Background WavePink WaveYellow Wave

YOUR MORTGAGE DECISIONS LIMITED (05909047)

YOUR MORTGAGE DECISIONS LIMITED (05909047) is a administration UK company. incorporated on 17 August 2006. with registered office in Morley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YOUR MORTGAGE DECISIONS LIMITED has been registered for 19 years. Current directors include WADE, Martin Paul.

Company Number
05909047
Status
administration
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
C/O M.R. Insolvency, Suite One Peel Mill, Morley, LS27 8AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WADE, Martin Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR MORTGAGE DECISIONS LIMITED

YOUR MORTGAGE DECISIONS LIMITED is an administration company incorporated on 17 August 2006 with the registered office located in Morley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YOUR MORTGAGE DECISIONS LIMITED was registered 19 years ago.(SIC: 64999)

Status

administration

Active since 19 years ago

Company No

05909047

LTD Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 5 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 August 2023 (2 years ago)
Submitted on 13 September 2023 (2 years ago)

Next Due

Due by 22 August 2024
For period ending 8 August 2024

Previous Company Names

GB HOME LOANS LIMITED
From: 11 October 2006To: 13 February 2008
GB HOME LOANS (GRANTHAM) LIMITED
From: 17 August 2006To: 11 October 2006
Contact
Address

C/O M.R. Insolvency, Suite One Peel Mill Commercial Street Morley, LS27 8AG,

Previous Addresses

Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England
From: 18 August 2020To: 21 March 2024
78-80 Portsmouth Road Surbiton Surrey KT6 5PT
From: 30 November 2011To: 18 August 2020
Barber House Storeys Bar Road Peterborough Cambs PE1 5YS England
From: 16 October 2009To: 30 November 2011
Suite B Barber House Business Centre Storey's Bar Road, Peterborough Cambridgeshire PE15YS
From: 17 August 2006To: 16 October 2009
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Apr 13
Loan Secured
Sept 14
Capital Reduction
Nov 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 23
Director Left
Sept 23
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WADE, Martin Paul

Active
Sunderland Road, Northfields Industrial Estate, PeterboroughPE6 8FD
Secretary
Appointed 26 Feb 2008

WADE, Martin Paul

Active
Sunderland Road, PeterboroughPE6 8FD
Born June 1970
Director
Appointed 17 Aug 2006

LIPNICKI, Dominik

Resigned
Apartment 1, PeterboroughPE3 6JH
Secretary
Appointed 17 Aug 2006
Resigned 26 Feb 2008

BASCOMBE, Kim David

Resigned
6 Bullock Road, PeterboroughPE7 3SJ
Born November 1963
Director
Appointed 17 Aug 2006
Resigned 04 Feb 2008

EVERETT, Robert William, Mr.

Resigned
Corner House, GranthamNG32 2EA
Born September 1963
Director
Appointed 17 Aug 2006
Resigned 04 Feb 2008

LIPNICKI, Dominik

Resigned
Sunderland Road, Northfields Industrial Estate, PeterboroughPE6 8FD
Born December 1979
Director
Appointed 17 Aug 2006
Resigned 04 Sept 2023

Persons with significant control

2

Mr Dominik Lipnicki

Active
Sunderland Road, Northfields Industrial Estate, PeterboroughPE6 8FD
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Martin Paul Wade

Active
Sunderland Road, Northfields Industrial Estate, PeterboroughPE6 8FD
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Liquidation In Administration Extension Of Period
30 March 2026
AM19AM19
Liquidation In Administration Progress Report
16 September 2025
AM10AM10
Liquidation In Administration Progress Report
31 March 2025
AM10AM10
Liquidation In Administration Extension Of Period
19 February 2025
AM19AM19
Liquidation In Administration Progress Report
9 October 2024
AM10AM10
Legacy
5 September 2024
ANNOTATIONANNOTATION
Liquidation In Administration Proposals
10 July 2024
AM03AM03
Liquidation In Administration Result Creditors Meeting
5 June 2024
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
23 May 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
11 March 2024
AM01AM01
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Cancellation Shares
21 November 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Sail Address Company With Old Address
13 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Move Registers To Registered Office Company
31 January 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Resolution
7 June 2011
RESOLUTIONSResolutions
Resolution
2 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Legacy
16 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
287Change of Registered Office
Legacy
12 October 2006
325325
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
353a353a
Incorporation Company
17 August 2006
NEWINCIncorporation