AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08914933

Incorporation date

27/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 40 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-02-27 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Director's details changed for Mrs Christine May Long-Mortell on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr David James Mortell on 2023-12-07
dot icon31/07/2023
Registered office address changed from Longueville House the Village Orton Longueville Peterborough PE2 7DN England to Ground Floor 40 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 2023-07-31
dot icon31/07/2023
Change of details for Imperium Holdings and Management Ltd as a person with significant control on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr David James Mortell on 2023-07-31
dot icon31/07/2023
Director's details changed for Mrs Christine May Long-Mortell on 2023-07-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Cessation of David Mortell as a person with significant control on 2021-07-19
dot icon13/09/2021
Cessation of Christine May Long-Mortell as a person with significant control on 2021-07-19
dot icon13/09/2021
Notification of Imperium Holdings and Management Ltd as a person with significant control on 2021-07-19
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon25/06/2020
Director's details changed for Mr David Mortell on 2020-06-25
dot icon07/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon06/03/2018
Change of details for Mrs Christine May Lomg-Mortell as a person with significant control on 2018-03-06
dot icon16/01/2018
Director's details changed for Mr David Mortell on 2018-01-16
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/03/2017
Director's details changed for Miss Christine May Long on 2016-06-17
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Registered office address changed from 17 Sprigs Road Hampton Hargate Peterborough PE7 8FT to Longueville House the Village Orton Longueville Peterborough PE2 7DN on 2016-05-12
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon01/08/2014
Certificate of change of name
dot icon01/08/2014
Change of name notice
dot icon16/07/2014
Appointment of Miss Christine May Long as a director on 2014-07-13
dot icon27/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon-75.67 % *

* during past year

Cash in Bank

£30,975.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
264.33K
-
0.00
261.89K
-
2022
6
126.31K
-
0.00
127.34K
-
2023
8
53.03K
-
0.00
30.98K
-
2023
8
53.03K
-
0.00
30.98K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

53.03K £Descended-58.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.98K £Descended-75.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortell, David James
Director
27/02/2014 - Present
5
Long-Mortell, Christine May
Director
13/07/2014 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 27/02/2014 with the registered office located at Ground Floor, 40 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED?

toggle

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 27/02/2014 .

Where is AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED located?

toggle

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED is registered at Ground Floor, 40 Thorpe Wood, Peterborough, Cambridgeshire PE3 6SR.

What does AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED do?

toggle

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED have?

toggle

AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED had 8 employees in 2023.

What is the latest filing for AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with updates.