Mortgage Iq Limited HOLYWOOD


Founded in 2005, Mortgage Iq, classified under reg no. NI056126 is an active company. Currently registered at 1st Floor BT18 9AB, Holywood the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Tuesday 31st December 2019.

The company has 2 directors, namely Alastair H., Tanya M.. Of them, Tanya M. has been with the company the longest, being appointed on 13 January 2006 and Alastair H. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley S. who worked with the the company until 21 December 2017.

Mortgage Iq Limited Address / Contact

Office Address 1st Floor
Office Address2 45 High Street
Town Holywood
Post code BT18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056126
Date of Incorporation Mon, 8th Aug 2005
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Thu, 30th Jun 2022 (681 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Alastair H.

Position: Director

Appointed: 01 July 2021

Tanya M.

Position: Director

Appointed: 13 January 2006

Angela F.

Position: Director

Appointed: 29 September 2015

Resigned: 09 March 2021

Alastair H.

Position: Director

Appointed: 29 September 2015

Resigned: 21 December 2017

Beverley H.

Position: Director

Appointed: 29 September 2015

Resigned: 21 December 2017

Lesley S.

Position: Director

Appointed: 16 September 2005

Resigned: 21 December 2017

Paul M.

Position: Director

Appointed: 08 August 2005

Resigned: 13 January 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2005

Resigned: 08 August 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 08 August 2005

Resigned: 08 August 2005

Lesley S.

Position: Secretary

Appointed: 08 August 2005

Resigned: 21 December 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Tanya M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Angela F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lesley S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tanya M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela F.

Notified on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Lesley S.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-06-302022-06-30
Balance Sheet
Current Assets56 0721001 9255 07319 181
Net Assets Liabilities96 93580 29730 81534 2805 507
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal159 962111 391111 391113 529110 450
Average Number Employees During Period 12414
Creditors189 99887 38695 50359 49151 738
Net Current Assets Liabilities253 02531 094142 20679 249104 943
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal196 953118 380118 380133 667137 500
Total Assets Less Current Liabilities253 02531 094142 20679 249104 943

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements