About

Registered Number: 04282132
Date of Incorporation: 05/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Fareham Innovation Centre, 4 Meteor Way, Lee-On-The-Solent, PO13 9FU,

 

Having been setup in 2001, Mathshop Ltd has its registered office in Lee-On-The-Solent, it has a status of "Active". Currently we aren't aware of the number of employees at the Mathshop Ltd. The business has 3 directors listed as Coffey, Timothy James, Stephens, Robert John, Kinder, Robert Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Timothy James 05 September 2001 - 1
KINDER, Robert Paul 05 September 2001 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Robert John 05 September 2001 16 August 2004 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.