About

Registered Number: 05064294
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 90 Long Acre, London, WC23 9RZ

 

Mamut Software Ltd was founded on 04 March 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This business is registered for VAT in the UK. Mamut Software Ltd has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, William Arthur Edward 09 March 2020 - 1
HANOA, Eilert Giertsen 31 January 2012 01 January 2013 1
HANOA, Eilert 04 March 2004 04 March 2004 1
HODKIN, Christopher 04 March 2004 31 March 2006 1
JENSEN, Ivar-Jan 01 October 2008 15 November 2009 1
LØVOLD, Kenneth 01 January 2013 09 March 2020 1
MOODY, Alan John 01 April 2006 01 October 2008 1
RICHTER, Bryan Douglas 15 November 2009 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ASTRUP, Børge 01 January 2013 23 April 2015 1
KVAERNSTVEN, Martin 04 March 2004 04 March 2004 1
LAENG, Espen Johannesen 04 March 2004 01 January 2013 1
PLACHT, Rudi 23 April 2015 09 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC08 - N/A 06 August 2020
PSC09 - N/A 06 August 2020
PSC08 - N/A 26 March 2020
PSC09 - N/A 26 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 September 2015
TM02 - Termination of appointment of secretary 23 April 2015
AP03 - Appointment of secretary 23 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 07 September 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AP03 - Appointment of secretary 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AP03 - Appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 22 February 2012
SH01 - Return of Allotment of shares 05 January 2012
AA - Annual Accounts 18 July 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 26 March 2010
MISC - Miscellaneous document 08 March 2010
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
225 - Change of Accounting Reference Date 16 June 2005
363a - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.