MORTGAGE NEXT NETWORK LIMITED: Filings
Overview
| Company Name | MORTGAGE NEXT NETWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04705100 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MORTGAGE NEXT NETWORK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with updates | 4 pages | CS01 | ||
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 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 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||
Notification of Onedome Finance Ltd as a person with significant control on Dec 01, 2025 | 2 pages | PSC02 | ||
Cessation of Mortgage Next Limited as a person with significant control on Dec 01, 2025 | 1 pages | PSC07 | ||
Change of details for Mortgage Next Limited as a person with significant control on Nov 27, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
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