MORTGAGE FORCE LIMITED

MORTGAGE FORCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMORTGAGE FORCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04085458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MORTGAGE FORCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MORTGAGE FORCE LIMITED located?

    Registered Office Address
    Chestnut House
    65a Friar Gate
    DE1 1DJ Derby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORTGAGE FORCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for MORTGAGE FORCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Notice of completion of voluntary arrangement

    18 pagesCVA4

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 03, 2024

    18 pagesCVA3

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pagesCVA1

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 03, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 03, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 040854580004 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Registration of charge 040854580005, created on Aug 04, 2020

    9 pagesMR01

    Confirmation statement made on Oct 03, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Confirmation statement made on Oct 03, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Oct 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Who are the officers of MORTGAGE FORCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, Kevin Brian
    65a Friar Gate
    DE1 1DJ Derby
    Chestnut House
    United Kingdom
    Director
    65a Friar Gate
    DE1 1DJ Derby
    Chestnut House
    United Kingdom
    United KingdomBritish138490660001
    BARTLEET CROSS, Susan Lyn
    30 Holmbridge Grove
    WS4 1RA Walsall
    West Midlands
    Secretary
    30 Holmbridge Grove
    WS4 1RA Walsall
    West Midlands
    British104659880001
    BARTLEET-CROSS, Susan Lyn
    Holmbridge Grove
    Shelfield
    WS4 1RA Walsall
    30
    West Midlands
    Secretary
    Holmbridge Grove
    Shelfield
    WS4 1RA Walsall
    30
    West Midlands
    Other138377830001
    BUKHARI, Khalil
    30 The Coppice
    Beardwood
    BB2 7BQ Blackburn
    Lancashire
    United Kingdom
    Secretary
    30 The Coppice
    Beardwood
    BB2 7BQ Blackburn
    Lancashire
    United Kingdom
    British72248680001
    STALEY, Catherine Sara
    The Riddings
    Riddings Lane Draycott In The Clay
    DE6 5BY Ashbourne
    Derbyshire
    Secretary
    The Riddings
    Riddings Lane Draycott In The Clay
    DE6 5BY Ashbourne
    Derbyshire
    British73310800002
    WELCH, Simon Edward
    40 First Avenue
    Selly Park
    B29 7NS Birmingham
    West Midlands
    Secretary
    40 First Avenue
    Selly Park
    B29 7NS Birmingham
    West Midlands
    British110780550001
    CLIFFORD, Robert Martin
    Pinders
    87 Church Road
    DE22 5JA Quarndon
    Derbyshire
    Director
    Pinders
    87 Church Road
    DE22 5JA Quarndon
    Derbyshire
    British69272370003
    FOXFORD, Michael John
    5 Cooper Street
    M2 2FW Manchester
    Greater Manchester
    Director
    5 Cooper Street
    M2 2FW Manchester
    Greater Manchester
    British96216260001
    HICKLING, Christopher Charles
    Wollaton House
    Wollaton
    NG8 2AH Nottingham
    Director
    Wollaton House
    Wollaton
    NG8 2AH Nottingham
    EnglandBritish2439890001
    JOHNSTON, David Thomas
    Owls End Farm
    Brook Lane
    WR9 7LF Himbleton
    Worcestershire
    Director
    Owls End Farm
    Brook Lane
    WR9 7LF Himbleton
    Worcestershire
    EnglandBritish116283050001
    LEWIS, Nicholas James
    Sunflower Cottage
    Wymeswold Road
    NG12 5QU Wysall
    Nottinghamshire
    Director
    Sunflower Cottage
    Wymeswold Road
    NG12 5QU Wysall
    Nottinghamshire
    United KingdomBritish148215940001
    MCMILLAN, Sean David
    33 Hathaway Green Lane
    CV37 9HX Stratford Upon Avon
    Warwickshire
    Director
    33 Hathaway Green Lane
    CV37 9HX Stratford Upon Avon
    Warwickshire
    United KingdomBritish105603820001
    SMITH, Roger David
    42 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Warwickshire
    Director
    42 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Warwickshire
    EnglandBritish87551180001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mf Marketing Limited
    Woodside Park
    N12 7HD London
    104 Southover
    United Kingdom
    Apr 06, 2016
    Woodside Park
    N12 7HD London
    104 Southover
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07051588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MORTGAGE FORCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2023Date of meeting to approve CVA
    Jun 10, 2025Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Tyrone Courtman
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Leicestershire
    practitioner
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Leicestershire
    Deviesh R Raikundalia
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    practitioner
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester

    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