Company NameProgram Products Limited
DirectorsJohn Reginald Harris and Myra Schossberger Harris
Company StatusActive
Company Number01302320
CategoryPrivate Limited Company
Incorporation Date11 March 1977(47 years, 2 months ago)
Previous NamesInsac Data Systems Limited and Insac Products Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Reginald Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sevenoaks House
Dartford Road
Sevenoaks
Kent
TN13 3ST
Secretary NameMr John Reginald Harris
NationalityBritish
StatusCurrent
Appointed22 December 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sevenoaks House
Dartford Road
Sevenoaks
Kent
TN13 3ST
Director NameMrs Myra Schossberger Harris
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressFlat 2 Sevenoaks House
Dartford Road
Sevenoaks
Kent
TN13 3ST
Director NameMrs Helen Ritchie Harris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(13 years, 9 months after company formation)
Appointment Duration14 years (resigned 29 December 2004)
RoleCompany Director
Correspondence Address14 Avondale Road
Wimbledon
SW19 8JX
Director NameMr Paul Denton Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pine Walk
Liss Forest
Hampshire
GU33 7AT

Location

Registered AddressUnits Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1m at £1Prolog Management LTD
99.97%
Ordinary
1000 at £1John Harris
0.03%
Ordinary

Financials

Year2014
Net Worth-£1,778,221
Cash£163,281
Current Liabilities£357,733

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

8 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
7 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Secretary's details changed for Mr John Reginald Harris on 18 February 2019 (1 page)
1 March 2019Secretary's details changed for Mr John Reginald Harris on 18 February 2019 (1 page)
1 March 2019Director's details changed for Mrs Myra Schossberger Harris on 18 February 2019 (2 pages)
1 March 2019Director's details changed for Mr John Reginald Harris on 18 February 2019 (2 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
10 October 2017Notification of Prolog Management Ltd as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Prolog Management Ltd as a person with significant control on 10 October 2017 (2 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,150,000
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,150,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,150,000
(5 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,150,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Appointment of Mrs Myra Payne as a director (3 pages)
27 June 2014Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Director's name- Myra Schossberger Harris
(6 pages)
27 June 2014Appointment of Mrs Myra Payne as a director (3 pages)
27 June 2014Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Director's name- Myra Schossberger Harris
(6 pages)
28 May 2014Director's details changed
  • ANNOTATION A second filed CH01 was registered on 27/06/2014
(3 pages)
28 May 2014Director's details changed
  • ANNOTATION A second filed CH01 was registered on 27/06/2014
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,150,000
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,150,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Myra Payne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Myra Payne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Myra Payne on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr John Reginald Harris on 8 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 22/12/08; full list of members (4 pages)
5 February 2009Return made up to 22/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from office no 6 western international market centre hayes road southall middlesex UB2 5XJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from office no 6 western international market centre hayes road southall middlesex UB2 5XJ (1 page)
24 January 2008Return made up to 22/12/07; no change of members (7 pages)
24 January 2008Return made up to 22/12/07; no change of members (7 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Registered office changed on 26/09/07 from: enterprise house station approach west byfleet surrey KT14 6NJ (1 page)
26 September 2007Registered office changed on 26/09/07 from: enterprise house station approach west byfleet surrey KT14 6NJ (1 page)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
26 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
21 January 2004Registered office changed on 21/01/04 from: 22 vineyard hill road london SW19 7JH (1 page)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 22 vineyard hill road london SW19 7JH (1 page)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 November 2003Full accounts made up to 31 December 2002 (11 pages)
12 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (8 pages)
14 October 2002Full accounts made up to 31 December 2001 (8 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2002Return made up to 22/12/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 February 2001Return made up to 22/12/00; full list of members (6 pages)
8 February 2001Return made up to 22/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 December 1998Return made up to 22/12/98; no change of members (4 pages)
23 December 1998Return made up to 22/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Return made up to 22/12/96; no change of members (4 pages)
29 September 1997Return made up to 22/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 November 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 July 1983Company name changed\certificate issued on 15/07/83 (2 pages)
15 July 1983Company name changed\certificate issued on 15/07/83 (2 pages)
11 July 1979Company name changed\certificate issued on 11/07/79 (2 pages)
11 July 1979Company name changed\certificate issued on 11/07/79 (2 pages)
11 March 1977Incorporation (16 pages)
11 March 1977Incorporation (16 pages)