Background WavePink WaveYellow Wave

MORTGAGE TRACK LIMITED (06144825)

MORTGAGE TRACK LIMITED (06144825) is an active UK company. incorporated on 7 March 2007. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MORTGAGE TRACK LIMITED has been registered for 19 years. Current directors include ANANTHAMOHAN, Thanaluxmy.

Company Number
06144825
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
6 Jardine House, Harrow, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANANTHAMOHAN, Thanaluxmy
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE TRACK LIMITED

MORTGAGE TRACK LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MORTGAGE TRACK LIMITED was registered 19 years ago.(SIC: 66220)

Status

active

Active since 19 years ago

Company No

06144825

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

6 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

1St Floor 126-128 Uxbridge Rd London W13 8QS
From: 7 March 2007To: 14 March 2012
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANANTHAMOHAN, Thanaluxmy

Active
128 Pinner Hill Road, PinnerHA5 3SH
Secretary
Appointed 14 Jul 2007

ANANTHAMOHAN, Thanaluxmy

Active
Pinner Hill Road, PinnerHA5 3SH
Born November 1959
Director
Appointed 14 Feb 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Mar 2007
Resigned 08 Mar 2007

ANANTHAMOHAN, Cumaraswamy

Resigned
128 Pinner Hill Road, PinnerHA5 3SH
Born January 1960
Director
Appointed 14 Jul 2007
Resigned 14 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Mar 2007
Resigned 08 Mar 2007

Persons with significant control

2

Mrs Thanaluxmy Ananthamohan

Active
Pinner Hill Road, PinnerHA5 3SH
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mrs Thanaluxmy Ananthamohan

Active
Jardine House, HarrowHA1 3EX
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation