Background WavePink WaveYellow Wave

MORTGAGE ADVICE BUREAU (DERBY) LIMITED (06003803)

MORTGAGE ADVICE BUREAU (DERBY) LIMITED (06003803) is an active UK company. incorporated on 20 November 2006. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE ADVICE BUREAU (DERBY) LIMITED has been registered for 19 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline.

Company Number
06003803
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
Capital House, Derby, DE24 8QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE ADVICE BUREAU (DERBY) LIMITED

MORTGAGE ADVICE BUREAU (DERBY) LIMITED is an active company incorporated on 20 November 2006 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE ADVICE BUREAU (DERBY) LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06003803

LTD Company

Age

19 Years

Incorporated 20 November 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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Capital House Pride Place Pride Park Derby, DE24 8QR,

Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 18
Loan Secured
Jun 19
Director Left
Jul 19
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRODNICKI, Peter Christopher Steven

Active
Capital House, DerbyDE24 8QR
Born May 1962
Director
Appointed 22 Nov 2006

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Capital House, DerbyDE24 8QR
Born December 1980
Director
Appointed 24 Jul 2024

HOLLER, Fabien

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2024

ROBINSON, Paul James

Resigned
3 Tunnel Hill Mews, NorthamptonNN7 3DA
Secretary
Appointed 22 Nov 2006
Resigned 27 May 2016

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Secretary
Appointed 27 May 2016
Resigned 01 Jan 2021

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 21 Nov 2006

BIRCH, Peter William James

Resigned
Capital House, DerbyDE24 8QR
Born June 1960
Director
Appointed 07 Mar 2012
Resigned 10 Oct 2014

BLUNT, Simon Charles

Resigned
Capital House, DerbyDE24 8QR
Born May 1966
Director
Appointed 22 Nov 2006
Resigned 06 Jan 2014

PALMER, Richard Michael

Resigned
Capital House, DerbyDE24 8QR
Born June 1959
Director
Appointed 22 Nov 2006
Resigned 06 Jan 2014

PREECE, David Robert, M

Resigned
Capital House, DerbyDE24 8QR
Born September 1960
Director
Appointed 22 Nov 2006
Resigned 01 Jul 2019

ROBINSON, Paul James

Resigned
Capital House, DerbyDE24 8QR
Born November 1955
Director
Appointed 22 Nov 2006
Resigned 10 Nov 2015

THOMPSON, Benjamin David

Resigned
Capital House, DerbyDE24 8QR
Born August 1969
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Capital House, DerbyDE24 8QR
Born October 1971
Director
Appointed 10 Nov 2015
Resigned 07 Jun 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Nov 2006
Resigned 21 Nov 2006

Persons with significant control

1

Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Second Filing Of Confirmation Statement With Made Up Date
2 March 2026
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
123Notice of Increase in Nominal Capital
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation