Background WavePink WaveYellow Wave

INTRUM MORTGAGES UK FINANCE LIMITED (05859881)

INTRUM MORTGAGES UK FINANCE LIMITED (05859881) is an active UK company. incorporated on 28 June 2006. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. INTRUM MORTGAGES UK FINANCE LIMITED has been registered for 19 years.

Company Number
05859881
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRUM MORTGAGES UK FINANCE LIMITED

INTRUM MORTGAGES UK FINANCE LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. INTRUM MORTGAGES UK FINANCE LIMITED was registered 19 years ago.(SIC: 64922)

Status

active

Active since 19 years ago

Company No

05859881

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MARS CAPITAL FINANCE LIMITED
From: 14 February 2008To: 19 September 2024
PEBBLE HOME LOANS LTD
From: 28 June 2006To: 14 February 2008
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 2 April 2014To: 23 September 2019
Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England
From: 24 March 2011To: 2 April 2014
the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England
From: 28 February 2011To: 24 March 2011
Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL
From: 5 October 2010To: 28 February 2011
8 Little Trinity Lane London EC4V 2AN
From: 28 June 2006To: 5 October 2010
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Aug 10
Director Left
Mar 12
Funding Round
Mar 12
Director Left
Oct 12
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Owner Exit
May 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Owner Exit
Aug 25
1
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 July 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2022
AAAnnual Accounts
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
15 February 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
353353
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Legacy
24 April 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
25 September 2006
287Change of Registered Office
Incorporation Company
28 June 2006
NEWINCIncorporation