Company NameProgrammai Limited
DirectorsDean Murr and Yali Sassoon
Company StatusActive
Company Number10859888
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dean Murr
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gosse Court 19 Downham Road
London
N1 5BF
Director NameMr Yali Sassoon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(6 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gosse Court 19 Downham Road
London
N1 5BF
Director NameMr Benjamin Chamberlain
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05, 12-18 Hoxton Street
London
N1 6NG
Director NameMr Timothy James Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Gosse Court 19 Downham Road
London
N1 5BF
Director NameMr Paul Anthony Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gosse Court 19 Downham Road
London
N1 5BF

Location

Registered Address30 Gosse Court
19 Downham Road
London
N1 5BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 January 2023Statement of capital following an allotment of shares on 13 December 2022
  • GBP 16.318
(3 pages)
22 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 April 2021Registered office address changed from Flat 30 Gosse Court 19 Downham Road London N1 5BF United Kingdom to 30 Gosse Court 19 Downham Road London N15BF on 26 April 2021 (1 page)
26 April 2021Director's details changed for Mr Dean Murr on 26 April 2021 (2 pages)
26 April 2021Change of details for Mr Dean Murr as a person with significant control on 26 April 2021 (2 pages)
7 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
2 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 December 2020Memorandum and Articles of Association (50 pages)
30 November 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 16.042
(3 pages)
30 November 2020Appointment of Mr Paul Cooper as a director on 15 September 2020 (2 pages)
30 November 2020Appointment of Mr Tim Brown as a director on 15 September 2020 (2 pages)
28 August 2020Registered office address changed from 40 Featherstone Street London EC1Y 8RE England to Flat 30 Gosse Court 19 Downham Road London N1 5BF on 28 August 2020 (1 page)
20 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 April 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2019Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 December 2018Registered office address changed from 2.05, 12-18 Hoxton Street London N1 6NG England to 40 Featherstone Street London EC1Y 8RE on 14 December 2018 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
23 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 12.2
(3 pages)
23 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 11.319
(3 pages)
13 April 2018Termination of appointment of Benjamin Chamberlain as a director on 5 January 2018 (1 page)
24 January 2018Cessation of Benjamin Chamberlain as a person with significant control on 5 January 2018 (1 page)
24 January 2018Change of details for Mr Dean Murr as a person with significant control on 5 January 2018 (2 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)