Founded in 1990, Mathmos Ltd have registered office in Poole, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as 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 in the Companies House registry.
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 |
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 |
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 |