PROGRESSIVE ENERGIES LIMITED

Active London

Production of electricity

0 employees website.com
Production of electricity
P

PROGRESSIVE ENERGIES LIMITED

Production of electricity

Founded 7 Apr 2011 Active London, England 0 employees website.com
Production of electricity
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 15 Apr 2026 Next due 21 Apr 2027 11 months remaining
Net assets £2M £219K 2024 year on year
Total assets £2M £131K 2024 year on year
Total Liabilities £36K £88K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England

Full company profile for PROGRESSIVE ENERGIES LIMITED (07596186), an active company based in London, England. Incorporated 7 Apr 2011. Production of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£190.55k

Increased by £9.98k (+6%)

Net Assets

£1.82M

Increased by £218.87k (+14%)

Total Liabilities

£35.64k

Decreased by £88.31k (-71%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 5 (-71%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Robinson, Helen PatriciaDirectorBritishUnited Kingdom4117 Aug 2021Active

Shareholders

Shareholders (1)

Aei Holdco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aei Holdco Limited

United Kingdom

Active
Notified 6 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

AEI HOLDCO LIMITED united kingdom
PROGRESSIVE ENERGIES LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

340 leasehold 340 total
AddressTenurePrice PaidDate Added
Airspace above the roof of 289 Old Walsall Road, Birmingham (B42 1HY) SANDWELL
Leasehold-17 May 2023
Airspace above the roof of 31 Glazebrook Road, Leicester (LE3 9NW) LEICESTER
Leasehold-26 Jan 2022
Airspace above the roof Rodhill Barn, The Old Granary, Tilton On The Hill, Leicester (LE7 9LN) HARBOROUGH
Leasehold-7 Oct 2021
Airspace above the roof of a building at The Chestnuts, Main Street, Howsham, Market Rasen (LN7 6LE) NORTH LINCOLNSHIRE
Leasehold-11 Aug 2021
airspace above 4 Wessex Drive, Leicester (LE3 6SQ) LEICESTER
Leasehold-18 Apr 2018
Airspace above the roof of 289 Old Walsall Road, Birmingham (B42 1HY)
Leasehold
Added 17 May 2023
District SANDWELL
Airspace above the roof of 31 Glazebrook Road, Leicester (LE3 9NW)
Leasehold
Added 26 Jan 2022
District LEICESTER
Airspace above the roof Rodhill Barn, The Old Granary, Tilton On The Hill, Leicester (LE7 9LN)
Leasehold
Added 7 Oct 2021
District HARBOROUGH
Airspace above the roof of a building at The Chestnuts, Main Street, Howsham, Market Rasen (LN7 6LE)
Leasehold
Added 11 Aug 2021
District NORTH LINCOLNSHIRE
airspace above 4 Wessex Drive, Leicester (LE3 6SQ)
Leasehold
Added 18 Apr 2018
District LEICESTER

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026Confirmation StatementConfirmation statement made on 7 Apr 2026 with updates
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Jan 2026Persons With Significant ControlChange to Aei Holdco Limited as a person with significant control on 16 Jan 2026
16 Jan 2026OfficersChange to director Mr Christopher Hamilton Carlson on 16 Jan 2026
16 Jan 2026OfficersChange to director Miss Helen Patricia Robinson on 16 Jan 2026
15 Apr 2026 Confirmation Statement

Confirmation statement made on 7 Apr 2026 with updates

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jan 2026 Persons With Significant Control

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

16 Jan 2026 Officers

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

16 Jan 2026 Officers

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

Recent Activity

Latest Activity

Confirmation statement made on 7 Apr 2026 with updates

3 weeks ago on 15 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 16 Jan 2026

Change to Aei Holdco Limited as a person with significant control on 16 Jan 2026

3 months ago on 16 Jan 2026

Change to director Mr Christopher Hamilton Carlson on 16 Jan 2026

3 months ago on 16 Jan 2026

Change to director Miss Helen Patricia Robinson on 16 Jan 2026

3 months ago on 16 Jan 2026