MORTGAGE INTELLIGENCE LIMITED
Overview
| Company Name | MORTGAGE INTELLIGENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03018519 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORTGAGE INTELLIGENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MORTGAGE MARKETING CO LIMITED | Feb 06, 1995 | Feb 06, 1995 |
What are the latest accounts for MORTGAGE INTELLIGENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORTGAGE INTELLIGENCE LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for MORTGAGE INTELLIGENCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG | 1 pages | AD04 | ||
Appointment of Onedome Finance Ltd as a director on Dec 01, 2025 | 2 pages | AP02 | ||
Appointment of Mr Babak Ismayil as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Elliott James Vigar as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Richard John Twigg as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adrian Paul Scott as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Notification of Onedome Finance Ltd as a person with significant control on Dec 01, 2025 | 2 pages | PSC02 | ||
Cessation of Mortgage Intelligence Holdings Limited as a person with significant control on Dec 01, 2025 | 1 pages | PSC07 | ||
Change of details for Mortgage Intelligence Holdings Limited as a person with significant control on Nov 27, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Who are the officers of MORTGAGE INTELLIGENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ISMAYIL, Babak | Director | Roddis House 12 Old Christchurch Road BH1 1LG Bournemouth | England | British | 186556430001 | |||||||||
| VIGAR, Elliott James | Director | Roddis House 12 Old Christchurch Road BH1 1LG Bournemouth | United Kingdom | British | 315304760001 | |||||||||
| ONEDOME FINANCE LTD | Director | Parkway Whiteley PO15 7FJ Fareham Cmme - 3 Turnberry House Hants England |
| 331712530001 | ||||||||||
| COPE, Stephen Samuel | Secretary | 7 Brackendale Road BH8 9HY Bournemouth Dorset | British | 114361330001 | ||||||||||
| DAVIES, Philip John | Secretary | 3 Barton Common Lane BH25 5PS New Milton Hampshire | British | 109518120001 | ||||||||||
| MILLS, Christopher Douglas Francis | Secretary | Orchard View Forge Hill Hampstead Norreys RG18 0TE Newbury Berkshire | British | 127063910001 | ||||||||||
| WATSON, Simon Donald | Secretary | 4 Dumville Drive RH9 8NY Godstone Surrey | British | 48982500003 | ||||||||||
| WATSON, Simon Donald | Secretary | 19 Salisbury Road RH9 8AA Godstone Surrey | British | 48982500002 | ||||||||||
| WHITE, William James | Secretary | Thanes Farm Motcombe SP7 9LE Shaftesbury Dorset | British | 31946620001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 159836800001 | |||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 149828400001 | |||||||||
| BLAND, Leslie Martin | Director | Old Way Old Avenue KT14 6AD West Byfleet Surrey | United Kingdom | British | 2030290002 | |||||||||
| BURDEN, Alan Rodger | Director | 6 Flaghead Road Canford Cliffs BH13 7JW Poole Dorset | England | British | 1875270001 | |||||||||
| CEENEY, Natalie Anna | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 209016670003 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 318302470001 | |||||||||
| DAVIES, Philip John | Director | 3 Barton Common Lane BH25 5PS New Milton Hampshire | British | 109518120001 | ||||||||||
| DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 256585450001 | |||||||||
| GOLDEN, Robert Charles | Director | Higher Street Kingswear TQ6 0AG Dartmouth Tower House Devon | United Kingdom | British | 140557190001 | |||||||||
| HOLT, David Michael | Director | 14 Ettrick Road Branksome Park BH13 6LG Poole Dorset | United Kingdom | British | 31946630001 | |||||||||
| LAKER, Sarah Anne | Director | 4th Floor 4-12 Old Christchurch Road BH1 1LG Bournemouth Roddis House Dorset United Kingdom | United Kingdom | British | 56577810004 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||||||
| MACHIN, Anthony John | Director | Summer Hill 168 Chester Road SK11 8PT Macclesfield Cheshire | United Kingdom | British | 99500610001 | |||||||||
| MILLS, Christopher Douglas Francis | Director | Orchard View Forge Hill Hampstead Norreys RG18 0TE Newbury Berkshire | England | British | 127063910001 | |||||||||
| ROYAL, Stephen John | Director | 6 Tower Road BH13 6HY Poole Dorset | British | 68795190001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| SELLERS, Robin David | Director | Town House Church Hill CM7 4NP Finchingfield Essex | British | 42712940006 | ||||||||||
| STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 174177530001 | |||||||||
| STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 174177530001 | |||||||||
| STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 174177530001 | |||||||||
| STONE, Peter John | Director | 68 Ennerdale Road Kew Gardens TW9 2DL Richmond Surrey | United Kingdom | British | 1618850001 | |||||||||
| TURNER, Grenville | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 67625660003 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 |
Who are the persons with significant control of MORTGAGE INTELLIGENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onedome Finance Ltd | Dec 01, 2025 | 4400 Parkway Whiteley PO15 7FJ Fareham Cmme- 3 Turnberry House Hants England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mortgage Intelligence Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MORTGAGE INTELLIGENCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 06, 2017 | Oct 12, 2017 | The 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