THE MORTGAGE SUPERMARKET LTD

Register to unlock more data on OkredoRegister

THE MORTGAGE SUPERMARKET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14469582

Incorporation date

08/11/2022

Size

Dormant

Contacts

Registered address

Registered address

4385, 14469582 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2025
Registered office address changed to PO Box 4385, 14469582 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-29
dot icon29/05/2025
Address of officer Mrs Angela Kaur changed to 14469582 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-29
dot icon29/05/2025
Address of officer Mr Ajay Singh changed to 14469582 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-29
dot icon29/05/2025
Address of person with significant control Sunil Kanda changed to 14469582 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-29
dot icon29/05/2025
Address of person with significant control Alexa Kanda changed to 14469582 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-29
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Termination of appointment of Sunil Kanda as a director on 2024-09-01
dot icon19/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/06/2024
Register inspection address has been changed to 84 (3rd and 4th Floor) Salop Street Wolverhampton WV3 0SR
dot icon19/06/2024
Register(s) moved to registered inspection location 84 (3rd and 4th Floor) Salop Street Wolverhampton WV3 0SR
dot icon19/06/2024
Appointment of Mr Ajay Singh as a director on 2024-02-05
dot icon19/06/2024
Appointment of Mrs Angela Kaur as a director on 2024-01-19
dot icon18/06/2024
Registered office address changed from 3 Mallard Way Norton Canes Cannock WS11 9BA England to 84 Salop Street Wolverhampton WV3 0SR on 2024-06-18
dot icon14/05/2024
Termination of appointment of Alexa Kanda as a director on 2024-05-12
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Registered office address changed from 28 Cleveland Street Wolverhampton WV1 3HT England to 3 Mallard Way Norton Canes Cannock WS11 9BA on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2023-11-07 with no updates
dot icon17/02/2023
Registered office address changed from 3 Mallard Way Norton Canes Staffordshire WS11 9BA United Kingdom to 28 Cleveland Street Wolverhampton WV1 3HT on 2023-02-18
dot icon08/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanda, Alexa
Director
08/11/2022 - 12/05/2024
2
Kanda, Sunil
Director
08/11/2022 - 01/09/2024
10
Singh, Ajay
Director
05/02/2024 - Present
-
Kaur, Angela
Director
19/01/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MORTGAGE SUPERMARKET LTD

THE MORTGAGE SUPERMARKET LTD is an(a) Dissolved company incorporated on 08/11/2022 with the registered office located at 4385, 14469582 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MORTGAGE SUPERMARKET LTD?

toggle

THE MORTGAGE SUPERMARKET LTD is currently Dissolved. It was registered on 08/11/2022 and dissolved on 10/06/2025.

Where is THE MORTGAGE SUPERMARKET LTD located?

toggle

THE MORTGAGE SUPERMARKET LTD is registered at 4385, 14469582 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does THE MORTGAGE SUPERMARKET LTD do?

toggle

THE MORTGAGE SUPERMARKET LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for THE MORTGAGE SUPERMARKET LTD?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via compulsory strike-off.