UNMORTGAGE LTD
Overview
| Company Name | UNMORTGAGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10395239 |
| 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 UNMORTGAGE LTD?
- Business and domestic software development (62012) / Information and communication
Where is UNMORTGAGE LTD located?
| Registered Office Address | 30 Durham Road Wimbledon West SW20 0TW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNMORTGAGE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UNMORTGAGE LTD?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for UNMORTGAGE LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 12, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Registered office address changed from 9 Appold Street London EC2A 2AP United Kingdom to 30 Durham Road Wimbledon West London SW20 0TW on Jan 08, 2026 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Michael William Weston as a director on Jan 06, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Johannes Walder on Dec 19, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Duncan Craig Howorth as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Change of details for Mr Nigel Purves as a person with significant control on Aug 13, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of UNMORTGAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CODLING, James Robert | Director | Durham Road Wimbledon West SW20 0TW London 30 England | England | British | 119388980003 | |||||
| GRAHAM, Carolyn | Director | Durham Road Wimbledon West SW20 0TW London 30 England | United Kingdom | British | 183544790001 | |||||
| MATTHEWS, Richard Michael | Director | Durham Road Wimbledon West SW20 0TW London 30 England | United Kingdom | British | 211593000001 | |||||
| MCKENZIE-SMITH, Gary Paul | Director | Durham Road Wimbledon West SW20 0TW London 30 England | England | British | 261597880002 | |||||
| PURVES, Nigel | Director | Islington High Street N1 8XB London Rocketspace United Kingdom | England | British | 238166720001 | |||||
| WALDER, Johannes | Director | Durham Road Wimbledon West SW20 0TW London 30 England | Germany | German | 306751160001 | |||||
| BOYLE, Hugh John | Director | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | United Kingdom | Irish | 152908790001 | |||||
| BROWNE, Anthony Howe | Director | Islington High Street N1 8XB London Rocketspace United Kingdom | United Kingdom | British | 126415800001 | |||||
| ENGELHART, Joseph | Director | Islington High Street N1 8XB London 40 United Kingdom | Germany | German | 249866420001 | |||||
| HOWORTH, Duncan Craig | Director | Appold Street EC2A 2AP London 9 United Kingdom | England | English | 34586390006 | |||||
| KLEINSCHNITZ, Benjamin | Director | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | Germany | German | 277472250001 | |||||
| LEVENE, Timothy Charles, Mr. | Director | 5-23 Old Street EC1V 9H London Block D, Second Floor United Kingdom | United Kingdom | British | 283017080001 | |||||
| MANOS, Vasiliki | Director | Great Marlborough Street W1F 7JL London 44 United Kingdom | United Kingdom | Greek | 260467480001 | |||||
| OLSON, Edwin | Director | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | Germany | American | 269828130001 | |||||
| PRUITT, Terry | Director | New Kings Road SW6 4ST London 38b England | England | American | 241170360001 | |||||
| PURVES, Nigel | Director | Prah Road N4 2RB London 24 England | England | British | 238166720001 | |||||
| RAFIQ-OMAR, Rayhan | Director | Islington High Street N1 8XB London 40 United Kingdom | England | British | 266539150001 | |||||
| SMITH, Daniel | Director | New Kings Road SW6 4ST London 38b United Kingdom | United Kingdom | English | 247485710001 | |||||
| SMITH, Daniel | Director | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | United Kingdom | English | 247485710001 | |||||
| WASINSKI, Josef Alexander | Director | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | England | British | 191475060002 | |||||
| WASINSKI, Josef Alexander | Director | Islington High Street N1 8XB London 40 United Kingdom | England | British | 191475060002 | |||||
| WESTON, Michael William | Director | Appold Street EC2A 2AP London 9 United Kingdom | United Kingdom | British | 42796000003 | |||||
| WOLKOWSKI, Konrad | Director | Leopoldstrasse 28a 80802 Munich Azx Office Germany | Germany | Polish | 295114190001 |
Who are the persons with significant control of UNMORTGAGE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allianz Strategic Investments S.A.R.L. | Apr 28, 2025 | Rue Albert Borschette 1246 Luxembourg 2a Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Josef Alexander Wasinski | Oct 14, 2019 | 1 Poultry EC2R 8EJ London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Nigel Purves | Oct 14, 2019 | Durham Road Wimbledon West SW20 0TW London 30 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rayhan Rafiq-Omar | Sep 27, 2016 | Poultry EC2R 8EJ London 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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