About

Registered Number: 07060665
Date of Incorporation: 29/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 3 Portland Place, Pritchard Street, Bristol, BS2 8RH,

 

Mathembedded Ltd was registered on 29 October 2009. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Peter 24 June 2010 - 1
STURGES, Andrew Craig 01 February 2011 - 1
BEN-AKIVA, Itzhak, Dr 29 October 2009 11 January 2011 1
SHAW, Carl Robert, Dr 29 March 2010 14 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 01 April 2020
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 09 May 2019
SH01 - Return of Allotment of shares 04 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 November 2017
SH03 - Return of purchase of own shares 30 May 2017
SH06 - Notice of cancellation of shares 07 February 2017
SH03 - Return of purchase of own shares 30 January 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 November 2015
SH06 - Notice of cancellation of shares 14 August 2015
SH03 - Return of purchase of own shares 14 August 2015
AA - Annual Accounts 26 June 2015
SH01 - Return of Allotment of shares 23 February 2015
SH06 - Notice of cancellation of shares 03 December 2014
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 13 November 2014
SH03 - Return of purchase of own shares 10 October 2014
AA - Annual Accounts 19 September 2014
AD01 - Change of registered office address 12 August 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 November 2013
CERTNM - Change of name certificate 16 August 2013
CONNOT - N/A 16 August 2013
RESOLUTIONS - N/A 19 June 2013
CC04 - Statement of companies objects 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2013
SH08 - Notice of name or other designation of class of shares 19 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 15 July 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 30 March 2011
SH03 - Return of purchase of own shares 25 February 2011
SH06 - Notice of cancellation of shares 16 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 08 October 2010
AP01 - Appointment of director 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
AD01 - Change of registered office address 04 August 2010
RESOLUTIONS - N/A 19 July 2010
SH08 - Notice of name or other designation of class of shares 19 July 2010
SH01 - Return of Allotment of shares 29 March 2010
AP01 - Appointment of director 29 March 2010
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.