Mathengine Limited

  • Active
  • Incorporated on 11 Mar 1997

Reg Address: 3 Danebrook Court, Langford Lane, Kidlington OX5 1LQ, England

Previous Names:
Mathengine Plc - 11 Mar 1997

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Mathengine Limited" is a ltd and located in 3 Danebrook Court, Langford Lane, Kidlington OX5 1LQ. Mathengine Limited is currently in active status and it was incorporated on 11 Mar 1997 (27 years 6 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mathengine Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Monica Taumate Galetti Director 13 Jul 2020 British Active
2 Clement Robin Woodbine Parish Director 13 Jul 2020 English Active
3 William Gerard Wells Director 30 Jul 2014 British Resigned
13 Jul 2020
4 Keith Ramsay Smith Director 27 Oct 2004 British Resigned
30 Jun 2014
5 Keith Ramsay Smith Secretary 27 Oct 2004 British Resigned
30 Jun 2014
6 Alan Morgan Milosevic Director 27 Nov 2002 British Resigned
8 Jan 2004
7 John Caswell Director 2 May 2001 British Resigned
25 Feb 2003
8 Michael John Gamble Director 2 May 2001 British Resigned
5 Jul 2002
9 OVALSEC LIMITED Corporate Nominee Secretary 1 Nov 2000 - Resigned
28 Nov 2003
10 David Joseph Nunes Nabarro Director 30 Jun 2000 British Active
11 David Joseph Nunes Nabarro Director 30 Jun 2000 British Active
12 Lincoln Anthony Wallen Director 7 Jun 2000 British Resigned
30 Mar 2003
13 Philip Timo Rogers Secretary 7 Apr 2000 - Resigned
1 Nov 2000
14 Philip Timo Rogers Director 3 Jun 1999 - Resigned
19 May 2003
15 Jussi Pekka Westergren Director 12 Mar 1999 Finnish Resigned
1 Nov 1999
16 Timothy James Ralph Sheldon Director 11 Mar 1999 British Resigned
30 Aug 2002
17 Lawrence Christopher Angrave Director 14 Jan 1999 British Resigned
1 Nov 1999
18 Thomas Alexander Mackay Director 10 Sep 1998 British Resigned
1 Nov 1999
19 David Robert Norwood Director 10 Sep 1998 British Resigned
22 Oct 2002
20 Anthony St John Of Bletso Director 20 Feb 1998 British Resigned
1 Nov 1999
21 Alan Morgan Milosevic Director 11 Mar 1997 British Resigned
30 Jun 2000
22 Thomas Alexander Mackay Secretary 11 Mar 1997 British Resigned
7 Apr 2000
23 John Allan Scott Director 11 Mar 1997 British Resigned
14 Jan 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Joseph Nunes Nabarro
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mathengine Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 11 Mar 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 11 Mar 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 11 Mar 2024 Download PDF
4 Accounts - Total Exemption Full 26 Sep 2023 Download PDF
5 Accounts - Total Exemption Full 29 Sep 2022 Download PDF
9 Pages
6 Confirmation Statement - Updates 17 Mar 2021 Download PDF
62 Pages
7 Capital - Statement Company With Date Currency Figure 1 Feb 2021 Download PDF
3 Pages
8 Insolvency - Legacy 1 Feb 2021 Download PDF
1 Pages
9 Resolution 1 Feb 2021 Download PDF
1 Pages
10 Capital - Legacy 1 Feb 2021 Download PDF
1 Pages
11 Change Of Name - Certificate Re Registration Public Limited Company To Private 23 Sep 2020 Download PDF
1 Pages
12 Incorporation - Re Registration Memorandum Articles 23 Sep 2020 Download PDF
38 Pages
13 Resolution 23 Sep 2020 Download PDF
1 Pages
14 Change Of Name - Reregistration Public To Private Company 23 Sep 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Jul 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Jul 2020 Download PDF
1 Pages
17 Accounts - Full 25 Jun 2020 Download PDF
25 Pages
18 Confirmation Statement - Updates 25 Mar 2020 Download PDF
72 Pages
19 Address - Change Registered Office Company With Date Old New 20 Sep 2019 Download PDF
1 Pages
20 Capital - Cancellation Shares By Plc 29 Aug 2019 Download PDF
4 Pages
21 Capital - Return Purchase Own Shares 15 Aug 2019 Download PDF
3 Pages
22 Accounts - Full 10 Apr 2019 Download PDF
20 Pages
23 Confirmation Statement - No Updates 11 Mar 2019 Download PDF
3 Pages
24 Accounts - Full 12 Jun 2018 Download PDF
19 Pages
25 Confirmation Statement - No Updates 13 Mar 2018 Download PDF
3 Pages
26 Accounts - Full 7 Jul 2017 Download PDF
23 Pages
27 Confirmation Statement - Updates 14 Mar 2017 Download PDF
