Company NameCM Programme Management Ltd
DirectorAlex Robert John Shapley
Company StatusActive
Company Number05881036
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alex Robert John Shapley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1146 High Road
London
N20 0RA
Secretary NameDr Joanna Aislinn Peasegood
NationalityBritish
StatusCurrent
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address10 Shirley Road
Leigh-On-Sea
Essex
SS9 4JY
Director NameAlex Robert John Shapley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1310b High Road
Whetstone
London
N20 9HJ
Secretary NameKamal Muhammed Darweish
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1310b High Road
Whetstone
London
N20 9HJ
Director NameJoanna Peasegood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2009)
RoleAdministrator
Correspondence Address15 Melville Court
Goldhawk Road
London
W12 9NY
Director NameKamal Muhammed Darweish
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 July 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1310b High Road
Whetstone
London
N20 9HJ
Secretary NameAlex Robert John Shapley
NationalityBritish
StatusResigned
Appointed29 October 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1310b High Road
Whetstone
London
N20 9HJ
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websitecm-pm.com
Telephone07 973172705
Telephone regionMobile

Location

Registered Address1146 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alex Robert John Shapley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,481
Cash£6,194
Current Liabilities£4,558

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
29 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
27 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
27 July 2023Secretary's details changed for Dr Joanna Aislinn Peasegood on 26 July 2023 (1 page)
11 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
3 August 2022Secretary's details changed for Dr Joanna Peasegood on 3 August 2022 (1 page)
31 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 August 2021Director's details changed for Alex Robert John Shapley on 17 August 2021 (2 pages)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Kamal Muhammed Darweish as a director on 30 July 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page)
18 August 2015Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Secretary's details changed for Dr Joanna Peasegood on 2 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page)
8 August 2014Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(6 pages)
8 August 2014Secretary's details changed for Dr Joanna Peasegood on 1 January 2014 (1 page)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages)
15 September 2011Secretary's details changed for Dr Joanna Peasegood on 1 January 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Alex Robert John Shapley on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Termination of appointment of Alex Shapley as a secretary (2 pages)
20 January 2010Termination of appointment of Joanna Peasegood as a director (2 pages)
20 January 2010Appointment of Dr Joanna Peasegood as a secretary (3 pages)
20 January 2010Appointment of Dr Joanna Peasegood as a secretary (3 pages)
20 January 2010Termination of appointment of Alex Shapley as a secretary (2 pages)
20 January 2010Termination of appointment of Joanna Peasegood as a director (2 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / kamal darweish / 01/01/2009 (1 page)
31 July 2009Director's change of particulars / kamal darweish / 01/01/2009 (1 page)
7 June 2009Director and secretary's change of particulars / alex shapley / 01/03/2009 (1 page)
7 June 2009Director and secretary's change of particulars / alex shapley / 01/03/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 October 2008Director and secretary appointed alex robert john shapley (1 page)
31 October 2008Appointment terminated secretary kamal darweish (1 page)
31 October 2008Appointment terminated secretary kamal darweish (1 page)
31 October 2008Director and secretary appointed alex robert john shapley (1 page)
7 August 2008Return made up to 19/07/08; full list of members (3 pages)
7 August 2008Return made up to 19/07/08; full list of members (3 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
19 July 2006Incorporation (14 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (14 pages)
19 July 2006Director resigned (1 page)