The Mortgage Key started in year 2013 as Private Limited Company with registration number 08780893. The The Mortgage Key company has been functioning successfully for eight years now and its status is active. The firm's office is based in Ipswich at Suffolk House 7 Hydra. Postal code: IP6 0LW.
There is a single director in the company at the moment - Colin S., appointed on 19 November 2013. In addition, a secretary was appointed - Jacqueline S., appointed on 31 October 2018. As of 15 April 2021, our data shows no information about any ex officers on these positions.
Office Address | Suffolk House 7 Hydra |
Office Address2 | Orion Court, Addison Way Great Blakenham |
Town | Ipswich |
Post code | IP6 0LW |
Country of origin | United Kingdom |
Registration Number | 08780893 |
Date of Incorporation | Tue, 19th Nov 2013 |
Industry | Activities of mortgage finance companies |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Thu, 30th Sep 2021 (168 days left) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Fri, 3rd Dec 2021 (2021-12-03) |
Last confirmation statement dated | Thu, 19th Nov 2020 |
Position: Secretary
Appointed: 31 October 2018
Position: Director
Appointed: 19 November 2013
The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Colin S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jacqueline S. This PSC owns 25-50% shares and has 25-50% voting rights.
Colin S.
Notified on | 6 April 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Jacqueline S.
Notified on | 30 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 6 596 | 4 148 | 5 883 | 18 628 | 4 806 |
Current Assets | 4 148 | 5 944 | 18 688 | 9 114 | |
Debtors | 61 | 60 | 4 308 | ||
Net Assets Liabilities | 179 | 7 162 | 161 | ||
Other Debtors | 61 | 60 | 4 308 | ||
Property Plant Equipment | 871 | 1 392 | 1 418 | 1 158 | 2 482 |
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 2 400 | 3 600 | 4 800 | 6 000 | |
Accumulated Depreciation Impairment Property Plant Equipment | 678 | 897 | 1 371 | 1 631 | 1 920 |
Additions Other Than Through Business Combinations Property Plant Equipment | 499 | 499 | 1 613 | ||
Amortisation Expense Intangible Assets | 1 200 | 1 200 | |||
Corporation Tax Payable | 3 587 | 1 317 | 5 710 | 2 409 | |
Creditors | 4 338 | 6 307 | 8 383 | 12 464 | 10 964 |
Depreciation Expense Property Plant Equipment | 291 | 464 | |||
Increase From Amortisation Charge For Year Intangible Assets | 1 200 | 1 200 | 1 200 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 464 | 473 | 386 | 289 | |
Intangible Assets | 3 600 | 2 400 | 1 200 | ||
Intangible Assets Gross Cost | 6 000 | 6 000 | 6 000 | 6 000 | |
Net Current Assets Liabilities | 2 258 | -2 159 | -2 439 | 6 224 | -1 850 |
Number Shares Issued Fully Paid | 100 | 100 | |||
Other Creditors | 2 720 | 7 066 | 6 754 | 8 555 | |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 245 | 125 | |||
Other Disposals Property Plant Equipment | 560 | 499 | |||
Par Value Share | 1 | 1 | |||
Property Plant Equipment Gross Cost | 1 550 | 2 289 | 2 789 | 2 789 | 4 402 |
Provisions For Liabilities Balance Sheet Subtotal | 220 | 471 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 1 299 | ||||
Total Assets Less Current Liabilities | 6 729 | 1 633 | 179 | 7 382 | 632 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Thursday 19th November 2020 filed on: 1st, February 2021 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy