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.
# | Name | Status |
---|---|---|
1 | Cato Strategic Limited Mutual People: David Joseph Nunes Nabarro | Active |
2 | Rfc Ambrian Limited Mutual People: David Joseph Nunes Nabarro | Active |
3 | Hampden & Co Plc Mutual People: David Joseph Nunes Nabarro | Active |
4 | Countrywide Freight Group Limited Mutual People: David Joseph Nunes Nabarro | Active |
5 | Cumulus Spirits Limited Mutual People: David Joseph Nunes Nabarro | dissolved |
6 | Broken Foot Resources Plc Mutual People: David Joseph Nunes Nabarro | dissolved |
7 | Wsh & Galetti Restaurants Limited Mutual People: Monica Taumate Galetti | Active |