Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTGAGE BRAIN LIMITED
Company Information for

MORTGAGE BRAIN LIMITED

6 THE COURTYARD, BUNTSFORD GATE, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, B60 3DJ,
Company Registration Number
02085187
Private Limited Company
Active

Company Overview

About Mortgage Brain Ltd
MORTGAGE BRAIN LIMITED was founded on 1986-12-18 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Mortgage Brain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORTGAGE BRAIN LIMITED
 
Legal Registered Office
6 THE COURTYARD
BUNTSFORD GATE, BUNTSFORD DRIVE
BROMSGROVE
WORCESTERSHIRE
B60 3DJ
Other companies in B60
 
Telephone02086653200
 
Filing Information
Company Number 02085187
Company ID Number 02085187
Date formed 1986-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB896103801  
Last Datalog update: 2024-03-06 21:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTGAGE BRAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORTGAGE BRAIN LIMITED
The following companies were found which have the same name as MORTGAGE BRAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORTGAGE BRAIN HOLDINGS LIMITED 6 THE COURTYARD, BUNTSFORD GATE BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ Active Company formed on the 1999-12-02

Company Officers of MORTGAGE BRAIN LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE ANDREW
Director 2014-04-24
TARNDEEP SINGH BIRHA
Director 2018-05-24
CRAIG PATERSON CALDER
Director 2014-03-25
ROGER DAVID CROCKER
Director 2015-11-05
JOHN GERARD GIBBONS
Director 2014-03-25
TIMOTHY JAMES LAPISH
Director 2010-05-27
MARK ADRIAN LOFTHOUSE
Director 2002-09-26
CHRISTOPHER MOLYNEUX
Director 2016-08-04
TRACY LINDSAY MORSHEAD
Director 2008-03-27
PETER DAVID ROGERSON
Director 2016-11-24
SARAH TAYLOR
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GIBBS
Company Secretary 2002-09-26 2018-05-24
PETER JOHN GIBBS
Director 2002-09-26 2018-05-24
ANTHONY DAVID MOONEY
Director 2016-04-28 2016-11-24
KEVIN GAUGHAN
Director 2016-01-28 2016-08-04
PETER CURRAN
Director 2012-12-14 2015-04-30
GRAHAM MICHAEL FELSTEAD
Director 2009-07-21 2015-04-30
LARRY BANDA
Director 2005-07-06 2014-04-24
BRAD GRAHAM FORDHAM
Director 2013-01-31 2014-03-25
LAOISEACH SEAN O'LOINGSIGH
Director 2012-05-31 2013-02-28
DAVID FINLAY
Director 2004-02-25 2012-05-31
MARK ASHLEY PARKER
Director 2009-12-17 2012-01-01
DARREN JAMES HICKMAN
Director 2001-05-23 2008-01-31
JAMES VINCENT O'DONOVAN
Director 2005-12-14 2007-05-24
CHARLES WILLIAM HARESNAPE
Director 2002-09-26 2005-12-14
TINA HETHERINGTON
Director 2004-12-01 2005-07-06
TRACY LINDSAY MORSHEAD
Director 2002-09-26 2004-06-10
DEAN CHARLES CUTBILL
Director 2002-12-31 2003-10-22
RICHARD JOHN CHRISTOPHER BARCLAY
Director 2002-09-26 2003-09-24
BARRY LOUVEL
Company Secretary 1991-12-31 2002-09-26
MICHAEL JOHN GREEN
Director 1991-12-31 2002-09-26
BARRY LOUVEL
Director 1991-12-31 2002-09-26
PETER NICE
Director 1991-12-31 2002-09-26
ANNE GREEN
Director 1994-04-04 2001-05-21
PATRICIA ELIZABETH LOUVEL
