Background WavePink WaveYellow Wave

INTERBAY ML, LTD (06038070)

INTERBAY ML, LTD (06038070) is an active UK company. incorporated on 29 December 2006. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. INTERBAY ML, LTD has been registered for 19 years. Current directors include HALL, Jonathan Edward, MOLONEY, Adrian Thomas, RICHARDSON, Neil Alan.

Company Number
06038070
Status
active
Type
ltd
Incorporated
29 December 2006
Age
19 years
Address
Osb House Quayside, Chatham, ME4 4QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HALL, Jonathan Edward, MOLONEY, Adrian Thomas, RICHARDSON, Neil Alan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERBAY ML, LTD

INTERBAY ML, LTD is an active company incorporated on 29 December 2006 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. INTERBAY ML, LTD was registered 19 years ago.(SIC: 64922)

Status

active

Active since 19 years ago

Company No

06038070

LTD Company

Age

19 Years

Incorporated 29 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 12 January 2026
For period ending 29 December 2025

Previous Company Names

GOLFGLEN LIMITED
From: 29 December 2006To: 13 February 2007
Contact
Address

Osb House Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Reliance House Sun Pier Chatham England ME4 4ET
From: 19 July 2013To: 1 July 2025
Number 1 London Road Southampton Hampshire SO15 2AE
From: 22 January 2010To: 19 July 2013
Fusion 1 Solent Business Park Whiteley Fareham Hampshire PO15 7AA
From: 29 December 2006To: 22 January 2010
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Apr 21
Director Joined
May 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Capital Update
Nov 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MANN, Melanie

Active
Quayside, ChathamME4 4QZ
Secretary
Appointed 02 Jun 2023

HALL, Jonathan Edward

Active
Quayside, ChathamME4 4QZ
Born January 1969
Director
Appointed 29 Jul 2022

MOLONEY, Adrian Thomas

Active
Quayside, ChathamME4 4QZ
Born June 1974
Director
Appointed 02 Jan 2024

RICHARDSON, Neil Alan

Active
Quayside, ChathamME4 4QZ
Born May 1972
Director
Appointed 22 Aug 2024

BOMSTEIN, Brian Eric

Resigned
5030 Regency Isles Way, Cooper City
Secretary
Appointed 13 Feb 2007
Resigned 29 Aug 2008

FELICIEN, Tatiana

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 19 Jun 2013
Resigned 07 Dec 2016

GRAHAM-BURRELL, Nickesha

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 07 Dec 2016
Resigned 02 Jun 2023

HODSON, William Laurence

Resigned
London Road, SouthamptonSO15 2AE
Secretary
Appointed 26 Sept 2008
Resigned 19 Jun 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 29 Dec 2006
Resigned 29 Aug 2008

BELL, Colin Alexander

Resigned
Parkway, WhiteleyPO15 7FH
Born March 1971
Director
Appointed 13 Feb 2007
Resigned 18 Dec 2014

CENTRACCHIO, Leigh George

Resigned
Quayside, ChathamME4 4QZ
Born June 1977
Director
Appointed 02 Jan 2024
Resigned 09 Sept 2025

DUFF, Rory

Resigned
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 29 Aug 2008
Resigned 13 Dec 2010

EASTGATE, John Patrick

Resigned
Sun Pier, ChathamME4 4ET
Born June 1968
Director
Appointed 18 Sept 2013
Resigned 31 Jan 2019

HODSON, William Laurence

Resigned
London Road, SouthamptonSO15 2AE
Born January 1962
Director
Appointed 26 Sept 2008
Resigned 08 Mar 2013

KORNITZER, Clive David

Resigned
Sun Pier, ChathamME4 4ET
Born November 1964
Director
Appointed 17 Dec 2014
Resigned 01 Sept 2025

KORNITZER, Clive David

Resigned
Sun Pier, ChathamME4 4ET
Born April 1964
Director
Appointed 20 Mar 2013
Resigned 18 Sept 2013

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 29 Dec 2006
Resigned 13 Feb 2007

MURRAY, Andrew

Resigned
Papillon, Hayling IslandPO11 0LU
Born August 1941
Director
Appointed 13 Feb 2007
Resigned 29 Aug 2008

PARKES, Andrew Leslie

Resigned
Sun Pier, ChathamME4 4ET
Born October 1970
Director
Appointed 17 Dec 2014
Resigned 18 Jul 2019

PARRETT, Mark James

Resigned
Parkway, WhiteleyPO15 7FH
Born April 1969
Director
Appointed 01 Apr 2011
Resigned 09 Apr 2021

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 29 Dec 2006
Resigned 13 Feb 2007

QUINT, David

Resigned
12205 Vista Lane, MiamiFOREIGN
Born August 1964
Director
Appointed 13 Feb 2007
Resigned 29 Aug 2008

RICHARDSON, Neil Alan

Resigned
Sun Pier, ChathamME4 4ET
Born May 1972
Director
Appointed 12 May 2021
Resigned 27 Jul 2022

RICHARDSON, Neil Alan

Resigned
Parkway, WhiteleyPO15 7FH
Born May 1972
Director
Appointed 20 Mar 2013
Resigned 18 Dec 2014

RICHARDSON, Neil Alan

Resigned
London Road, SouthamptonSO15 2AE
Born May 1972
Director
Appointed 13 Mar 2008
Resigned 10 Oct 2011

SHARMA, Tarun

Resigned
London Road, SouthamptonSO15 2AE
Born October 1978
Director
Appointed 13 Dec 2010
Resigned 29 Aug 2012

WEGNER, Robert

Resigned
7400 South West 132 Street, Pincrest
Born July 1952
Director
Appointed 13 Feb 2007
Resigned 29 Aug 2008

WILSON, Richard

Resigned
Sun Pier, ChathamME4 4ET
Born July 1972
Director
Appointed 31 Jan 2019
Resigned 20 Dec 2023

Persons with significant control

1

Sun Pier, ChathamME4 4ET

Nature of Control

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

Filing History

166

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Change Account Reference Date Company Previous Extended
5 December 2025
AA01Change of Accounting Reference Date
Legacy
28 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
1 July 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
18 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Statement Of Companys Objects
7 April 2015
CC04CC04
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Miscellaneous
15 December 2014
MISCMISC
Miscellaneous
2 December 2014
MISCMISC
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Sail Address Company With Old Address
1 February 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
20 November 2012
MISCMISC
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Legacy
14 September 2012
MG02MG02
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Legacy
23 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
24 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
1 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 September 2008
MEM/ARTSMEM/ARTS
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288cChange of Particulars
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Legacy
22 February 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2006
NEWINCIncorporation