Background WavePink WaveYellow Wave

SPECIALIST MORTGAGE GROUP LIMITED (06743601)

SPECIALIST MORTGAGE GROUP LIMITED (06743601) is an active UK company. incorporated on 7 November 2008. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPECIALIST MORTGAGE GROUP LIMITED has been registered for 17 years. Current directors include DRAKE, Daniel Barnabus Makworth, GILLESPIE, Benjamin John, YEADON, Benson.

Company Number
06743601
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
Unit 9 Neptune Court, Cardiff, CF24 5PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRAKE, Daniel Barnabus Makworth, GILLESPIE, Benjamin John, YEADON, Benson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST MORTGAGE GROUP LIMITED

SPECIALIST MORTGAGE GROUP LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPECIALIST MORTGAGE GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06743601

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

Y3S GROUP LIMITED
From: 7 November 2008To: 2 October 2017
Contact
Address

Unit 9 Neptune Court Vanguard Way Cardiff, CF24 5PJ,

Previous Addresses

Building M 1St Floor M216 Cardiff Bay Business Centre, Titan Road Cardiff CF24 5EJ Wales
From: 6 December 2011To: 13 November 2013
Unit 9 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ
From: 7 November 2008To: 6 December 2011
Timeline

15 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 17
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
New Owner
Dec 21
New Owner
Dec 21
9
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DRAKE, Daniel Barnabus Makworth

Active
Touchwood, Dinas PowysCF64 4HL
Secretary
Appointed 17 Dec 2008

DRAKE, Daniel Barnabus Makworth

Active
Cwm Drive, Dinas PowysCF64 4HL
Secretary
Appointed 07 Nov 2008

DRAKE, Daniel Barnabus Makworth

Active
Touchwood, Dinas PowysCF64 4HL
Born March 1975
Director
Appointed 17 Dec 2008

GILLESPIE, Benjamin John

Active
Neptune Court, CardiffCF24 5PJ
Born January 1981
Director
Appointed 07 Dec 2020

YEADON, Benson

Active
43 Intake Lane, BatleyWF17 0BS
Born July 1975
Director
Appointed 17 Dec 2008

COTTLE, Matthew James

Resigned
Wrinstone House, CardiffCF5 6BD
Born February 1975
Director
Appointed 07 Nov 2008
Resigned 07 Dec 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Benjamin John Gillespie

Active
Neptune Court, CardiffCF24 5PJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021

Mr Benson William Edward Yeadon

Active
Neptune Court, CardiffCF24 5PJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Matthew James Cottle

Ceased
Neptune Court, CardiffCF24 5PJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2020

Mr Barney Daniel Drake

Active
Neptune Court, CardiffCF24 5PJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
28 September 2020
AAMDAAMD
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Resolution
2 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Notice Restriction On Company Articles
10 October 2012
CC01CC01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Legacy
30 January 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation