B2B LOANS & MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

B2B LOANS & MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05752425

Incorporation date

22/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Neptune Court, Vanguard Way, Cardiff CF24 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon15/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon15/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/07/2024
Change of details for Y3S Group Ltd as a person with significant control on 2017-10-02
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon18/05/2021
Accounts for a small company made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/03/2021
Termination of appointment of Matthew James Cottle as a director on 2020-12-07
dot icon05/03/2021
Registration of charge 057524250002, created on 2021-03-04
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon28/09/2020
Amended accounts for a small company made up to 2018-09-30
dot icon26/05/2020
Registration of charge 057524250001, created on 2020-05-11
dot icon14/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon30/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Dilan Evans as a director on 2014-09-30
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Daniel Barnabus Makworth Drake as a director
dot icon29/08/2013
Appointment of Mr Matthew James Cottle as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 9 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales on 2013-04-19
dot icon19/04/2013
Registered office address changed from M216 1St Floor Cardiff Bay Business Centre, Titan Road Cardiff CF24 5EJ United Kingdom on 2013-04-19
dot icon31/12/2012
Termination of appointment of Daniel Drake as a director
dot icon31/12/2012
Termination of appointment of Matthew Cottle as a director
dot icon10/10/2012
Resolutions
dot icon10/10/2012
Statement of company's objects
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/04/2012
Registered office address changed from Unit 9 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2012-04-20
dot icon05/04/2012
Appointment of Dilan Evans as a director
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/12/2009
Termination of appointment of James Stamp as a director
dot icon09/12/2009
Termination of appointment of Gwilym Pugh as a secretary
dot icon09/12/2009
Termination of appointment of Gwilym Pugh as a director
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/06/2009
Return made up to 22/03/09; full list of members
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon18/07/2008
Registered office changed on 18/07/2008 from 6TH floor dominions house south cardiff CF10 2AR
dot icon08/05/2008
Return made up to 22/03/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon02/02/2007
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon09/08/2006
Accounting reference date shortened from 31/03/07 to 31/07/06
dot icon09/08/2006
Registered office changed on 09/08/06 from: 51 the philog whitchurch glamorgan CF14 1DZ
dot icon10/07/2006
Ad 01/07/06--------- £ si 4960@1=4960 £ ic 40/5000
dot icon10/07/2006
Nc inc already adjusted 01/07/06
dot icon10/07/2006
Resolutions
dot icon22/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
769.19K
-
0.00
1.18M
-
2022
43
1.01M
-
0.00
982.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottle, Matthew James
Director
09/07/2007 - 31/10/2012
13
Cottle, Matthew James
Director
09/07/2007 - 07/12/2020
13
Drake, Daniel Barnabus Makworth
Director
09/07/2007 - Present
7
Drake, Daniel Barnabus Makworth
Director
09/07/2007 - 31/10/2012
7
Stamp, James Alexander
Director
22/03/2006 - 01/10/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B LOANS & MORTGAGES LIMITED

B2B LOANS & MORTGAGES LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at 9 Neptune Court, Vanguard Way, Cardiff CF24 5PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2B LOANS & MORTGAGES LIMITED?

toggle

B2B LOANS & MORTGAGES LIMITED is currently Active. It was registered on 22/03/2006 .

Where is B2B LOANS & MORTGAGES LIMITED located?

toggle

B2B LOANS & MORTGAGES LIMITED is registered at 9 Neptune Court, Vanguard Way, Cardiff CF24 5PJ.

What does B2B LOANS & MORTGAGES LIMITED do?

toggle

B2B LOANS & MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for B2B LOANS & MORTGAGES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-22 with no updates.