Progress Software Limited

DataGardener
progress software limited
live
Medium

Progress Software Limited

02243974Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

14/04/1988

Company Age

38 years

Directors

2

Employees

53

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Progress Software Limited (02243974) is a private limited with share capital incorporated on 14/04/1988 (38 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 62012 - business and domestic software development.

Progress software limited is a computer software company based out of 3 arlington square 3rd floor downshire way, bracknell, united kingdom.

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 14/04/1988
SO533TY
53 employees

Financial Overview

Total Assets

£49.09M

Liabilities

£14.62M

Net Assets

£34.47M

Turnover

£28.90M

Cash

£7.09M

Key Metrics

53

Employees

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2024
Termination Director Company
Category:Officers
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Resolution
Category:Resolution
Date:17-08-2015
Capital Allotment Shares
Category:Capital
Date:17-08-2015
Memorandum Articles
Category:Incorporation
Date:14-05-2015
Resolution
Category:Resolution
Date:14-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Termination Director Company With Name
Category:Officers
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:18-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2009
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Officers
Date:09-05-2009
Resolution
Category:Resolution
Date:09-05-2009
Legacy
Category:Mortgage
Date:11-02-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:01-12-2008
Legacy
Category:Officers
Date:01-12-2008
Resolution
Category:Resolution
Date:01-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:04-07-2008
Legacy
Category:Officers
Date:12-10-2007
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Officers
Date:13-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2007
Legacy
Category:Mortgage
Date:19-04-2007
Legacy
Category:Mortgage
Date:08-11-2006
Legacy
Category:Mortgage
Date:21-10-2006

Import / Export

Imports
12 Months4
60 Months30
Exports
12 Months0
60 Months19

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/08/2026
Filing Date30/07/2025
Latest Accounts30/11/2024

Trading Addresses

Craigie Hall, 6 Rowan Road, Glasgow, Lanarkshire, G415BS
Hawbank House, 2 High Street, Cheadle, Cheshire, SK81AL
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Related Companies

1

Contact

01753216300
info@progress.compr@progress.com
progress.com
Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY