Background WavePink WaveYellow Wave

MORTGAGE ADVICE BUREAU LIMITED (03368205)

MORTGAGE ADVICE BUREAU LIMITED (03368205) is an active UK company. incorporated on 9 May 1997. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE ADVICE BUREAU LIMITED has been registered for 28 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline.

Company Number
03368205
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
Capital House, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE ADVICE BUREAU LIMITED

MORTGAGE ADVICE BUREAU LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE ADVICE BUREAU LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03368205

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

KEY FS LIMITED
From: 2 May 2001To: 10 January 2007
MORTGAGE ADVICE BUREAU LIMITED
From: 25 October 2000To: 2 May 2001
MORTGAGE ADVICE BUREAU FRANCHISE LIMITED
From: 22 January 1998To: 25 October 2000
1001 MORTGAGES LIMITED
From: 9 May 1997To: 22 January 1998
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jun 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 18
Loan Secured
Jun 19
Director Left
Jul 19
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRODNICKI, Peter Christopher Steven

Active
Capital House, DerbyDE24 8QR
Born May 1962
Director
Appointed 19 Jun 2000

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Capital House, DerbyDE24 8QR
Born December 1980
Director
Appointed 24 Jul 2024

BLUNT, Simon Charles

Resigned
Joiners Cottage, Ashby De La ZouchDE65 1RW
Secretary
Appointed 09 May 1997
Resigned 26 May 1999

COPE, Daren

Resigned
36 Highfield Road, DerbyDE21 5AG
Secretary
Appointed 26 May 1999
Resigned 01 May 2001

HOLLER, Fabien

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 01 May 2001
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 May 1997
Resigned 09 May 1997

BIRCH, Peter William James

Resigned
Lime Kiln Lane, RotherhamS66 7QY
Born June 1960
Director
Appointed 07 Mar 2012
Resigned 10 Oct 2014

BLUNT, Simon Charles

Resigned
Church Lane, LoughboroughLE12 9SY
Born May 1966
Director
Appointed 09 May 1997
Resigned 06 Jan 2014

BULLIMORE, Justin Jeffrey

Resigned
6 Foxglove Avenue, DerbyDE12 7RU
Born January 1972
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2003

FEARNEHOUGH, John David

Resigned
23 Blue Mountains, BelperDE56 4BN
Born October 1972
Director
Appointed 14 Oct 1999
Resigned 22 May 2000

HARPIN, Richard David

Resigned
Lenton Lodge Lenton Road, NottinghamNG7 1DQ
Born September 1964
Director
Appointed 12 Jan 1999
Resigned 01 Aug 2000

KELSALL, Michelle

Resigned
4 Olders Valley, WoodvilleDE24 8QR
Born May 1967
Director
Appointed 01 May 2001
Resigned 02 Nov 2006

KELSALL, Michelle

Resigned
14 Skinners Way, SwadlincoteNG4 3EH
Born May 1967
Director
Appointed 01 Dec 1999
Resigned 19 Sept 2000

NICHOLAS, Samantha Jane

Resigned
48 Primrose Road, HershamKT12 5JD
Born March 1968
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

PALMER, Richard Michael

Resigned
Garden Cottage, EtwallDE65 6HT
Born June 1959
Director
Appointed 09 May 1997
Resigned 06 Jan 2014

PREECE, David Robert, M

Resigned
The Old Orchard, Burton On TrentDE13 9RR
Born September 1960
Director
Appointed 28 Jul 2004
Resigned 01 Jul 2019

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Born November 1955
Director
Appointed 01 May 2001
Resigned 10 Nov 2015

THOMPSON, Benjamin David

Resigned
Capital House, DerbyDE24 8QR
Born August 1969
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 07 Jun 2024

Persons with significant control

1

Pride Place, DerbyDE24 8QR

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
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Legacy
3 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 September 2017
AAMDAAMD
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Medium
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Medium
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Legacy
26 November 2012
MG02MG02
Accounts With Accounts Type Medium
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
287Change of Registered Office
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
123Notice of Increase in Nominal Capital
Legacy
6 May 2004
122122
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
1 June 2001
RESOLUTIONSResolutions
Resolution
1 June 2001
RESOLUTIONSResolutions
Memorandum Articles
30 May 2001
MEM/ARTSMEM/ARTS
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2001
287Change of Registered Office
Legacy
15 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
169169
Resolution
23 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 December 1997
MEM/ARTSMEM/ARTS
Legacy
20 July 1997
225Change of Accounting Reference Date
Legacy
26 June 1997
88(2)R88(2)R
Legacy
14 May 1997
288bResignation of Director or Secretary
Incorporation Company
9 May 1997
NEWINCIncorporation