Roots Mortgages Limited LOUGHBOROUGH


Roots Mortgages Limited is a private limited company registered at Jason Works, Clarence Street, Loughborough LE11 1DX. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-03-04, this 4-year-old company is run by 5 directors.
Director Sabrina L., appointed on 05 October 2022. Director Steven B., appointed on 24 June 2020. Director Peter W., appointed on 24 June 2020.
The company is classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). According to Companies House database there was a change of name on 2020-11-18 and their previous name was Roots Finance Group Limited.
The last confirmation statement was filed on 2023-10-19 and the due date for the following filing is 2024-11-02. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Roots Mortgages Limited Address / Contact

Office Address Jason Works
Office Address2 Clarence Street
Town Loughborough
Post code LE11 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12496599
Date of Incorporation Wed, 4th Mar 2020
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Sabrina L.

Position: Director

Appointed: 05 October 2022

Steven B.

Position: Director

Appointed: 24 June 2020

Peter W.

Position: Director

Appointed: 24 June 2020

Sean N.

Position: Director

Appointed: 04 March 2020

Gareth L.

Position: Director

Appointed: 04 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Vestura Group Limited from Loughborough, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gareth L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marra Investments Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vestura Group Limited

Jason Works Clarence Street, Loughborough, LE11 1DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12781027
Notified on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth L.

Notified on 4 March 2020
Ceased on 19 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marra Investments Limited

7 The Maltings, Sileby, Loughborough, Leicestershire, LE12 7WX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12607924
Notified on 24 June 2020
Ceased on 12 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Roots Finance Group November 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 7723 811
Current Assets3 76719 712
Debtors1 99515 901
Net Assets Liabilities-37 457-203 037
Other Debtors1 12514 707
Property Plant Equipment5 6915 117
Other
Accrued Liabilities840900
Accumulated Depreciation Impairment Property Plant Equipment2 2845 352
Average Number Employees During Period45
Creditors45 834226 894
Increase From Depreciation Charge For Year Property Plant Equipment2 2843 068
Net Current Assets Liabilities-42 067-207 182
Nominal Value Shares Issued Specific Share Issue1 
Number Shares Issued Fully Paid100100
Other Creditors44 994225 994
Par Value Share11
Prepayments8701 194
Property Plant Equipment Gross Cost7 97510 469
Provisions For Liabilities Balance Sheet Subtotal1 081972
Total Additions Including From Business Combinations Property Plant Equipment7 9752 494
Total Assets Less Current Liabilities-36 376-202 065

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed roots mortgages LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
Free Download (3 pages)

Company search