Background WavePink WaveYellow Wave

PURPLEBRICKS MORTGAGES LIMITED (11952059)

PURPLEBRICKS MORTGAGES LIMITED (11952059) is an active UK company. incorporated on 17 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PURPLEBRICKS MORTGAGES LIMITED has been registered for 6 years. Current directors include FOLLAND, Jack.

Company Number
11952059
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
146 Freston Road, London, W10 6TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FOLLAND, Jack
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLEBRICKS MORTGAGES LIMITED

PURPLEBRICKS MORTGAGES LIMITED is an active company incorporated on 17 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PURPLEBRICKS MORTGAGES LIMITED was registered 6 years ago.(SIC: 66190)

Status

active

Active since 6 years ago

Company No

11952059

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 28/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

STRIKE FINANCIAL SERVICES LIMITED
From: 26 January 2021To: 22 March 2024
HOUSESIMPLE FINANCIAL SERVICES LIMITED
From: 17 April 2019To: 26 January 2021
Contact
Address

146 Freston Road London, W10 6TR,

Previous Addresses

650 the Crescent Colchester Business Park Colchester CO4 9YQ England
From: 2 December 2022To: 2 June 2025
146 Freston Road London W10 6TR England
From: 15 November 2022To: 2 December 2022
The Octagon Middleborough Colchester Essex CO1 1TG United Kingdom
From: 17 April 2019To: 15 November 2022
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jan 20
Director Left
Aug 22
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOLLAND, Jack

Active
Freston Road, LondonW10 6TR
Born July 1997
Director
Appointed 28 Jan 2025

ELCINO, Paolo Ferdinando Domenico

Resigned
Middleborough, ColchesterCO1 1TG
Born July 1975
Director
Appointed 10 Dec 2019
Resigned 05 Aug 2022

MITCHELL, Samuel Paul Stewart

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1979
Director
Appointed 17 Apr 2019
Resigned 05 Mar 2025

NICHOLS, Robert John

Resigned
Freston Road, LondonW10 6TR
Born September 1980
Director
Appointed 07 Apr 2025
Resigned 30 Jan 2026

POCKLINGTON, Joanne

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1975
Director
Appointed 05 Feb 2025
Resigned 07 May 2025

Persons with significant control

1

Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2024
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Resolution
26 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2019
NEWINCIncorporation