Background WavePink WaveYellow Wave

MICRO PROGRAMMERS (U.K.) LIMITED (01952019)

MICRO PROGRAMMERS (U.K.) LIMITED (01952019) is an active UK company. incorporated on 2 October 1985. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MICRO PROGRAMMERS (U.K.) LIMITED has been registered for 40 years. Current directors include SCHOFIELD, Paul John.

Company Number
01952019
Status
active
Type
ltd
Incorporated
2 October 1985
Age
40 years
Address
63 63 Bloom Street (203), Manchester, M1 3LR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SCHOFIELD, Paul John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO PROGRAMMERS (U.K.) LIMITED

MICRO PROGRAMMERS (U.K.) LIMITED is an active company incorporated on 2 October 1985 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MICRO PROGRAMMERS (U.K.) LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01952019

LTD Company

Age

40 Years

Incorporated 2 October 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

LUNADALE LIMITED
From: 2 October 1985To: 6 March 1989
Contact
Address

63 63 Bloom Street (203) Manchester, M1 3LR,

Previous Addresses

Regus Business Centre (304) Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom
From: 24 April 2017To: 5 March 2019
Devonshire House 303 36 George Street Manchester M1 4HA
From: 20 April 2012To: 24 April 2017
17 Victoria Place Richmond Surrey TW9 1RU
From: 2 October 1985To: 20 April 2012
Timeline

1 key events • 1985 - 1985

Funding Officers Ownership
Company Founded
Oct 85
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHOFIELD, Paul John

Active
63 Bloom Street, ManchesterM1 3LR
Born October 1955
Director
Appointed N/A

INGRAM, Mark Robert

Resigned
63 Bloom Street (203), ManchesterM1 3LR
Secretary
Appointed N/A
Resigned 21 May 2019

Persons with significant control

1

Mr Paul John Schofield

Active
63 Bloom Street (203), ManchesterM1 3LR
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
13 April 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
13 May 1987
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 October 1985
NEWINCIncorporation