UKBizDB.co.uk

FIND A MORTGAGE ONLINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Find A Mortgage Online Ltd. The company was founded 10 years ago and was given the registration number 08662127. The firm's registered office is in CHELLASTON. You can find them at Bezant House, Bradgate Park View, Chellaston, Derby. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:FIND A MORTGAGE ONLINE LTD
Company Number:08662127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director23 August 2013Active
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director30 January 2024Active
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director30 January 2024Active
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director23 August 2013Active
Chatsworth House, Prime Business Centre, Raynesway, Derby, United Kingdom, DE21 7SR

Director08 June 2017Active
Unit 2a, Chatsworth House, Prime Business Centre, Raynesway, England, DE21 7SR

Director14 July 2016Active
54a, High Street, Fareham, United Kingdom, PO16 7BG

Corporate Director23 August 2013Active
Lathkill House, Rtc Business Park, London Road, Derby, United Kingdom, DE24 8UP

Corporate Director23 August 2013Active

People with Significant Control

Wizard Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chatsworth House, Prime Business Centre, Derby, United Kingdom, DE21 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Anthony Bird
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Mugleston
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-09Capital

Capital name of class of shares.

Download
2024-02-09Capital

Capital allotment shares.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.