Background WavePink WaveYellow Wave

TMP THE MORTGAGE PEOPLE LTD (05559633)

TMP THE MORTGAGE PEOPLE LTD (05559633) is an active UK company. incorporated on 9 September 2005. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TMP THE MORTGAGE PEOPLE LTD has been registered for 20 years. Current directors include MCCABE, Kelly Louise, POOLE, David Patrick, UPTON, Arlene.

Company Number
05559633
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
1-2 Grafton Court Kettering Parkway, Kettering, NN15 6XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MCCABE, Kelly Louise, POOLE, David Patrick, UPTON, Arlene
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMP THE MORTGAGE PEOPLE LTD

TMP THE MORTGAGE PEOPLE LTD is an active company incorporated on 9 September 2005 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TMP THE MORTGAGE PEOPLE LTD was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05559633

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TMP SHERWINS LIMITED
From: 30 August 2014To: 27 April 2016
THAT MORTGAGE PLACE LIMITED
From: 11 April 2006To: 30 August 2014
DOVE MORTGAGES LIMITED
From: 9 September 2005To: 11 April 2006
Contact
Address

1-2 Grafton Court Kettering Parkway Kettering Venture Park Kettering, NN15 6XR,

Previous Addresses

Aspen House 13 Medlicott Close Corby NN18 9NF England
From: 24 May 2019To: 1 May 2024
Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
From: 15 March 2016To: 24 May 2019
Chesham House 53 Lower Street Kettering Northamptonshire NN16 8BH
From: 8 April 2014To: 15 March 2016
Cedar Barn White Lodge Walgrave Northampton Northants NN6 9PY United Kingdom
From: 23 November 2010To: 8 April 2014
71 Rockingham Road Kettering Northamptonshire NN16 8LA
From: 9 September 2005To: 23 November 2010
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Sept 10
Director Joined
Sept 10
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 24
Director Joined
Dec 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCABE, Kelly Louise

Active
Kettering Parkway, KetteringNN15 6XR
Born March 1981
Director
Appointed 03 Apr 2006

POOLE, David Patrick

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1974
Director
Appointed 16 Dec 2024

UPTON, Arlene

Active
Kettering Parkway, KetteringNN15 6XR
Born February 1969
Director
Appointed 16 Dec 2024

KING, Emmaline Jane

Resigned
6 Stoneyfield, MawsleyNN14 1SY
Secretary
Appointed 20 Sept 2005
Resigned 20 Sept 2006

MCCABE, Scott Antony

Resigned
Malham Drive, KetteringNN18 9FS
Secretary
Appointed 26 Jan 2009
Resigned 15 Nov 2011

OSBORN, Joanna Louise

Resigned
30 Pendle Avenue, KetteringNN16 9FA
Secretary
Appointed 20 Sept 2006
Resigned 26 Jan 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Sept 2005
Resigned 09 Sept 2005

ARISSOL, Kathryn Ruth

Resigned
39 Gapstile Close, KetteringNN14 2TZ
Born March 1977
Director
Appointed 03 Apr 2006
Resigned 09 Feb 2007

DOVE, David Andrew

Resigned
6 Stoneyfield, MawsleyNN14 1SY
Born September 1979
Director
Appointed 20 Sept 2005
Resigned 20 Sept 2006

TOMS, Martin Ralph

Resigned
Churchill Way, KetteringNN15 5BZ
Born November 1960
Director
Appointed 01 Sept 2010
Resigned 24 Apr 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Sept 2005
Resigned 09 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019

Mrs Kelly Louise Mccabe

Ceased
13 Medlicott Close, CorbyNN18 9NF
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2019

Mr Martin Ralph Toms

Ceased
13 Medlicott Close, CorbyNN18 9NF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
14 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Resolution
18 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Resolution
25 July 2012
RESOLUTIONSResolutions
Memorandum Articles
19 July 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
123Notice of Increase in Nominal Capital
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
25 October 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
88(2)R88(2)R
Incorporation Company
9 September 2005
NEWINCIncorporation