Background WavePink WaveYellow Wave

TIME MORTGAGE EXPERTS LTD (08124266)

TIME MORTGAGE EXPERTS LTD (08124266) is an active UK company. incorporated on 29 June 2012. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. TIME MORTGAGE EXPERTS LTD has been registered for 13 years. Current directors include BROOK, Michelle Jane, DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
08124266
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BROOK, Michelle Jane, DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME MORTGAGE EXPERTS LTD

TIME MORTGAGE EXPERTS LTD is an active company incorporated on 29 June 2012 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. TIME MORTGAGE EXPERTS LTD was registered 13 years ago.(SIC: 64922)

Status

active

Active since 13 years ago

Company No

08124266

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

TRULY INDEPENDENT MORTGAGE EXPERTS LIMITED
From: 29 June 2012To: 20 February 2016
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

The Old Courthouse London Road Grantham NG31 6HR England
From: 12 July 2022To: 8 March 2024
C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom
From: 4 July 2019To: 12 July 2022
C/O Dpc Ltd Vernon Road Stoke-on-Trent Staffordshire ST4 2QY
From: 8 January 2016To: 4 July 2019
Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS
From: 29 June 2012To: 8 January 2016
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOK, Michelle Jane

Active
St Stephens Court, BournemouthBH2 6LA
Born March 1967
Director
Appointed 23 May 2022

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

GEORGE, Louise Joan

Resigned
London Road, GranthamNG31 6HR
Secretary
Appointed 12 Jul 2022
Resigned 07 Mar 2024

HODGKINSON, Denise

Resigned
Stone House, Stoke-On-TrentST4 6SR
Secretary
Appointed 08 Apr 2019
Resigned 12 Jul 2022

BRENNEN, Jonathan

Resigned
London Road, GranthamNG31 6HR
Born September 1966
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2022

GEORGE, Louise Joan

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1965
Director
Appointed 23 May 2022
Resigned 07 Mar 2024

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

SORRA, Deborah

Resigned
London Road, GranthamNG31 6HR
Born April 1968
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2022

WOOD, Tim

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1978
Director
Appointed 23 May 2022
Resigned 30 Jun 2024

Persons with significant control

1

Stone House, Stoke On TrentST4 6SR

Nature of Control

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

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Change Person Director Company
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Incorporation Company
29 June 2012
NEWINCIncorporation