Background WavePink WaveYellow Wave

THE MATHEMATICAL GAMES COMPANY LIMITED (08093051)

THE MATHEMATICAL GAMES COMPANY LIMITED (08093051) is an active UK company. incorporated on 1 June 2012. with registered office in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 2 other business activities. THE MATHEMATICAL GAMES COMPANY LIMITED has been registered for 13 years. Current directors include BLANK, Shohreh, Dr, EIK, Ketil, GLADHAUG, Ole and 1 others.

Company Number
08093051
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
1-7 Park Road, Caterham, CR3 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BLANK, Shohreh, Dr, EIK, Ketil, GLADHAUG, Ole, SORGAARD, Jan Erik
SIC Codes
74100, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MATHEMATICAL GAMES COMPANY LIMITED

THE MATHEMATICAL GAMES COMPANY LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 2 other business activities. THE MATHEMATICAL GAMES COMPANY LIMITED was registered 13 years ago.(SIC: 74100, 74909, 82990)

Status

active

Active since 13 years ago

Company No

08093051

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

1-7 Park Road Caterham, CR3 5TB,

Timeline

22 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Mar 13
Funding Round
Jun 13
Director Joined
Aug 13
Funding Round
May 14
Share Issue
Aug 14
Funding Round
Jul 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Oct 16
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Mar 20
Funding Round
Sept 20
Funding Round
Jun 21
Director Left
Oct 22
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLANK, Shohreh, Dr

Active
Naseby Close, LondonNW6 4EY
Born October 1959
Director
Appointed 01 Jun 2012

EIK, Ketil

Active
Naseby Close, LondonNW6 4EY
Born November 1963
Director
Appointed 08 Nov 2017

GLADHAUG, Ole

Active
Naseby Close, LondonNW6 4EY
Born December 1954
Director
Appointed 23 Nov 2017

SORGAARD, Jan Erik

Active
Naseby Close, LondonNW6 4EY
Born March 1959
Director
Appointed 01 Dec 2017

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Secretary
Appointed 25 Feb 2013
Resigned 31 Dec 2015

ANAM, Dirhem Abdo Saeed

Resigned
2 Kingsmill Terrace, LondonNW8 6BN
Born July 1952
Director
Appointed 13 Jun 2013
Resigned 11 Oct 2022

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Born April 1948
Director
Appointed 07 Dec 2015
Resigned 30 Dec 2015

Persons with significant control

1

Dr Shohreh Blank

Active
Park Road, CaterhamCR3 5TB
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
12 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Incorporation Company
1 June 2012
NEWINCIncorporation