Company NameAtomic Programming Limited
DirectorsJohn Edward Lamb and Matthew David Gillespie
Company StatusActive
Company Number04460649
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr John Edward Lamb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Springfield Avenue
Sheffield
South Yorkshire
S7 2GA
Director NameMr Matthew David Gillespie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Whitehouse Common Road
Sutton Coldfield
B75 6DT
Secretary NameMr John Edward Lamb
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Springfield Avenue
Sheffield
South Yorkshire
S7 2GA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteatomicprogramming.com

Location

Registered Address13 Springfield Avenue
Sheffield
S7 2GA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Lamb
25.00%
Ordinary
1 at £1John Edward Lamb
25.00%
Ordinary
1 at £1Matthew Gillespie
25.00%
Ordinary
1 at £1Tatiana Gillespie
25.00%
Ordinary

Financials

Year2014
Net Worth£1,795
Cash£8,802
Current Liabilities£9,073

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
30 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
24 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 April 2020Director's details changed for Mr Matthew David Gillespie on 23 April 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 June 2018Notification of John Lamb as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Director's details changed for Matthew Gillespie on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Matthew Gillespie on 30 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(6 pages)
9 July 2016Director's details changed for Matthew Gillespie on 9 July 2016 (2 pages)
9 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(6 pages)
9 July 2016Director's details changed for Matthew Gillespie on 9 July 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(5 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 4
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 4
(3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 July 2010Director's details changed for Matthew Gillespie on 13 June 2010 (2 pages)
2 July 2010Director's details changed for John Edward Lamb on 13 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for John Edward Lamb on 13 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Matthew Gillespie on 13 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 13 springfield avenue sheffield south yorkshire S7 2GA united kingdom (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from 13 springfield avenue sheffield south yorkshire S7 2GA united kingdom (1 page)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 45 leamington street sheffield S10 1LU (1 page)
1 March 2008Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page)
1 March 2008Registered office changed on 01/03/2008 from 45 leamington street sheffield S10 1LU (1 page)
1 March 2008Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page)
1 March 2008Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page)
1 March 2008Director and secretary's change of particulars / john lamb / 29/02/2008 (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: 45 leamington street sheffield S10 1LU (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: 45 leamington street sheffield S10 1LU (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 14 green acres penistone sheffield S36 6DB (1 page)
13 June 2007Registered office changed on 13/06/07 from: 14 green acres penistone sheffield S36 6DB (1 page)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: 45 leamington street, crookes sheffield south yorkshire S10 1LU (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 45 leamington street, crookes sheffield south yorkshire S10 1LU (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 July 2005Return made up to 13/06/05; full list of members (3 pages)
12 July 2005Return made up to 13/06/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 13/06/04; full list of members (7 pages)
1 July 2004Return made up to 13/06/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
24 June 2002New secretary appointed;new director appointed (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (1 page)
13 June 2002Incorporation (16 pages)
13 June 2002Incorporation (16 pages)