Background WavePink WaveYellow Wave

MORTGAGE FUNDING 2008-1 PLC (06505910)

MORTGAGE FUNDING 2008-1 PLC (06505910) is an active UK company. incorporated on 15 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORTGAGE FUNDING 2008-1 PLC has been registered for 18 years. Current directors include DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
06505910
Status
active
Type
plc
Incorporated
15 February 2008
Age
18 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE FUNDING 2008-1 PLC

MORTGAGE FUNDING 2008-1 PLC is an active company incorporated on 15 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORTGAGE FUNDING 2008-1 PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06505910

PLC Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 15 February 2008To: 1 June 2011
Timeline

18 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Aug 17
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 15 Feb 2008

DUFFY, Christopher John

Active
1 King's Arms Yard, LondonEC2R 7AF
Born October 1973
Director
Appointed 30 Sept 2019

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 15 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 07 Jan 2013
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 15 Feb 2008
Resigned 27 Mar 2017

HUGHES, Eileen Marie

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born January 1966
Director
Appointed 26 Mar 2019
Resigned 30 Sept 2019

MASSON, Sunil

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born November 1971
Director
Appointed 15 Feb 2008
Resigned 07 Jan 2013

SUTTON, Robert

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 26 Mar 2019

Persons with significant control

1

Third Floor, LondonEC2R 7AF

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

76

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Auditors Resignation Company
1 March 2018
AUDAUD
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Charge Part Release With Charge Number
21 December 2015
MR05Certification of Charge
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 October 2013
RP04RP04
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
88(2)R88(2)R
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
20 February 2008
CERT8CERT8
Application To Commence Business
20 February 2008
117117
Incorporation Company
15 February 2008
NEWINCIncorporation