Director 1994-04-04 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ANDREW THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-04-24 CURRENT 1997-03-26 Active
IAN GEORGE ANDREW PREMIER PROCESSING SERVICES LIMITED Director 2014-04-24 CURRENT 1999-12-01 Active
IAN GEORGE ANDREW MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-04-24 CURRENT 1999-12-02 Active
IAN GEORGE ANDREW MBL FINANCIAL SERVICES LIMITED Director 2014-04-24 CURRENT 1999-12-01 Active
IAN GEORGE ANDREW THE MORTGAGE WORKS (UK) PLC Director 2013-02-06 CURRENT 1988-02-19 Active
TARNDEEP SINGH BIRHA MORTGAGE BRAIN HOLDINGS LIMITED Director 2018-05-29 CURRENT 1999-12-02 Active
TARNDEEP SINGH BIRHA THE MORTGAGE TRADING EXCHANGE LIMITED Director 2018-05-24 CURRENT 1997-03-26 Active
TARNDEEP SINGH BIRHA PREMIER PROCESSING SERVICES LIMITED Director 2018-05-24 CURRENT 1999-12-01 Active
TARNDEEP SINGH BIRHA MBL FINANCIAL SERVICES LIMITED Director 2018-05-24 CURRENT 1999-12-01 Active
TARNDEEP SINGH BIRHA HOURSTORE LTD Director 2017-07-20 CURRENT 2017-07-20 Active
TARNDEEP SINGH BIRHA GIANEVA LTD Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CRAIG PATERSON CALDER WOOLWICH SURVEYING SERVICES LIMITED Director 2014-03-26 CURRENT 1991-01-17 Liquidation
CRAIG PATERSON CALDER THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-03-25 CURRENT 1997-03-26 Active
CRAIG PATERSON CALDER PREMIER PROCESSING SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
CRAIG PATERSON CALDER MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-03-25 CURRENT 1999-12-02 Active
CRAIG PATERSON CALDER MBL FINANCIAL SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
ROGER DAVID CROCKER AE3 MEDIA LTD. Director 2016-07-01 CURRENT 2014-03-13 Active
ROGER DAVID CROCKER THE MORTGAGE TRADING EXCHANGE LIMITED Director 2015-11-05 CURRENT 1997-03-26 Active
ROGER DAVID CROCKER PREMIER PROCESSING SERVICES LIMITED Director 2015-11-05 CURRENT 1999-12-01 Active
ROGER DAVID CROCKER MORTGAGE BRAIN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1999-12-02 Active
ROGER DAVID CROCKER MBL FINANCIAL SERVICES LIMITED Director 2015-11-05 CURRENT 1999-12-01 Active
ROGER DAVID CROCKER R&S PROFESSIONAL CONSULTING LTD Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2018-01-23
JOHN GERARD GIBBONS THE MORTGAGE TRADING EXCHANGE LIMITED Director 2014-03-25 CURRENT 1997-03-26 Active
JOHN GERARD GIBBONS PREMIER PROCESSING SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
JOHN GERARD GIBBONS MORTGAGE BRAIN HOLDINGS LIMITED Director 2014-03-25 CURRENT 1999-12-02 Active
JOHN GERARD GIBBONS MBL FINANCIAL SERVICES LIMITED Director 2014-03-25 CURRENT 1999-12-01 Active
TIMOTHY JAMES LAPISH THE MORTGAGE TRADING EXCHANGE LIMITED Director 2010-05-27 CURRENT 1997-03-26 Active
TIMOTHY JAMES LAPISH PREMIER PROCESSING SERVICES LIMITED Director 2010-05-27 CURRENT 1999-12-01 Active
TIMOTHY JAMES LAPISH MORTGAGE BRAIN HOLDINGS LIMITED Director 2010-05-27 CURRENT 1999-12-02 Active
TIMOTHY JAMES LAPISH MBL FINANCIAL SERVICES LIMITED Director 2010-05-27 CURRENT 1999-12-01 Active
MARK ADRIAN LOFTHOUSE AE3 MEDIA LTD. Director 2016-07-01 CURRENT 2014-03-13 Active
