Background WavePink WaveYellow Wave

BRIGHTER MORTGAGES LIMITED (12038255)

BRIGHTER MORTGAGES LIMITED (12038255) is an active UK company. incorporated on 7 June 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BRIGHTER MORTGAGES LIMITED has been registered for 6 years. Current directors include HUGHES, John William.

Company Number
12038255
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
C/O Ashurst Accountancy 17 Duke Street, Liverpool, L37 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HUGHES, John William
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER MORTGAGES LIMITED

BRIGHTER MORTGAGES LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BRIGHTER MORTGAGES LIMITED was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12038255

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

REFRESH MORTGAGES LIMITED
From: 7 June 2019To: 14 August 2019
Contact
Address

C/O Ashurst Accountancy 17 Duke Street Formby Liverpool, L37 4AN,

Previous Addresses

Suite 1, 8 Water Street Liverpool L2 8TD England
From: 11 December 2019To: 17 March 2021
1st Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 7 June 2019To: 11 December 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Left
Feb 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, John William

Active
17 Duke Street, LiverpoolL37 4AN
Born May 1981
Director
Appointed 01 Jun 2025

MCCONLOUGH, Emma

Resigned
17 Duke Street, LiverpoolL37 4AN
Born September 1985
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2025

WOODWORTH, Paul

Resigned
17 Duke Street, LiverpoolL37 4AN
Born October 1962
Director
Appointed 20 Aug 2019
Resigned 31 Jul 2022

Persons with significant control

1

Atlantic Pavilion, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Incorporation Company
7 June 2019
NEWINCIncorporation