Background WavePink WaveYellow Wave

MORTGAGES DOT ONLINE LIMITED (11158419)

MORTGAGES DOT ONLINE LIMITED (11158419) is an active UK company. incorporated on 19 January 2018. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGES DOT ONLINE LIMITED has been registered for 8 years. Current directors include INGALL, Julian Charles, MONTLAKE, Andrew Martin, ONEDOME FINANCE LTD and 1 others.

Company Number
11158419
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
Suite B Unit 8, Southend-On-Sea, SS1 2PE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
INGALL, Julian Charles, MONTLAKE, Andrew Martin, ONEDOME FINANCE LTD, ONEDOME LTD
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGES DOT ONLINE LIMITED

MORTGAGES DOT ONLINE LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGES DOT ONLINE LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11158419

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Suite B Unit 8 327 Southchurch Road Southend-On-Sea, SS1 2PE,

Previous Addresses

Holland House 4 Bury Street London EC3A 5AW United Kingdom
From: 27 June 2023To: 28 June 2023
117-119 Houndsditch London EC3A 7BT England
From: 15 February 2021To: 27 June 2023
Kingsridge House, 601, M W S London Road Westcliff-on-Sea SS0 9PE United Kingdom
From: 19 January 2018To: 15 February 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

INGALL, Julian Charles

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born August 1967
Director
Appointed 18 Dec 2020

MONTLAKE, Andrew Martin

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born November 1969
Director
Appointed 18 Dec 2020

ONEDOME FINANCE LTD

Active
4400 Parkway, FarehamPO15 7FJ
Corporate director
Appointed 24 Jan 2025

ONEDOME LTD

Active
Mabledon Place, LondonWC1H 9BB
Corporate director
Appointed 24 Jan 2025

FLAVIN, Julie Ann

Resigned
Alexandra Street, Southend-On-SeaSS1 1BU
Born January 1957
Director
Appointed 19 Jan 2018
Resigned 18 Dec 2020

FLAVIN, Paul Alan

Resigned
Alexandra Street, Southend-On-SeaSS1 1BU
Born August 1965
Director
Appointed 19 Jan 2018
Resigned 18 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2020

Mr Paul Alan Flavin

Ceased
Alexandra Street, Southend-On-SeaSS1 1BU
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 18 Dec 2020

Mrs Julie Ann Flavin

Ceased
Alexandra Street, Southend-On-SeaSS1 1BU
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts Amended With Accounts Type Total Exemption Full
27 March 2026
AAMDAAMD
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 January 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 January 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Incorporation Company
19 January 2018
NEWINCIncorporation