Background WavePink WaveYellow Wave

MORTGAGES 1 LIMITED (03186649)

MORTGAGES 1 LIMITED (03186649) is an active UK company. incorporated on 16 April 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGES 1 LIMITED has been registered for 29 years. Current directors include BALTES, Matthias, SADARANGANI, Dinesh Bhagwan, SINGH, Snigdha.

Company Number
03186649
Status
active
Type
ltd
Incorporated
16 April 1996
Age
29 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALTES, Matthias, SADARANGANI, Dinesh Bhagwan, SINGH, Snigdha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGES 1 LIMITED

MORTGAGES 1 LIMITED is an active company incorporated on 16 April 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGES 1 LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03186649

LTD Company

Age

29 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TMO INSURANCE SERVICES LIMITED
From: 13 May 1996To: 8 January 1998
FLAMELINE LIMITED
From: 16 April 1996To: 13 May 1996
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 16 April 1996To: 4 December 2009
Timeline

22 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 16
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Nov 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 22 Jun 2005

BALTES, Matthias

Active
King Edward Street, LondonEC1A 1HQ
Born August 1977
Director
Appointed 25 Apr 2023

SADARANGANI, Dinesh Bhagwan

Active
King Edward Street, LondonEC1A 1HQ
Born April 1967
Director
Appointed 01 Nov 2023

SINGH, Snigdha

Active
King Edward Street, LondonEC1A 1HQ
Born February 1979
Director
Appointed 21 Jul 2023

COOLEY, Timothy John

Resigned
30 Church Avenue, LondonSW14 8NN
Secretary
Appointed 30 Apr 2003
Resigned 22 Jun 2005

NEWMAN, David Allan

Resigned
Hurst Farm, HeadleyKT18 6DP
Secretary
Appointed 01 Jul 1996
Resigned 29 Sept 2000

WILSON, Dereck

Resigned
27 Broad Lawn, LondonSE9 3XE
Secretary
Appointed 29 Sept 2000
Resigned 30 Apr 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 02 May 1996

ACHESON, William Brian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born January 1965
Director
Appointed 06 Sept 2007
Resigned 21 Jul 2008

BEAUMONT, Peter Charles

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born April 1965
Director
Appointed 06 Aug 2003
Resigned 30 Apr 2008

COOLEY, Timothy John

Resigned
King Edward Street, LondonEC1A 1HQ
Born April 1965
Director
Appointed 18 Feb 2003
Resigned 01 May 2008

DEFAUX, Olivier Benoit

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1968
Director
Appointed 17 Aug 2007
Resigned 18 Mar 2008

FARR, David Brian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1970
Director
Appointed 28 Jul 2008
Resigned 25 Mar 2009

GOULD, Paul Anthony

Resigned
King Edward Street, LondonEC1A 1HQ
Born July 1959
Director
Appointed 18 Nov 2005
Resigned 08 Jul 2008

GREEN, Sarah Eileen

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1968
Director
Appointed 11 Jul 2014
Resigned 26 Feb 2021

KORAT, Cyrus Mohan

Resigned
King Edward Street, LondonEC1A 1HQ
Born November 1972
Director
Appointed 04 Jun 2008
Resigned 24 Nov 2008

MARKS, Daniel Thomas

Resigned
King Edward Street, LondonEC1A 1HQ
Born November 1978
Director
Appointed 14 Jul 2009
Resigned 14 May 2020

MEECHAN, Hugh

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1964
Director
Appointed 10 Jun 2004
Resigned 11 Jul 2014

MENDIVIL, Manuel Borrachero

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1966
Director
Appointed 26 Jun 2008
Resigned 20 Dec 2008

MIGLIARA, Martin Charles

Resigned
King Edward Street, LondonEC1A 1HQ
Born June 1971
Director
Appointed 30 Sept 2020
Resigned 12 Jan 2023

NEWMAN, David Allan

Resigned
Hurst Farm, HeadleyKT18 6DP
Born April 1965
Director
Appointed 01 Jul 1996
Resigned 31 May 2000

O'FLYNN, Peter Stuart

Resigned
King Edward Street, LondonEC1A 1HQ
Born November 1969
Director
Appointed 26 Feb 2021
Resigned 25 Apr 2023

PACE, Daniel Graham

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1961
Director
Appointed 16 Aug 2007
Resigned 08 Jan 2008

PEARSON, Keith Lindsay

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 04 Nov 2009
Resigned 22 Apr 2013

POTHECARY, Trevor John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born April 1958
Director
Appointed 01 Jul 1996
Resigned 03 Sept 2008

PURVES, William

Resigned
King Edward Street, LondonEC1A 1HQ
Born April 1966
Director
Appointed 16 Dec 2004
Resigned 08 Nov 2013

ROSS, George William Aird

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1977
Director
Appointed 15 Aug 2014
Resigned 16 Dec 2016

SHAH, Naveed

Resigned
King Edward Street, LondonEC1A 1HQ
Born July 1972
Director
Appointed 21 Dec 2022
Resigned 03 Aug 2023

SPINKS, Richard

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born May 1971
Director
Appointed 30 Oct 2008
Resigned 30 Nov 2009

TAYLOR, Jennifer Mary

Resigned
King Edward Street, LondonEC1A 1HQ
Born September 1968
Director
Appointed 14 May 2020
Resigned 02 Oct 2020

THOMAS, Paul James

Resigned
7 Ailsa View, West KilbrideKA23 9GA
Born August 1955
Director
Appointed 01 Jul 1998
Resigned 31 Mar 2004

WHITTAKER, Ian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born April 1966
Director
Appointed 11 Sept 2007
Resigned 28 Jul 2008

WILSON, Dereck

Resigned
27 Broad Lawn, LondonSE9 3XE
Born November 1953
Director
Appointed 05 Sept 2000
Resigned 31 Mar 2003

WRIGHT, John Edward

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born December 1954
Director
Appointed 10 Jan 2005
Resigned 13 Jun 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Apr 1996
Resigned 02 May 1996

Persons with significant control

2

1 Active
1 Ceased
King Edward Street, LondonEC1A 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
King Edward Street, LondonEC1A 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
2 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Auditors Resignation Company
25 September 2009
AUDAUD
Legacy
21 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
353353
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Legacy
1 May 2007
353353
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
8 February 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
353353
Legacy
7 April 2006
288cChange of Particulars
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
9 June 2003
288cChange of Particulars
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
8 October 2002
287Change of Registered Office
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
8 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Resolution
23 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
225Change of Accounting Reference Date
Legacy
22 July 1996
287Change of Registered Office
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Resolution
9 May 1996
RESOLUTIONSResolutions
Incorporation Company
16 April 1996
NEWINCIncorporation