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

PROGRAMUNIT LIMITED

32 GREENWOOD ROAD, LONDON, E8 1AB,
Company Registration Number
03183012
Private Limited Company
Active

Company Overview

About Programunit Ltd
PROGRAMUNIT LIMITED was founded on 1996-04-04 and has its registered office in . The organisation's status is listed as "Active". Programunit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROGRAMUNIT LIMITED
 
Legal Registered Office
32 GREENWOOD ROAD
LONDON
E8 1AB
Other companies in E8
 
Filing Information
Company Number 03183012
Company ID Number 03183012
Date formed 1996-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRAMUNIT 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.

Company Officers of PROGRAMUNIT LIMITED

Current Directors
Officer Role Date Appointed
ADAM FORMAN
Company Secretary 1999-08-20
ANNIE ELIZABETH WELLS
Company Secretary 1999-08-20
ADAM FORMAN
Director 1999-08-20
DEBORAH PAIGE
Director 1998-08-21
ANNIE ELIZABETH WELLS
Director 1999-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REILLY
Director 1999-08-20 2008-06-12
VICTORIA HOSKING
Company Secretary 1996-05-29 1999-08-08
MELISSA JANE SIMMONDS
Company Secretary 1998-08-21 1999-08-08
VICTORIA HOSKING
Director 1996-05-29 1999-08-08
MELISSA JANE SIMMONDS
Director 1998-08-21 1999-08-08
SHAUNNA WOLLARD
Director 1996-05-29 1999-08-08
ALDO GIOVANNI ZOLI LO PRINZI
Director 1998-08-21 1999-08-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-04-04 1996-05-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-04-04 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FORMAN DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES Director 2018-01-23 CURRENT 1994-03-18 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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-09-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-0830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-06-16AA30/04/18 TOTAL EXEMPTION FULL
2018-06-16AA30/04/18 TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-04AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-08AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WELLS / 08/04/2014
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FORMAN / 08/04/2014
2014-09-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-14AR0104/04/14 ANNUAL RETURN FULL LIST
2013-10-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-31AR0104/04/10 ANNUAL RETURN FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE WELLS / 04/04/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PAIGE / 04/04/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FORMAN / 04/04/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL REILLY
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-13363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-12363sRETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-26363sRETURN MADE UP TO 04/04/00; CHANGE OF MEMBERS
2000-01-05288aNEW DIRECTOR APPOINTED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-02363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-11-23288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-09-08DISS40STRIKE-OFF ACTION DISCONTINUED
1998-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-09-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-03363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1998-06-16GAZ1FIRST GAZETTE
1997-06-0388(2)RAD 01/05/97--------- £ SI 3@1=3 £ IC 1/4
1996-06-07288SECRETARY RESIGNED
1996-06-07288DIRECTOR RESIGNED
1996-06-07288NEW DIRECTOR APPOINTED
1996-06-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-07287REGISTERED OFFICE CHANGED ON 07/06/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1996-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PROGRAMUNIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-06-16
Fines / Sanctions
No fines or sanctions have been issued against PROGRAMUNIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROGRAMUNIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-05-01 £ 10,564

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PROGRAMUNIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3
Called Up Share Capital 2012-04-30 £ 3
Called Up Share Capital 2011-04-30 £ 3
Cash Bank In Hand 2012-05-01 £ 6,792
Cash Bank In Hand 2012-04-30 £ 6,792
Cash Bank In Hand 2011-04-30 £ 3,695
Current Assets 2012-05-01 £ 7,462
Current Assets 2012-04-30 £ 7,462
Current Assets 2011-04-30 £ 3,695
Debtors 2012-05-01 £ 670
Debtors 2012-04-30 £ 670
Fixed Assets 2012-04-30 £ 3,105
Fixed Assets 2011-04-30 £ 3,105
Shareholder Funds 2012-04-30 £ 3
Shareholder Funds 2011-04-30 £ 3
Tangible Fixed Assets 2012-05-01 £ 3,105
Tangible Fixed Assets 2012-04-30 £ 3,105
Tangible Fixed Assets 2011-04-30 £ 3,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROGRAMUNIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRAMUNIT LIMITED
Trademarks
We have not found any records of PROGRAMUNIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRAMUNIT 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 (68209 - Other letting and operating of own or leased real estate) as PROGRAMUNIT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PROGRAMUNIT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROGRAMUNIT LIMITEDEvent Date1998-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRAMUNIT 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 PROGRAMUNIT 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.