Background WavePink WaveYellow Wave

B2B LOANS & MORTGAGES LIMITED (05752425)

B2B LOANS & MORTGAGES LIMITED (05752425) is an active UK company. incorporated on 22 March 2006. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. B2B LOANS & MORTGAGES LIMITED has been registered for 20 years. Current directors include DRAKE, Daniel Barnabus Makworth.

Company Number
05752425
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
9 Neptune Court, Cardiff, CF24 5PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DRAKE, Daniel Barnabus Makworth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B2B LOANS & MORTGAGES LIMITED

B2B LOANS & MORTGAGES LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. B2B LOANS & MORTGAGES LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05752425

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

9 Neptune Court Vanguard Way Cardiff, CF24 5PJ,

Previous Addresses

9 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
From: 19 April 2013To: 19 April 2013
M216 1St Floor Cardiff Bay Business Centre, Titan Road Cardiff CF24 5EJ United Kingdom
From: 20 April 2012To: 19 April 2013
Unit 9 Neptune Court Vanguard Way Cardiff CF24 5PJ
From: 22 March 2006To: 20 April 2012
Timeline

12 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 15
Loan Secured
May 20
Loan Secured
Mar 21
Director Left
Mar 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DRAKE, Daniel Barnabus Makworth

Active
Cwm Drive, Dinas PowysCF64 4HL
Born March 1975
Director
Appointed 09 Jul 2007

PUGH, Gwilym Charles Charles

Resigned
51 The Philog, WhitchurchCF14 1DZ
Secretary
Appointed 22 Mar 2006
Resigned 01 Oct 2009

COTTLE, Matthew James

Resigned
Wrinstone, CardiffCF5 6BD
Born February 1975
Director
Appointed 09 Jul 2007
Resigned 07 Dec 2020

COTTLE, Matthew James

Resigned
Wrinstone House, CardiffCF5 6BD
Born February 1975
Director
Appointed 09 Jul 2007
Resigned 31 Oct 2012

DRAKE, Daniel Barnabus Makworth

Resigned
Touchwood, Dinas PowysCF64 4HL
Born March 1975
Director
Appointed 09 Jul 2007
Resigned 31 Oct 2012

EVANS, Dilan

Resigned
Neptune Court, CardiffCF24 5PJ
Born February 1977
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2014

PUGH, Gwilym Charles Charles

Resigned
51 The Philog, WhitchurchCF14 1DZ
Born May 1984
Director
Appointed 22 Mar 2006
Resigned 01 Oct 2009

STAMP, James Alexander

Resigned
6 Cardiff Road, CardiffCF64 4DH
Born December 1975
Director
Appointed 22 Mar 2006
Resigned 01 Oct 2009

Persons with significant control

1

Neptune Court, Vanguard Way, CardiffCF24 5PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 September 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
287Change of Registered Office
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Resolution
10 July 2006
RESOLUTIONSResolutions
Incorporation Company
22 March 2006
NEWINCIncorporation