Background WavePink WaveYellow Wave

WHITE MORTGAGES LIMITED (07620161)

WHITE MORTGAGES LIMITED (07620161) is an active UK company. incorporated on 3 May 2011. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHITE MORTGAGES LIMITED has been registered for 14 years. Current directors include CAREY, Martyn James Ernest Alexander, WHITE, Robert James, WHITE, Steven John and 1 others.

Company Number
07620161
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
City Office Park, Lincoln, LN6 7AS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAREY, Martyn James Ernest Alexander, WHITE, Robert James, WHITE, Steven John, WRIGHT, Michael David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE MORTGAGES LIMITED

WHITE MORTGAGES LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHITE MORTGAGES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07620161

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

City Office Park Crusader Road Lincoln, LN6 7AS,

Previous Addresses

3 Eastgate Lincoln LN2 1QA
From: 28 May 2012To: 15 September 2021
Greetwell Place 2 Lime Kiln Way Lincoln LN2 4US United Kingdom
From: 20 December 2011To: 28 May 2012
34 Myrtle Springs Drive Sheffield S12 2RE United Kingdom
From: 3 May 2011To: 20 December 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Director Joined
Feb 12
Director Left
Jun 18
Director Joined
Aug 18
Owner Exit
May 19
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Dec 22
Share Issue
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Jul 23
Director Left
Jan 25
Director Joined
Dec 25
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAREY, Martyn James Ernest Alexander

Active
New Walk Place, LeicesterLE1 6RU
Born July 1991
Director
Appointed 05 Dec 2025

WHITE, Robert James

Active
Crusader Road, LincolnLN6 7AS
Born November 1985
Director
Appointed 02 Jul 2018

WHITE, Steven John

Active
Crusader Road, LincolnLN6 7AS
Born August 1984
Director
Appointed 01 Mar 2012

WRIGHT, Michael David

Active
New Walk Place, LeicesterLE1 6RU
Born April 1982
Director
Appointed 26 Apr 2023

RYAN, Doug

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 26 Apr 2023
Resigned 14 Jan 2025

WAUGH, Alistair Matthew

Resigned
Eastgate, LincolnLN2 1QA
Born May 1975
Director
Appointed 03 May 2011
Resigned 22 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023

Mr Steven John White

Ceased
Eastgate, LincolnLN2 1QA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2023

Mr Alistair Matthew Waugh

Ceased
Eastgate, LincolnLN2 1QA
Born May 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Resolution
27 April 2023
RESOLUTIONSResolutions
Resolution
27 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
22 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 December 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Incorporation Company
3 May 2011
NEWINCIncorporation