ASSURED MORTGAGE ADVICE LIMITED

Register to unlock more data on OkredoRegister

ASSURED MORTGAGE ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08120489

Incorporation date

27/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

7 Heron Court, St. Neots PE19 1THCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-06-27 with updates
dot icon30/07/2025
Registered office address changed from 152 Great North Road Eaton Socon St. Neots PE19 8GS England to 7 Heron Court St. Neots PE19 1th on 2025-07-30
dot icon30/07/2025
Cessation of Matthew Kevin Giggs as a person with significant control on 2025-06-30
dot icon30/07/2025
Termination of appointment of Matthew Kevin Giggs as a director on 2025-06-30
dot icon30/07/2025
Change of details for Mr Paul Spoelstra as a person with significant control on 2025-07-01
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon02/05/2023
Registered office address changed from 7 Heron Court St. Neots Cambridgeshire PE19 1th to 152 Great North Road Eaton Socon St. Neots PE19 8GS on 2023-05-02
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon09/10/2019
Micro company accounts made up to 2019-06-30
dot icon23/08/2019
Notification of Matthew Kevin Giggs as a person with significant control on 2019-08-01
dot icon23/08/2019
Change of details for Mr Paul Spoelstra as a person with significant control on 2019-08-01
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon07/08/2019
Appointment of Mr Matthew Kevin Giggs as a director on 2019-07-01
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/07/2017
Notification of Paul Spoelstra as a person with significant control on 2016-04-06
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/07/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon15/10/2013
Change of share class name or designation
dot icon26/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
87.26K
-
0.00
-
-
2022
7
62.92K
-
0.00
-
-
2023
7
51.65K
-
0.00
-
-
2023
7
51.65K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

51.65K £Descended-17.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Paul Spoelstra
Director
27/06/2012 - Present
-
Giggs, Matthew Kevin
Director
01/07/2019 - 30/06/2025
32

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSURED MORTGAGE ADVICE LIMITED

ASSURED MORTGAGE ADVICE LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 7 Heron Court, St. Neots PE19 1TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED MORTGAGE ADVICE LIMITED?

toggle

ASSURED MORTGAGE ADVICE LIMITED is currently Active. It was registered on 27/06/2012 .

Where is ASSURED MORTGAGE ADVICE LIMITED located?

toggle

ASSURED MORTGAGE ADVICE LIMITED is registered at 7 Heron Court, St. Neots PE19 1TH.

What does ASSURED MORTGAGE ADVICE LIMITED do?

toggle

ASSURED MORTGAGE ADVICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASSURED MORTGAGE ADVICE LIMITED have?

toggle

ASSURED MORTGAGE ADVICE LIMITED had 7 employees in 2023.

What is the latest filing for ASSURED MORTGAGE ADVICE LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.