5 Pages
28 Accounts - Full 29 Jun 2016 Download PDF
20 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2016 Download PDF
60 Pages
30 Accounts - Change Account Reference Date Company Current Extended 18 Dec 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2015 Download PDF
60 Pages
32 Accounts - Full 12 Nov 2014 Download PDF
20 Pages
33 Officers - Appoint Person Director Company With Name Date 5 Aug 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2014 Download PDF
61 Pages
37 Accounts - Full 5 Dec 2013 Download PDF
18 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2013 Download PDF
60 Pages
39 Accounts - Full 11 Jan 2013 Download PDF
18 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2012 Download PDF
60 Pages
41 Accounts - Full 21 Oct 2011 Download PDF
18 Pages
42 Capital - Allotment Shares 26 Sep 2011 Download PDF
3 Pages
43 Address - Change Registered Office Company With Date Old 21 Sep 2011 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date 12 May 2011 Download PDF
14 Pages
45 Accounts - Full 6 Jan 2011 Download PDF
19 Pages
46 Annual Return - Company With Made Up Date Bulk List Shareholders 29 Mar 2010 Download PDF
15 Pages
47 Accounts - Full 19 Oct 2009 Download PDF
18 Pages
48 Annual Return - Legacy 27 Apr 2009 Download PDF
4 Pages
49 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
50 Accounts - Full 11 Dec 2008 Download PDF
18 Pages
51 Annual Return - Legacy 16 May 2008 Download PDF
8 Pages
52 Accounts - Full 22 Nov 2007 Download PDF
17 Pages
53 Annual Return - Legacy 25 Mar 2007 Download PDF
7 Pages
54 Accounts - Full 4 Oct 2006 Download PDF
17 Pages
55 Annual Return - Legacy 12 Apr 2006 Download PDF
8 Pages
56 Capital - Legacy 31 Mar 2006 Download PDF
2 Pages
57 Capital - Legacy 31 Mar 2006 Download PDF
7 Pages
58 Capital - Legacy 31 Mar 2006 Download PDF
2 Pages
59 Accounts - Full 23 Dec 2005 Download PDF
12 Pages
60 Annual Return - Legacy 29 Mar 2005 Download PDF
7 Pages
61 Annual Return - Legacy 4 Mar 2005 Download PDF
6 Pages
62 Accounts - Full 25 Nov 2004 Download PDF
13 Pages
63 Officers - Legacy 1 Nov 2004 Download PDF
2 Pages
64 Address - Legacy 1 Oct 2004 Download PDF
1 Pages
65 Insolvency - Liquidation Voluntary Defer Dissolution 4 Aug 2004 Download PDF
1 Pages
66 Insolvency - Liquidation Compulsory Winding Up Order 12 Feb 2004 Download PDF
2 Pages
67 Accounts - Full 6 Feb 2004 Download PDF
18 Pages
68 Officers - Legacy 23 Jan 2004 Download PDF
1 Pages
69 Officers - Legacy 5 Dec 2003 Download PDF
1 Pages
70 Address - Legacy 15 Oct 2003 Download PDF
1 Pages
71 Accounts - Legacy 28 Jul 2003 Download PDF
1 Pages
72 Officers - Legacy 27 May 2003 Download PDF
1 Pages
73 Officers - Legacy 27 May 2003 Download PDF
1 Pages
74 Annual Return - Legacy 27 Mar 2003 Download PDF
7 Pages
75 Officers - Legacy 24 Mar 2003 Download PDF
1 Pages
76 Officers - Legacy 11 Mar 2003 Download PDF
1 Pages
77 Address - Legacy 11 Mar 2003 Download PDF
1 Pages
78 Officers - Legacy 9 Mar 2003 Download PDF
1 Pages
79 Officers - Legacy 23 Dec 2002 Download PDF
2 Pages
80 Officers - Legacy 28 Oct 2002 Download PDF
1 Pages
81 Capital - Legacy 7 Oct 2002 Download PDF
2 Pages
82 Mortgage - Legacy 20 Sep 2002 Download PDF
3 Pages
83 Officers - Legacy 17 Sep 2002 Download PDF
1 Pages
84 Capital - Legacy 8 Sep 2002 Download PDF
2 Pages
85 Capital - Legacy 3 Sep 2002 Download PDF
2 Pages
86 Capital - Legacy 3 Sep 2002 Download PDF
2 Pages
87 Capital - Legacy 4 Aug 2002 Download PDF
12 Pages
88 Accounts - Group 1 Aug 2002 Download PDF
24 Pages
89 Resolution 27 Jul 2002 Download PDF
90 Resolution 27 Jul 2002 Download PDF
1 Pages
91 Capital - Legacy 27 Jul 2002 Download PDF
1 Pages
92 Officers - Legacy 22 Jul 2002 Download PDF
1 Pages
93 Capital - Legacy 7 Jun 2002 Download PDF
111 Pages
94 Annual Return - Legacy 28 Mar 2002 Download PDF
9 Pages
95 Officers - Legacy 25 Mar 2002 Download PDF
1 Pages
96 Resolution 20 Nov 2001 Download PDF
2 Pages
97 Resolution 20 Nov 2001 Download PDF
98 Accounts - Group 14 Aug 2001 Download PDF
24 Pages
99 Officers - Legacy 8 Jun 2001 Download PDF
2 Pages
100 Address - Legacy 8 Jun 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.