Mortgage Q Limited

DataGardener
mortgage q limited
live
Micro

Mortgage Q Limited

05768201Private Limited With Share Capital

8 Kingston Road, Willerby, Hull, HU106BN
Incorporated

04/04/2006

Company Age

20 years

Directors

1

Employees

5

SIC Code

66220

Risk

very low risk

Company Overview

Registration, classification & business activity

Mortgage Q Limited (05768201) is a private limited with share capital incorporated on 04/04/2006 (20 years old) and registered in hull, HU106BN. The company operates under SIC code 66220 and is classified as Micro.

Mortgage q limited is a financial services company based out of 126 main st, bingley, west yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 66220
Micro
Incorporated 04/04/2006
HU106BN
5 employees

Financial Overview

Total Assets

£90.3K

Liabilities

£11.7K

Net Assets

£78.6K

Cash

£72.9K

Key Metrics

5

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-07-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Capital Allotment Shares
Category:Capital
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Capital Allotment Shares
Category:Capital
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Resolution
Category:Resolution
Date:03-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:03-12-2014
Capital Allotment Shares
Category:Capital
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Annual Return
Date:08-04-2009
Legacy
Category:Mortgage
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2007
Legacy
Category:Annual Return
Date:13-04-2007
Legacy
Category:Accounts
Date:01-04-2007
Incorporation Company
Category:Incorporation
Date:04-04-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date11/02/2026
Latest Accounts31/05/2025

Trading Addresses

105 Airedale Avenue, Bingley, West Yorkshire, BD161TJ
8 Kingston Road, Willerby, Hull, HU106BNRegistered

Contact

01274568832
mortgageq.co.uk
8 Kingston Road, Willerby, Hull, HU106BN