Mortgage Wise Ltd. CIRENCESTER


Mortgage Wise started in year 2014 as Private Limited Company with registration number 09329060. The Mortgage Wise company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cirencester at Building 2A, D Site Kemble Airfield. Postal code: GL7 6BA. Since January 15, 2015 Mortgage Wise Ltd. is no longer carrying the name The Mortgage Broker (bristol).

The company has 2 directors, namely Paul M., Sean E.. Of them, Sean E. has been with the company the longest, being appointed on 26 November 2014 and Paul M. has been with the company for the least time - from 27 November 2019. As of 29 March 2024, there was 1 ex director - Paul M.. There were no ex secretaries.

Mortgage Wise Ltd. Address / Contact

Office Address Building 2A, D Site Kemble Airfield
Office Address2 Kemble
Town Cirencester
Post code GL7 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329060
Date of Incorporation Wed, 26th Nov 2014
Industry Financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 27 November 2019

Sean E.

Position: Director

Appointed: 26 November 2014

Paul M.

Position: Director

Appointed: 26 November 2014

Resigned: 20 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Sean E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen E., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean E.

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

Paul M.

Notified on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen E.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Mortgage Broker (bristol) January 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302020-01-312020-12-312021-12-312022-12-31
Net Worth1 580149      
Balance Sheet
Cash Bank On Hand  10 77756 98458 53827 82615 64031 627
Current Assets10 15526 61570 697310 044395 698396 220310 799277 415
Debtors6 1974 24912 6657 06035 49048 92614 35974 428
Net Assets Liabilities  8 48428 57526761021 520151
Property Plant Equipment  9004 4613 3462 5791 9341 439
Total Inventories  47 255246 000301 670319 468280 800171 360
Cash Bank In Hand3 95822 366      
Net Assets Liabilities Including Pension Asset Liability1 580149      
Tangible Fixed Assets337785      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 48049      
Shareholder Funds1 580149      
Other
Version Production Software   111  
Accumulated Depreciation Impairment Property Plant Equipment  6731 9263 0413 8084 4534 948
Additions Other Than Through Business Combinations Property Plant Equipment   4 814    
Average Number Employees During Period    14876
Creditors 27 25163 113135 299114 672243 212157 295211 218
Fixed Assets3377859004 4613 3462 579  
Increase From Depreciation Charge For Year Property Plant Equipment   1 2531 115767645495
Net Current Assets Liabilities1 310-6367 584174 745281 026241 243176 881209 930
Number Shares Allotted   100100100  
Property Plant Equipment Gross Cost  1 5736 3876 3876 3876 387 
Total Assets Less Current Liabilities1 6471498 484179 206284 372243 822178 815211 369
Creditors Due Within One Year8 84527 251      
Provisions For Liabilities Charges67       
Tangible Fixed Assets Additions 709      
Tangible Fixed Assets Cost Or Valuation4491 158      
Tangible Fixed Assets Depreciation112373      
Tangible Fixed Assets Depreciation Charged In Period 261      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 26, 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search