Background WavePink WaveYellow Wave

THE MORTGAGE HELP LINE (UK) LIMITED (03481191)

THE MORTGAGE HELP LINE (UK) LIMITED (03481191) is an active UK company. incorporated on 15 December 1997. with registered office in Lancashire. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. THE MORTGAGE HELP LINE (UK) LIMITED has been registered for 28 years. Current directors include REASON, Kenneth Charles.

Company Number
03481191
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
83 Mesnes Road, Lancashire, WN1 2QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
REASON, Kenneth Charles
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORTGAGE HELP LINE (UK) LIMITED

THE MORTGAGE HELP LINE (UK) LIMITED is an active company incorporated on 15 December 1997 with the registered office located in Lancashire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. THE MORTGAGE HELP LINE (UK) LIMITED was registered 28 years ago.(SIC: 64922)

Status

active

Active since 28 years ago

Company No

03481191

LTD Company

Age

28 Years

Incorporated 15 December 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 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

83 Mesnes Road Wigan Lancashire, WN1 2QT,

Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

REASON, Kenneth Charles

Active
83 Mesnes Road, LancashireWN1 2QT
Born February 1972
Director
Appointed 30 Dec 1997

FAIRHURST, Helen Louise

Resigned
83 Mesnes Road, LancashireWN1 2QT
Secretary
Appointed 19 Jun 2003
Resigned 10 Jan 2019

LLOYD, John

Resigned
35 Ffordd Ystrad, WrexhamLL13 7QQ
Secretary
Appointed 30 Dec 1997
Resigned 31 May 1998

REASON, Kenneth Charles

Resigned
14 Romney Way, WiganWN1 2QQ
Secretary
Appointed 31 May 1998
Resigned 19 Jun 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 30 Dec 1997

LLOYD, John

Resigned
35 Ffordd Ystrad, WrexhamLL13 7QQ
Born December 1959
Director
Appointed 30 Dec 1997
Resigned 31 May 1998

YATES, Gail Emma Michelle

Resigned
14 Romney Way, WiganWN1 2QQ
Born July 1972
Director
Appointed 25 Feb 1998
Resigned 19 Jun 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Dec 1997
Resigned 30 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Charles Reason

Active
Mesnes Road, LancashireWN1 2QT
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2025

Mr Kenneth Charles Reason

Ceased
WiganWN1 2QT
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2016
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Legacy
9 June 2004
363sAnnual Return (shuttle)
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
9 October 2001
287Change of Registered Office
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
123Notice of Increase in Nominal Capital
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation