Background WavePink WaveYellow Wave

THE MORTGAGE TAILOR LIMITED (05656701)

THE MORTGAGE TAILOR LIMITED (05656701) is an active UK company. incorporated on 16 December 2005. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. THE MORTGAGE TAILOR LIMITED has been registered for 20 years. Current directors include MARTIN, Robin Anthony.

Company Number
05656701
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
129 Friars Wood, Croydon, CR0 9JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
MARTIN, Robin Anthony
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORTGAGE TAILOR LIMITED

THE MORTGAGE TAILOR LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. THE MORTGAGE TAILOR LIMITED was registered 20 years ago.(SIC: 64922)

Status

active

Active since 20 years ago

Company No

05656701

LTD Company

Age

20 Years

Incorporated 16 December 2005

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

129 Friars Wood Pixton Way Croydon, CR0 9JL,

Previous Addresses

38 Parkside Avenue Bromley BR1 2EJ England
From: 20 December 2017To: 1 April 2025
100 High Street Whitstable Kent CT5 1AZ
From: 19 May 2011To: 20 December 2017
20 Woodside Dunkirk Faversham Kent ME13 9NY
From: 16 December 2005To: 19 May 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTIN, Adam

Active
Parkside Avenue, BromleyBR1 2EJ
Secretary
Appointed 16 Dec 2005

MARTIN, Robin Anthony

Active
38 Parkside Avenue, BickleyBR1 2EJ
Born May 1974
Director
Appointed 16 Dec 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 19 Dec 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 16 Dec 2005
Resigned 19 Dec 2005

Persons with significant control

1

Mr Robin Anthony Martin

Active
Friars Wood, CroydonCR0 9JL
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 December 2017
EH02EH02
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation