About

Registered Number: 02779282
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Having been setup in 1993, Industri-matematik Ltd has its registered office in Northampton, it's status at Companies House is "Active". There are 14 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASP, Karl 15 September 1999 19 August 2002 1
BEARCROFT, Michael John 29 June 2001 17 October 2003 1
CAMPBELL, Timothy Edward 27 January 2003 15 October 2003 1
DURLOW, Stig George 05 September 1995 08 July 2002 1
LEIMDORFER, Martin 03 December 1993 18 November 2003 1
PERSSON, Lars 01 September 1994 01 May 1995 1
PETERSON, Lars 01 September 1994 05 September 2000 1
RICHARDS, Martyn 01 September 1994 16 December 1994 1
TAYLOR, Bryan 27 January 2003 03 February 2004 1
TINLEY, Pat 30 June 2004 25 May 2006 1
WEBSTER, Bob 30 June 2004 25 May 2006 1
ZIJLSTRA, Larry 30 April 1998 08 June 1999 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Julian Timothy 07 January 2011 13 November 2012 1
LONG, Richard 30 October 2003 30 June 2004 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
CC04 - Statement of companies objects 19 June 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
CS01 - N/A 28 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 04 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 14 January 2014
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
RESOLUTIONS - N/A 14 December 2012
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 01 March 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 24 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 26 November 2003
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 10 July 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 21 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 06 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
RESOLUTIONS - N/A 01 June 1998
RESOLUTIONS - N/A 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
123 - Notice of increase in nominal capital 24 May 1998
395 - Particulars of a mortgage or charge 18 April 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 14 August 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 09 February 1996
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 19 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 05 September 1995
395 - Particulars of a mortgage or charge 02 September 1995
363s - Annual Return 08 January 1995
RESOLUTIONS - N/A 21 December 1994
AA - Annual Accounts 21 December 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
287 - Change in situation or address of Registered Office 13 September 1994
288 - N/A 18 August 1994
363x - Annual Return 10 March 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
287 - Change in situation or address of Registered Office 08 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
CERTNM - Change of name certificate 07 September 1993
CERTNM - Change of name certificate 22 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

A loan and security agreement 27 January 2003 Fully Satisfied

N/A

Debenture 27 January 2003 Fully Satisfied

N/A

Rent deposit deed 14 April 1998 Fully Satisfied

N/A

Rent deposit deed 28 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.