ATOMIC PROGRAMMING LIMITED

Register to unlock more data on OkredoRegister

ATOMIC PROGRAMMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460649

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Springfield Avenue, Sheffield S7 2GACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/04/2020
Director's details changed for Mr Matthew David Gillespie on 2020-04-23
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/06/2018
Notification of John Lamb as a person with significant control on 2016-04-06
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Director's details changed for Matthew Gillespie on 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon09/07/2016
Director's details changed for Matthew Gillespie on 2016-07-09
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon02/07/2010
Director's details changed for Matthew Gillespie on 2010-06-13
dot icon02/07/2010
Director's details changed for John Edward Lamb on 2010-06-13
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 13/06/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 13 springfield avenue sheffield south yorkshire S7 2GA united kingdom
dot icon05/08/2008
Location of debenture register
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/03/2008
Director and secretary's change of particulars / john lamb / 29/02/2008
dot icon01/03/2008
Director and secretary's change of particulars / john lamb / 29/02/2008
dot icon01/03/2008
Registered office changed on 01/03/2008 from 45 leamington street sheffield S10 1LU
dot icon03/07/2007
Director's particulars changed
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon14/06/2007
Location of debenture register
dot icon14/06/2007
Location of register of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 45 leamington street sheffield S10 1LU
dot icon13/06/2007
Registered office changed on 13/06/07 from: 14 green acres penistone sheffield S36 6DB
dot icon26/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 13/06/06; full list of members
dot icon30/06/2006
Location of debenture register
dot icon30/06/2006
Location of register of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: 45 leamington street, crookes sheffield south yorkshire S10 1LU
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 13/06/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 13/06/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/07/2003
Return made up to 13/06/03; full list of members
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+218.82 % *

* during past year

Cash in Bank

£1,999.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.68K
-
0.00
6.80K
-
2022
0
645.00
-
0.00
627.00
-
2023
0
283.00
-
0.00
2.00K
-
2023
0
283.00
-
0.00
2.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

283.00 £Descended-56.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended218.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/06/2002 - 12/06/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/06/2002 - 12/06/2002
12820
Mr John Edward Lamb
Director
13/06/2002 - Present
2
Gillespie, Matthew David
Director
13/06/2002 - Present
2
Lamb, John Edward
Secretary
12/06/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC PROGRAMMING LIMITED

ATOMIC PROGRAMMING LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 13 Springfield Avenue, Sheffield S7 2GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC PROGRAMMING LIMITED?

toggle

ATOMIC PROGRAMMING LIMITED is currently Active. It was registered on 13/06/2002 .

Where is ATOMIC PROGRAMMING LIMITED located?

toggle

ATOMIC PROGRAMMING LIMITED is registered at 13 Springfield Avenue, Sheffield S7 2GA.

What does ATOMIC PROGRAMMING LIMITED do?

toggle

ATOMIC PROGRAMMING LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for ATOMIC PROGRAMMING LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.