MORTGAGE INTELLIGENCE LIMITED

MORTGAGE INTELLIGENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMORTGAGE INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03018519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORTGAGE INTELLIGENCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is MORTGAGE INTELLIGENCE LIMITED located?

    Registered Office Address
    Roddis House
    12 Old Christchurch Road
    BH1 1LG Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MORTGAGE MARKETING CO LIMITEDFeb 06, 1995Feb 06, 1995

    What are the latest accounts for MORTGAGE INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORTGAGE INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for MORTGAGE INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with updates

    4 pagesCS01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG

    1 pagesAD02

    Register(s) moved to registered office address Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG

    1 pagesAD04

    Appointment of Onedome Finance Ltd as a director on Dec 01, 2025

    2 pagesAP02

    Appointment of Mr Babak Ismayil as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Elliott James Vigar as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2025

    1 pagesTM02

    Termination of appointment of Richard John Twigg as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Adrian Paul Scott as a director on Dec 01, 2025

    1 pagesTM01

    Notification of Onedome Finance Ltd as a person with significant control on Dec 01, 2025

    2 pagesPSC02

    Cessation of Mortgage Intelligence Holdings Limited as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Change of details for Mortgage Intelligence Holdings Limited as a person with significant control on Nov 27, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Who are the officers of MORTGAGE INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISMAYIL, Babak
    Roddis House
    12 Old Christchurch Road
    BH1 1LG Bournemouth
    Director
    Roddis House
    12 Old Christchurch Road
    BH1 1LG Bournemouth
    EnglandBritish186556430001
    VIGAR, Elliott James
    Roddis House
    12 Old Christchurch Road
    BH1 1LG Bournemouth
    Director
    Roddis House
    12 Old Christchurch Road
    BH1 1LG Bournemouth
    United KingdomBritish315304760001
    ONEDOME FINANCE LTD
    Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme - 3 Turnberry House
    Hants
    England
    Director
    Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme - 3 Turnberry House
    Hants
    England
    Identification TypeUK Limited Company
    Registration Number14507263
    331712530001
    COPE, Stephen Samuel
    7 Brackendale Road
    BH8 9HY Bournemouth
    Dorset
    Secretary
    7 Brackendale Road
    BH8 9HY Bournemouth
    Dorset
    British114361330001
    DAVIES, Philip John
    3 Barton Common Lane
    BH25 5PS New Milton
    Hampshire
    Secretary
    3 Barton Common Lane
    BH25 5PS New Milton
    Hampshire
    British109518120001
    MILLS, Christopher Douglas Francis
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    Secretary
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    British127063910001
    WATSON, Simon Donald
    4 Dumville Drive
    RH9 8NY Godstone
    Surrey
    Secretary
    4 Dumville Drive
    RH9 8NY Godstone
    Surrey
    British48982500003
    WATSON, Simon Donald
    19 Salisbury Road
    RH9 8AA Godstone
    Surrey
    Secretary
    19 Salisbury Road
    RH9 8AA Godstone
    Surrey
    British48982500002
    WHITE, William James
    Thanes Farm
    Motcombe
    SP7 9LE Shaftesbury
    Dorset
    Secretary
    Thanes Farm
    Motcombe
    SP7 9LE Shaftesbury
    Dorset
    British31946620001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    159836800001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish149828400001
    BLAND, Leslie Martin
    Old Way Old Avenue
    KT14 6AD West Byfleet
    Surrey
    Director
    Old Way Old Avenue
    KT14 6AD West Byfleet
    Surrey
    United KingdomBritish2030290002
    BURDEN, Alan Rodger
    6 Flaghead Road
    Canford Cliffs
    BH13 7JW Poole
    Dorset
    Director
    6 Flaghead Road
    Canford Cliffs
    BH13 7JW Poole
    Dorset
    EnglandBritish1875270001
    CEENEY, Natalie Anna
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish209016670003
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish318302470001
    DAVIES, Philip John
    3 Barton Common Lane
    BH25 5PS New Milton
    Hampshire
    Director
    3 Barton Common Lane
    BH25 5PS New Milton
    Hampshire
    British109518120001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish256585450001
    GOLDEN, Robert Charles
    Higher Street
    Kingswear
    TQ6 0AG Dartmouth
    Tower House
    Devon
    Director
    Higher Street
    Kingswear
    TQ6 0AG Dartmouth
    Tower House
    Devon
    United KingdomBritish140557190001
    HOLT, David Michael
    14 Ettrick Road
    Branksome Park
    BH13 6LG Poole
    Dorset
    Director
    14 Ettrick Road
    Branksome Park
    BH13 6LG Poole
    Dorset
    United KingdomBritish31946630001
    LAKER, Sarah Anne
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    Director
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    United KingdomBritish56577810004
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish160476270001
    MACHIN, Anthony John
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    Director
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    United KingdomBritish99500610001
    MILLS, Christopher Douglas Francis
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    Director
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    EnglandBritish127063910001
    ROYAL, Stephen John
    6 Tower Road
    BH13 6HY Poole
    Dorset
    Director
    6 Tower Road
    BH13 6HY Poole
    Dorset
    British68795190001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish106711150001
    SELLERS, Robin David
    Town House
    Church Hill
    CM7 4NP Finchingfield
    Essex
    Director
    Town House
    Church Hill
    CM7 4NP Finchingfield
    Essex
    British42712940006
    STOCKTON, Nigel, Mr.
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish174177530001
    STOCKTON, Nigel, Mr.
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish174177530001
    STOCKTON, Nigel, Mr.
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish174177530001
    STONE, Peter John
    68 Ennerdale Road
    Kew Gardens
    TW9 2DL Richmond
    Surrey
    Director
    68 Ennerdale Road
    Kew Gardens
    TW9 2DL Richmond
    Surrey
    United KingdomBritish1618850001
    TURNER, Grenville
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish67625660003
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001

    Who are the persons with significant control of MORTGAGE INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onedome Finance Ltd
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme- 3 Turnberry House
    Hants
    England
    Dec 01, 2025
    4400 Parkway
    Whiteley
    PO15 7FJ Fareham
    Cmme- 3 Turnberry House
    Hants
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14507263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6775606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MORTGAGE INTELLIGENCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0