Background WavePink WaveYellow Wave

BANKERS MORTGAGE LTD (05401057)

BANKERS MORTGAGE LTD (05401057) is an active UK company. incorporated on 22 March 2005. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BANKERS MORTGAGE LTD has been registered for 21 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
05401057
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKERS MORTGAGE LTD

BANKERS MORTGAGE LTD is an active company incorporated on 22 March 2005 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BANKERS MORTGAGE LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05401057

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England
From: 2 April 2015To: 4 September 2024
124 Baker Street London W1U 6TY
From: 31 December 2009To: 2 April 2015
5 Percy St Office 4 London W1T 1DG
From: 22 March 2005To: 31 December 2009
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
New Owner
Feb 22
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 22 Mar 2005

WESTHEAD, Elizabeth Penelope

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born May 1965
Director
Appointed 01 Apr 2024

NEMCHUKOV, Konstantin

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Jan 2010
Resigned 01 Apr 2024

OSTAPCHUK, Ekaterina

Resigned
5 Percy Street, LondonW1T 1DG
Born February 1982
Director
Appointed 21 Nov 2008
Resigned 01 Jan 2010

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 22 Mar 2005
Resigned 01 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 6TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Konstantin Nemchukov

Ceased
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Gazette Filings Brought Up To Date
10 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
20 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
22 November 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Gazette Notice Compulsary
11 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Incorporation Company
22 March 2005
NEWINCIncorporation