Background WavePink WaveYellow Wave

TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED (11802791)

TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED (11802791) is an active UK company. incorporated on 1 February 2019. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED has been registered for 7 years. Current directors include HUBBARD, Gary Samuel, MCCABE, Kelly Louise.

Company Number
11802791
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
Pavilion Court 600 Pavilion Drive, Northampton, NN4 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HUBBARD, Gary Samuel, MCCABE, Kelly Louise
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED

TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED is an active company incorporated on 1 February 2019 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TMP THE MORTGAGE PEOPLE HOLDINGS LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11802791

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton, NN4 7SL,

Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
New Owner
Mar 20
Director Joined
Nov 21
New Owner
Jul 22
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HUBBARD, Gary Samuel

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born February 1971
Director
Appointed 23 Oct 2021

MCCABE, Kelly Louise

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born March 1981
Director
Appointed 01 Feb 2019

Persons with significant control

2

Mr Gary Samuel Hubbard

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Miss Kelly Louise Mccabe

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2020
PSC09Update to PSC Statements
Capital Cancellation Shares
26 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Incorporation Company
1 February 2019
NEWINCIncorporation