Background WavePink WaveYellow Wave

PROGRAMMATICS LIMITED (02828853)

PROGRAMMATICS LIMITED (02828853) is an active UK company. incorporated on 21 June 1993. with registered office in Suffolk. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROGRAMMATICS LIMITED has been registered for 32 years. Current directors include BASSETT, Richard Melville Graham, CLULOW, Antony Steven, SKITTRALL, Brian Kevin.

Company Number
02828853
Status
active
Type
ltd
Incorporated
21 June 1993
Age
32 years
Address
22 Friars Street, Suffolk, CO10 2AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BASSETT, Richard Melville Graham, CLULOW, Antony Steven, SKITTRALL, Brian Kevin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRAMMATICS LIMITED

PROGRAMMATICS LIMITED is an active company incorporated on 21 June 1993 with the registered office located in Suffolk. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROGRAMMATICS LIMITED was registered 32 years ago.(SIC: 62020)

Status

active

Active since 32 years ago

Company No

02828853

LTD Company

Age

32 Years

Incorporated 21 June 1993

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 7 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FOLLOWSUBMIT ENTERPRISES LIMITED
From: 21 June 1993To: 19 August 1993
Contact
Address

22 Friars Street Sudbury Suffolk, CO10 2AA,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jun 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLULOW, Antony Steven

Active
SawbridgeworthCM21 0HA
Secretary
Appointed 06 Jul 1993

BASSETT, Richard Melville Graham

Active
22 Friars Street, SuffolkCO10 2AA
Born July 1963
Director
Appointed 03 Oct 1993

CLULOW, Antony Steven

Active
SawbridgeworthCM21 0HA
Born September 1956
Director
Appointed 06 Jul 1993

SKITTRALL, Brian Kevin

Active
8 Fir Tree Grove, BozeatNN29 7NQ
Born July 1956
Director
Appointed 14 Jun 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1993
Resigned 06 Jul 1993

CROSSDALE, Raymond Dennis

Resigned
9 Heron Close, KetteringNN15 5TL
Born September 1953
Director
Appointed 06 Jul 1993
Resigned 30 Sept 1994

PEPPER, Christopher John

Resigned
3 Snowy Way, HuntingdonPE18 7LQ
Born July 1955
Director
Appointed 03 Oct 1993
Resigned 02 May 1994

ROBERTS, Alan

Resigned
74 London Road, PeterboroughPE2 9BP
Born October 1961
Director
Appointed 03 Oct 1993
Resigned 30 Sept 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 1993
Resigned 06 Jul 1993

Persons with significant control

1

Richard Melville Graham Bassett

Active
Sudbury, SuffolkCO10 2AA
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
16 November 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
15 October 1993
88(2)R88(2)R
Legacy
15 October 1993
224224
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Memorandum Articles
27 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Incorporation Company
21 June 1993
NEWINCIncorporation