Background WavePink WaveYellow Wave

THE MORTGAGE GENIE LIMITED (09803176)

THE MORTGAGE GENIE LIMITED (09803176) is an active UK company. incorporated on 1 October 2015. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THE MORTGAGE GENIE LIMITED has been registered for 10 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion, STEVENS, Matthew.

Company Number
09803176
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
2 St. Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion, STEVENS, Matthew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORTGAGE GENIE LIMITED

THE MORTGAGE GENIE LIMITED is an active company incorporated on 1 October 2015 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THE MORTGAGE GENIE LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09803176

LTD Company

Age

10 Years

Incorporated 1 October 2015

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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Previous Addresses

The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 11 February 2019To: 20 September 2021
Suite 3, Buddle House Buddle Road Newcastle upon Tyne NE4 8AW England
From: 11 January 2019To: 11 February 2019
Unit 5 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England
From: 1 October 2015To: 11 January 2019
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Oct 17
Funding Round
Mar 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Capital Update
Nov 20
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
Jan 25
8
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

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 06 Sept 2021

STEVENS, Matthew

Active
St. Stephens Court, BournemouthBH2 6LA
Born March 1989
Director
Appointed 30 Dec 2016

BLACKBURN, Terence Edward

Resigned
Buddle Road, Newcastle Upon TyneNE4 8AW
Born January 1989
Director
Appointed 01 Oct 2015
Resigned 18 Dec 2018

HARRIS, John

Resigned
Hood Street, Newcastle Upon TyneNE1 6JQ
Born June 1952
Director
Appointed 05 Mar 2018
Resigned 06 Sept 2021

RAGGETT, David Arthur

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 06 Sept 2021
Resigned 28 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
St. Stephens Court, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mr John Harris

Ceased
Hood Street, Newcastle Upon TyneNE1 6JQ
Born June 1952

Nature of Control

Significant influence or control
Notified 05 Mar 2018
Ceased 06 Sept 2021

Mr Matthew Stevens

Ceased
Regent Centre, Newcastle Upon TyneNE3 3PF
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016
Ceased 06 Sept 2021

Mr Terence Edward Blackburn

Ceased
Buddle Road, Newcastle Upon TyneNE4 8AW
Born January 1989

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 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2021
SH10Notice of Particulars of Variation
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
8 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Cancellation Shares
20 March 2018
SH06Cancellation of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Incorporation Company
1 October 2015
NEWINCIncorporation