Background WavePink WaveYellow Wave

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED (09673371)

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED (09673371) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED has been registered for 10 years. Current directors include HARMER, Adam Charles.

Company Number
09673371
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HARMER, Adam Charles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09673371

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England
From: 15 August 2022To: 16 August 2022
17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
From: 20 December 2018To: 15 August 2022
12 Pummery Square Poundbury Dorchester Dorset DT1 3GW England
From: 15 October 2015To: 20 December 2018
C/O Mr David Bridge C/O Bpl Solicitors Limited Bridport Road Poundbury Dorchester Dorset DT1 3QY United Kingdom
From: 7 July 2015To: 15 October 2015
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Dec 16
New Owner
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 22
Director Joined
Dec 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARMER, Adam Charles

Active
Great Portland Street, LondonW1W 7LT
Born March 1976
Director
Appointed 12 Dec 2022

DICKMAN, Clive Barry

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1967
Director
Appointed 07 Dec 2018
Resigned 29 Nov 2019

O'DRISCOLL, Fionan

Resigned
Pummery Square, DorchesterDT1 3GW
Born February 1963
Director
Appointed 14 Aug 2015
Resigned 01 Sept 2016

SNOWDON LE BRETON, Timothy

Resigned
Pummery Square, DorchesterDT1 3GW
Born June 1967
Director
Appointed 07 Jul 2015
Resigned 12 Dec 2016

STEPHENS, Mandy Kay

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born October 1969
Director
Appointed 01 Dec 2019
Resigned 11 Jul 2022

THOMAS, Simon Brian John

Resigned
Knightwood Close, ReigateRH2 8BE
Born March 1965
Director
Appointed 07 Jul 2015
Resigned 09 Dec 2018

Persons with significant control

1

Mr Richard Jepson Egglishaw

Active
Great Portland Street, LondonW1W 7LT
Born February 1948

Nature of Control

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

Filing History

38

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Incorporation Company
7 July 2015
NEWINCIncorporation