About

Registered Number: 04375216
Date of Incorporation: 15/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Bayley House Stanley Road, Wellington, Telford, TF1 3LX,

 

Based in Telford, Mammoth Software Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Guy Norman, Dr 15 February 2002 - 1
ROBERTS, Jennifer Anne 15 February 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
PSC04 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 06 April 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 19 November 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
363s - Annual Return 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.