General information

Name:

Mortimer Financial Limited

Office Address:

11 King Street Mortimer Common RG7 3RS Reading

Number: 05507832

Incorporation date: 2005-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mortimer Financial Ltd has been on the British market for nineteen years. Started with registration number 05507832 in 2005, the company is based at 11 King Street, Reading RG7 3RS. Since 2007/02/21 Mortimer Financial Ltd is no longer under the name Admirality Assets. This company's registered with SIC code 70229 which means Management consultancy activities other than financial management. 2022-07-31 is the last time account status updates were reported.

At the moment, the directors appointed by this specific limited company are: Sian N. selected to lead the company eight years ago and Matthew N. selected to lead the company 19 years ago. To help the directors in their tasks, this limited company has been utilizing the expertise of Sian N. as a secretary for the last 19 years.

Executives who control the firm include: Sian N. owns 1/2 or less of company shares. Matthew N. owns 1/2 or less of company shares.

  • Previous company's names
  • Mortimer Financial Ltd 2007-02-21
  • Admirality Assets Ltd 2005-07-13

Financial data based on annual reports

Company staff

Sian N.

Role: Director

Appointed: 05 April 2016

Latest update: 18 January 2024

Sian N.

Role: Secretary

Appointed: 14 July 2005

Latest update: 18 January 2024

Matthew N.

Role: Director

Appointed: 14 July 2005

Latest update: 18 January 2024

People with significant control

Sian N.
Notified on 6 April 2019
Nature of control:
1/2 or less of shares
Matthew N.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 January 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 October 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2 April 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

HQ address,
2013

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

HQ address,
2014

Address:

148 Percy Road Twickenham Middlesex

Post code:

TW2 6JF

HQ address,
2015

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

HQ address,
2016

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Accountant/Auditor,
2014

Name:

Avalon Accounting Ltd

Address:

148 Percy Road Twickenham Middlesex

Post code:

TW2 6JF

Accountant/Auditor,
2016 - 2015

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 66190 : Activities auxiliary to financial intermediation n.e.c.
18
Company Age

Closest Companies - by postcode