Mortgage Decisions Limited

DataGardener
mortgage decisions limited
live
Micro

Mortgage Decisions Limited

07238950Private Limited With Share Capital

Trinity House Winchester Road, Chandler'S Ford, Eastleigh, SO532DR
Incorporated

29/04/2010

Company Age

15 years

Directors

2

Employees

16

SIC Code

64999

Risk

low risk

Company Overview

Registration, classification & business activity

Mortgage Decisions Limited (07238950) is a private limited with share capital incorporated on 29/04/2010 (15 years old) and registered in eastleigh, SO532DR. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Mortgage decisions - 03454 500 200

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 29/04/2010
SO532DR
16 employees

Financial Overview

Total Assets

£147.7K

Liabilities

£445.0K

Net Assets

£-297.2K

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£51.4K

Key Metrics

16

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2024
Capital Alter Shares Subdivision
Category:Capital
Date:01-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-03-2021
Resolution
Category:Resolution
Date:20-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-11-2018
Capital Cancellation Shares
Category:Capital
Date:10-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:10-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2017
Resolution
Category:Resolution
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Resolution
Category:Resolution
Date:11-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Capital Allotment Shares
Category:Capital
Date:01-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Incorporation Company
Category:Incorporation
Date:29-04-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Charters, 13 Oakmount Road, Chandler'S Ford, Eastleigh, Hampshire, SO532LG
Trinity House, 123 Winchester Road, Chandler'S Ford, Eastleigh, SO532DRRegistered

Contact

01962830880
mortgagedecisions.com
Trinity House Winchester Road, Chandler'S Ford, Eastleigh, SO532DR