Background WavePink WaveYellow Wave

ASK ABOUT MORTGAGES LIMITED (08700609)

ASK ABOUT MORTGAGES LIMITED (08700609) is an active UK company. incorporated on 20 September 2013. with registered office in Romsey. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ASK ABOUT MORTGAGES LIMITED has been registered for 12 years. Current directors include SOUTHEY, Matthew.

Company Number
08700609
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Top Floor Buckley House, Romsey, SO51 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SOUTHEY, Matthew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK ABOUT MORTGAGES LIMITED

ASK ABOUT MORTGAGES LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Romsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ASK ABOUT MORTGAGES LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08700609

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Top Floor Buckley House 31a The Hundred Romsey, SO51 8GD,

Previous Addresses

7 Latimer Street Romsey SO51 8DF England
From: 15 July 2021To: 24 April 2025
Top Floor Buckley House 31a the Hundred Romsey SO51 8GD England
From: 26 October 2018To: 15 July 2021
Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
From: 27 October 2014To: 26 October 2018
Langdowns Dfk Ltd Flemming Court Leigh Road Eastleigh Hampshire SO50 9PD
From: 15 October 2013To: 27 October 2014
36 the Hundred Romsey Hampshire SO51 8BX England
From: 20 September 2013To: 15 October 2013
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Aug 18
Director Left
Oct 18
Funding Round
Jan 23
New Owner
Jan 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOUTHEY, Rachael

Active
31a The Hundred, RomseySO51 8GD
Secretary
Appointed 20 Sept 2013

SOUTHEY, Matthew

Active
31a The Hundred, RomseySO51 8GD
Born November 1972
Director
Appointed 20 Sept 2013

RILEY, Christopher Nicholas

Resigned
Green Hill View, RomseySO51 8HE
Born May 1959
Director
Appointed 17 Aug 2018
Resigned 01 Oct 2018

RILEY, Christopher Nicholas

Resigned
Leigh Road, EastleighSO50 9PD
Born May 1959
Director
Appointed 20 Sept 2013
Resigned 09 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachael Southey

Active
31a The Hundred, RomseySO51 8GD
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2022

Mr Christopher Nicholas Riley

Ceased
Leigh Road, EastleighSO50 9PD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2018

Mr Matthew Southey

Active
31a The Hundred, RomseySO51 8GD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation