About

Registered Number: 02526274
Date of Incorporation: 30/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 19 Willis Way, Poole, Dorset, BH15 3SS,

 

Founded in 1990, Mathmos Ltd has its registered office in Poole, Dorset, it's status is listed as "Active". We don't currently know the number of employees at the company. Anastasi, Gregory, Bellis, John, Granger, Cressida Mary, Smith, Jack Leighman, Ford Horne, Martin Gregory, Howard, Christopher Charles, Mulley, David Richard, Ralph, David Stephen, Sturgess, Derek Anthony, Walker, Christine Craven, Walker, Edward Craven are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD HORNE, Martin Gregory 12 March 1998 31 October 2001 1
HOWARD, Christopher Charles 29 March 2000 30 March 2001 1
MULLEY, David Richard N/A 30 June 1999 1
RALPH, David Stephen 19 November 1999 30 June 2002 1
STURGESS, Derek Anthony 01 January 1997 16 December 1998 1
WALKER, Christine Craven N/A 07 April 1995 1
WALKER, Edward Craven N/A 18 August 1992 1
Secretary Name Appointed Resigned Total Appointments
ANASTASI, Gregory 01 August 2002 02 June 2003 1
BELLIS, John 02 June 2003 29 June 2011 1
GRANGER, Cressida Mary 08 April 1995 14 June 1999 1
SMITH, Jack Leighman 01 November 2001 01 August 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 September 2011
TM02 - Termination of appointment of secretary 29 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AD01 - Change of registered office address 08 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 16 June 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 28 June 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
395 - Particulars of a mortgage or charge 06 September 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 07 August 2000
AUD - Auditor's letter of resignation 03 August 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
169 - Return by a company purchasing its own shares 15 June 1999
AA - Annual Accounts 08 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
363s - Annual Return 20 August 1998
395 - Particulars of a mortgage or charge 13 May 1998
AA - Annual Accounts 30 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
363s - Annual Return 01 September 1997
CERTNM - Change of name certificate 16 June 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363b - Annual Return 24 September 1996
288 - N/A 24 September 1996
353 - Register of members 24 September 1996
AUD - Auditor's letter of resignation 20 June 1996
AA - Annual Accounts 25 January 1996
363b - Annual Return 18 August 1995
363(353) - N/A 18 August 1995
363(190) - N/A 18 August 1995
288 - N/A 12 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 20 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
363s - Annual Return 21 September 1992
288 - N/A 21 September 1992
AA - Annual Accounts 14 September 1992
288 - N/A 02 September 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 26 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
287 - Change in situation or address of Registered Office 28 November 1990
288 - N/A 28 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
RESOLUTIONS - N/A 28 September 1990
288 - N/A 28 September 1990
287 - Change in situation or address of Registered Office 28 September 1990
CERTNM - Change of name certificate 20 September 1990
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2010 Outstanding

N/A

Debenture 14 June 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 March 2005 Outstanding

N/A

Mortgage 04 September 2001 Fully Satisfied

N/A

All assets debenture 21 August 2001 Fully Satisfied

N/A

Fixed charge 31 March 1999 Fully Satisfied

N/A

Fixed charge 12 May 1998 Fully Satisfied

N/A

Single debenture 17 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.