Background WavePink WaveYellow Wave

NUMBER SENSE MATHS LIMITED (10882566)

NUMBER SENSE MATHS LIMITED (10882566) is an active UK company. incorporated on 25 July 2017. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUMBER SENSE MATHS LIMITED has been registered for 8 years. Current directors include BELL, Elizabeth, BISSET, Gillian Mary, HUNT, Christopher John and 1 others.

Company Number
10882566
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Oxford University Press, Oxford, OX2 6DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Elizabeth, BISSET, Gillian Mary, HUNT, Christopher John, OGILVY-BOLTON, Thomas Frederick James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER SENSE MATHS LIMITED

NUMBER SENSE MATHS LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUMBER SENSE MATHS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10882566

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Oxford University Press Great Clarendon Street Oxford, OX2 6DP,

Previous Addresses

Unit 9, , Unit 9 Bruton Enterprise Centre Bruton Somerset BA10 0FF United Kingdom
From: 16 August 2022To: 4 December 2023
30 Gay Street Bath Somerset BA1 2PA England
From: 25 July 2017To: 16 August 2022
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BELL, Elizabeth

Active
Great Clarendon Street, OxfordOX2 6DP
Born March 1971
Director
Appointed 02 Oct 2025

BISSET, Gillian Mary

Active
Great Clarendon Street, OxfordOX2 6DP
Born February 1964
Director
Appointed 02 Oct 2025

HUNT, Christopher John

Active
Great Clarendon Street, OxfordOX2 6DP
Born February 1986
Director
Appointed 30 Nov 2023

OGILVY-BOLTON, Thomas Frederick James

Active
Great Clarendon Street, OxfordOX2 6DP
Born June 1988
Director
Appointed 02 Oct 2025

CHRISTIE, Clare

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born April 1977
Director
Appointed 25 Jul 2017
Resigned 30 Sept 2025

HAWKINS, Clare

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born March 1976
Director
Appointed 25 Jul 2017
Resigned 29 Jul 2024

PRESS, Wayne John

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born October 1972
Director
Appointed 30 Nov 2023
Resigned 02 Oct 2025

SYKES, Alexander

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born December 1983
Director
Appointed 30 Nov 2023
Resigned 02 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Clare Hawkins

Ceased
Great Clarendon Street, OxfordOX2 6DP
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2021
Ceased 30 Nov 2023

Ms Clare Christie

Ceased
Great Clarendon Street, OxfordOX2 6DP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2017
Ceased 30 Nov 2023
Gay Street, BathBA1 2PA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jul 2017
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Memorandum Articles
2 April 2024
MAMA
Resolution
2 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
18 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Incorporation Company
25 July 2017
NEWINCIncorporation