
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Progenyco 14 May 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Cash Bank On Hand93 028
Current Assets6 658 878
Debtors6 565 850
Net Assets Liabilities36 409 889
Other Debtors82 668
Other
Accrued Liabilities Deferred Income113 989
Administrative Expenses111
Amounts Owed By Group Undertakings6 297 100
Average Number Employees During Period2
Balances Amounts Owed By Related Parties405 000
Balances Amounts Owed To Related Parties1 500 000
Convertible Bonds In Issue5 445 000
Creditors5 445 000
Further Item Interest Expense Component Total Interest Expense196 290
Income From Related Parties15 562
Interest Income From Group Undertakings Participating Interests196 290
Interest Payable Similar Charges Finance Costs196 290
Investments Fixed Assets35 510 000
Investments In Subsidiaries35 510 000
Issue Equity Instruments36 410 000
Net Current Assets Liabilities6 344 889
Other Interest Receivable Similar Income Finance Income196 290
Payments To Related Parties74 013
Percentage Class Share Held In Subsidiary63
Prepayments Accrued Income186 082
Profit Loss-111
Profit Loss On Ordinary Activities Before Tax-111
Tax Expense Credit Applicable Tax Rate-21
Tax Increase Decrease Arising From Group Relief Tax Reconciliation21
Total Assets Less Current Liabilities41 854 889

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search