Background WavePink WaveYellow Wave

MORTGAGESOURCETEC LIMITED (09135158)

MORTGAGESOURCETEC LIMITED (09135158) is an active UK company. incorporated on 17 July 2014. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MORTGAGESOURCETEC LIMITED has been registered for 11 years. Current directors include BEATTIE, Clive, TUCKER, James Leigh.

Company Number
09135158
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
Suite A 7th Floor, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEATTIE, Clive, TUCKER, James Leigh
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGESOURCETEC LIMITED

MORTGAGESOURCETEC LIMITED is an active company incorporated on 17 July 2014 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MORTGAGESOURCETEC LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09135158

LTD Company

Age

11 Years

Incorporated 17 July 2014

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 23 September 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 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Suite A 7th Floor Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Suite B 6th Floor Avalon Oxford Road Bournemouth BH8 8EZ England
From: 25 July 2016To: 15 December 2017
36 Tollard Court Bournemouth Dorset BH2 5EH
From: 17 July 2014To: 25 July 2016
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Oct 21
Director Left
Aug 22
Loan Secured
Dec 23
Director Left
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATTIE, Clive

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born December 1966
Director
Appointed 11 Aug 2025

TUCKER, James Leigh

Active
Avalon Oxford Road, BournemouthBH8 8EZ
Born August 1983
Director
Appointed 17 Jul 2014

DUCKWORTH, Jeremy Dyce

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born May 1963
Director
Appointed 15 Dec 2020
Resigned 21 Aug 2024

KIRBY, Stuart Paul

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 15 Dec 2020
Resigned 11 Aug 2025

SMITH, Stephen Charles Addison

Resigned
Avalon Oxford Road, BournemouthBH8 8EZ
Born April 1957
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2022

Persons with significant control

1

Twenty7tec Group Limited

Active
Avalon Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Incorporation Company
17 July 2014
NEWINCIncorporation