Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESSIVE VENTURES LIMITED
Company Information for

PROGRESSIVE VENTURES LIMITED

John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
Company Registration Number
06212741
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Progressive Ventures Ltd
PROGRESSIVE VENTURES LIMITED was founded on 2007-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Progressive Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROGRESSIVE VENTURES LIMITED
 
Legal Registered Office
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Other companies in EC4Y
 
Filing Information
Company Number 06212741
Company ID Number 06212741
Date formed 2007-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-13 06:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROGRESSIVE VENTURES LIMITED
The following companies were found which have the same name as PROGRESSIVE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGRESSIVE VENTURES, INC. 2 CANNON HILL DRIVE 37674041 NEW HAMPTON NEW YORK 10958 Active Company formed on the 1995-03-24
PROGRESSIVE VENTURES LLC C/O CHRIS SCHMITZ 139 ROXEN RD. ROCKVILLE CENTRE NY 11570 Active Company formed on the 2000-02-25
Progressive Ventures LLC 1936 Bruce B Downs Blvd Ste 504 Wesley Chapel FLORIDA (FL) 33543 Active Company formed on the 2009-12-30
PROGRESSIVE VENTURES LLC 1604 15TH ST SW STE 110 AUBURN WA 98001 Dissolved Company formed on the 2007-05-09
PROGRESSIVE VENTURES HOLDINGS LLC. 2664 CYPRESS RIDGE BLVD STE 101 WESLEY CHAPEL FL 33544 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-10-16
Progressive Ventures WY LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2015-02-23
PROGRESSIVE VENTURES, INC. 231 S. WASHINGTON SQ. LANSING Michigan 48933 UNKNOWN Company formed on the 0000-00-00
PROGRESSIVE VENTURES HOLDING COMPANY, INC. 1015 SOMERSET RD SAN ANTONIO TX 78211 Active Company formed on the 2015-12-28
PROGRESSIVE VENTURES BODY SHOP AND COLLISION CENTE 1015 SOMERSET RD SAN ANTONIO TX 78211 Forfeited Company formed on the 2015-12-31
PROGRESSIVE VENTURES REAL ESTATE LLC 1002 W HILDEBRAND AVE SAN ANTONIO TX 78201 Forfeited Company formed on the 2015-12-31
PROGRESSIVE VENTURES AUTO REPAIR CENTER LLC 1009 SOMERSET RD SAN ANTONIO TX 78211 Active Company formed on the 2016-01-12
PROGRESSIVE VENTURES AUTO PLEX LLC 1015 SOMERSET RD SAN ANTONIO TX 78211 Active Company formed on the 2016-01-11
PROGRESSIVE VENTURES, LLC 4621 POMPANO CIRCLE LAS VEGAS NV 89130 Dissolved Company formed on the 1994-03-30
PROGRESSIVE VENTURES LTD. 100 W. GROVE ST. #300 RENO NV 89509 Permanently Revoked Company formed on the 1997-11-25
PROGRESSIVE VENTURES, LLC NV Permanently Revoked Company formed on the 2004-10-15
PROGRESSIVE VENTURES, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Default Company formed on the 2010-09-07
PROGRESSIVE VENTURES (2016) LP LTD British Columbia Active Company formed on the 2016-05-31
PROGRESSIVE VENTURES PTY LTD VIC 3660 Active Company formed on the 2011-06-28
PROGRESSIVE VENTURES INC. Alberta Active Company formed on the 2002-06-21
PROGRESSIVE VENTURES CORP. Ontario Unknown

Company Officers of PROGRESSIVE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2018-04-24
MICHAEL THOMAS DANSON
Director 2018-04-24
GRAHAM CHARLES LILLEY
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DANSON
Director 2015-06-12 2018-04-24
ANDREW JAMES HUNT
Director 2013-12-16 2015-06-12
KENNETH KURANKYI APPIAH
Company Secretary 2010-03-29 2014-12-22
KENNETH KURANKYI APPIAH
Director 2010-03-29 2014-12-22
SIMON JOHN PYPER
Director 2010-03-29 2014-12-22
MICHAEL THOMAS DANSON
Director 2010-03-29 2012-08-24
LESLEY JANE DANSON
Company Secretary 2007-05-24 2010-03-29
PETER JOHN DANSON
Director 2007-05-24 2010-03-29
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-04-13 2007-05-24
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-04-13 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
MICHAEL THOMAS DANSON FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL THOMAS DANSON WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
MICHAEL THOMAS DANSON TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
MICHAEL THOMAS DANSON RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062127410001
2022-08-12AAMDAmended dormat accounts made up to 2021-12-31
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-05PSC02Notification of Research Views Limited as a person with significant control on 2018-03-28
2020-05-05PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2018-05-01AP03Appointment of Mr Graham Charles Lilley as company secretary on 2018-04-24
2018-05-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DANSON
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HUNT
2015-06-16AP01DIRECTOR APPOINTED MR PETER JOHN DANSON
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER
2014-12-22TM02Termination of appointment of Kenneth Kurankyi Appiah on 2014-12-22
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AR0113/04/13 FULL LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09AR0113/04/12 FULL LIST
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0113/04/11 FULL LIST
2011-03-10AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-28AP01DIRECTOR APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-28AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2010-04-28AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2010-04-28AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANSON
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM C/O K APPIAH JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN ENGLAND
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM PROGRESSIVE HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5HZ UNITED KINGDOM
2010-04-14AR0113/04/10 FULL LIST
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-27363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-29363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-29353LOCATION OF REGISTER OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD
2008-04-29190LOCATION OF DEBENTURE REGISTER
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGRESSIVE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROGRESSIVE VENTURES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGRESSIVE VENTURES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROGRESSIVE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE VENTURES LIMITED
Trademarks
We have not found any records of PROGRESSIVE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as PROGRESSIVE VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGRESSIVE VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.