Background WavePink WaveYellow Wave

NM MORTGAGES LTD. (05336870)

NM MORTGAGES LTD. (05336870) is an active UK company. incorporated on 19 January 2005. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NM MORTGAGES LTD. has been registered for 21 years. Current directors include SMITH, Benjamin Thomas.

Company Number
05336870
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
SMITH, Benjamin Thomas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NM MORTGAGES LTD.

NM MORTGAGES LTD. is an active company incorporated on 19 January 2005 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. NM MORTGAGES LTD. was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05336870

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 29/6

Overdue

7 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

THE HANNAH CORPORATION LIMITED
From: 14 November 2014To: 13 March 2018
INSURA LIMITED
From: 19 January 2005To: 14 November 2014
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

1 Pirelli Way Eastleigh SO50 5GE England
From: 18 December 2023To: 11 February 2025
Russell House Elvicta Business Park Crickhowell NP8 1DF Wales
From: 18 December 2017To: 18 December 2023
16 High Street Rushden Northamptonshire NN10 0PR England
From: 25 July 2016To: 18 December 2017
Christchurch House the Embankment Wellingborough Northants NN8 1LD
From: 22 October 2014To: 25 July 2016
7 Sheep Street Wellingborough Northants NN8 1BL
From: 19 January 2005To: 22 October 2014
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Mar 11
Loan Secured
May 15
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Sept 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
Loan Cleared
Feb 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SMITH, Benjamin Thomas

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born July 1989
Director
Appointed 20 Mar 2023

FOLEY, Grant

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 04 Nov 2019
Resigned 04 Nov 2019

TURNER, Lee John

Resigned
11-13 Station Road, KetteringNN15 7HH
Secretary
Appointed 20 Jan 2005
Resigned 12 Sept 2017

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 19 Jan 2005
Resigned 20 Jan 2005

BOWCOCK, Philip

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 05 Nov 2021
Resigned 20 Mar 2023

BOWCOCK, Philip

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 01 Oct 2021
Resigned 20 Mar 2023

FLEET, Mark Russell

Resigned
Silbury Court, Milton KeynesMK9 2AF
Born January 1964
Director
Appointed 22 Jul 2020
Resigned 05 Nov 2021

FOLEY, Grant Jeffrey

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1972
Director
Appointed 04 Nov 2019
Resigned 04 Nov 2019

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 05 Feb 2018
Resigned 20 Sept 2021

MCNAMARA, Peter Denis

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born January 1951
Director
Appointed 24 Nov 2017
Resigned 09 Jan 2018

PILKINGTON, Graham Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1960
Director
Appointed 05 Feb 2018
Resigned 22 Jul 2020

PILKINGTON, Graham Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1960
Director
Appointed 24 Nov 2017
Resigned 09 Jan 2018

THOMSON, David

Resigned
RushdenNN10 0PR
Born April 1969
Director
Appointed 19 Jan 2005
Resigned 03 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Medway Corporate Centre, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
10 February 2026
DS02DS02
Change Sail Address Company With Old Address New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Dissolution Voluntary Strike Off Suspended
6 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
31 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Whole Release With Charge Number
12 April 2022
MR05Certification of Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Legacy
13 October 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Legacy
25 November 2019
ANNOTATIONANNOTATION
Legacy
25 November 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Resolution
20 March 2018
RESOLUTIONSResolutions
Resolution
13 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288cChange of Particulars
Legacy
20 June 2008
287Change of Registered Office
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
363aAnnual Return
Legacy
13 April 2005
287Change of Registered Office
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Incorporation Company
19 January 2005
NEWINCIncorporation