Background WavePink WaveYellow Wave

MORTGAGE SYNDICATE PLC (13115325)

MORTGAGE SYNDICATE PLC (13115325) is an active UK company. incorporated on 6 January 2021. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MORTGAGE SYNDICATE PLC has been registered for 5 years. Current directors include GAYNOR, David John, LACK, Paul Vernon.

Company Number
13115325
Status
active
Type
plc
Incorporated
6 January 2021
Age
5 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GAYNOR, David John, LACK, Paul Vernon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE SYNDICATE PLC

MORTGAGE SYNDICATE PLC is an active company incorporated on 6 January 2021 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MORTGAGE SYNDICATE PLC was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13115325

PLC Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 31 March 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2024
Period: 1 July 2022 - 29 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 January 2024 (2 years ago)
Submitted on 7 January 2024 (2 years ago)

Next Due

Due by 17 January 2025
For period ending 3 January 2025
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 24
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GAYNOR, David John

Active
Maldon Road, WithamCM8 3HY
Born May 1944
Director
Appointed 01 Sept 2024

LACK, Paul Vernon

Active
Maldon Road, WithamCM8 3HY
Born December 1968
Director
Appointed 06 Jan 2021

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 06 Jan 2021
Resigned 01 Aug 2024

GAYNOR, David John

Resigned
Maldon Road, WithamCM8 3HY
Born May 1944
Director
Appointed 06 Jan 2021
Resigned 19 Jun 2024

Persons with significant control

1

Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

14

Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Incorporation Company
6 January 2021
NEWINCIncorporation