MARK ADRIAN LOFTHOUSE APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
MARK ADRIAN LOFTHOUSE MORTGAGESTREAM LIMITED Director 2012-03-20 CURRENT 2002-10-02 Active
MARK ADRIAN LOFTHOUSE THE MORTGAGE TRADING EXCHANGE LIMITED Director 2002-09-26 CURRENT 1997-03-26 Active
MARK ADRIAN LOFTHOUSE PREMIER PROCESSING SERVICES LIMITED Director 2002-09-26 CURRENT 1999-12-01 Active
MARK ADRIAN LOFTHOUSE MORTGAGE BRAIN HOLDINGS LIMITED Director 2002-09-26 CURRENT 1999-12-02 Active
MARK ADRIAN LOFTHOUSE MBL FINANCIAL SERVICES LIMITED Director 2002-09-26 CURRENT 1999-12-01 Active
MARK ADRIAN LOFTHOUSE FINSIGHT LIMITED Director 2002-09-13 CURRENT 1999-08-20 Active
CHRISTOPHER MOLYNEUX THE MORTGAGE TRADING EXCHANGE LIMITED Director 2016-08-04 CURRENT 1997-03-26 Active
CHRISTOPHER MOLYNEUX PREMIER PROCESSING SERVICES LIMITED Director 2016-08-04 CURRENT 1999-12-01 Active
CHRISTOPHER MOLYNEUX MORTGAGE BRAIN HOLDINGS LIMITED Director 2016-08-04 CURRENT 1999-12-02 Active
CHRISTOPHER MOLYNEUX MBL FINANCIAL SERVICES LIMITED Director 2016-08-04 CURRENT 1999-12-01 Active
TRACY LINDSAY MORSHEAD THE MORTGAGE TRADING EXCHANGE LIMITED Director 2008-03-27 CURRENT 1997-03-26 Active
TRACY LINDSAY MORSHEAD MORTGAGE BRAIN HOLDINGS LIMITED Director 2008-03-27 CURRENT 1999-12-02 Active
TRACY LINDSAY MORSHEAD MBL FINANCIAL SERVICES LIMITED Director 2008-03-27 CURRENT 1999-12-01 Active
TRACY LINDSAY MORSHEAD MORSHEAD'S OLD BOOKS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
PETER DAVID ROGERSON THE MORTGAGE TRADING EXCHANGE LIMITED Director 2016-11-24 CURRENT 1997-03-26 Active
PETER DAVID ROGERSON PREMIER PROCESSING SERVICES LIMITED Director 2016-11-24 CURRENT 1999-12-01 Active
PETER DAVID ROGERSON MORTGAGE BRAIN HOLDINGS LIMITED Director 2016-11-24 CURRENT 1999-12-02 Active
PETER DAVID ROGERSON MBL FINANCIAL SERVICES LIMITED Director 2016-11-24 CURRENT 1999-12-01 Active
SARAH TAYLOR THE MORTGAGE TRADING EXCHANGE LIMITED Director 2015-04-30 CURRENT 1997-03-26 Active
SARAH TAYLOR PREMIER PROCESSING SERVICES LIMITED Director 2015-04-30 CURRENT 1999-12-01 Active
SARAH TAYLOR MORTGAGE BRAIN HOLDINGS LIMITED Director 2015-04-30 CURRENT 1999-12-02 Active
SARAH TAYLOR MBL FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ANDREW
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TARNDEEP SINGH BIRHA
2022-03-01AP01DIRECTOR APPOINTED MR ALASTAIR COLIN GILLIES BROWN
2022-01-10FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR ZAHID BILGRAMI
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN LOFTHOUSE
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-01-14PSC09Withdrawal of a person with significant control statement on 2021-01-14
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LAPISH
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID CROCKER
2018-05-28AP01DIRECTOR APPOINTED MR TARNDEEP SINGH BIRHA
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GIBBS
2018-05-28TM02Termination of appointment of Peter John Gibbs on 2018-05-24
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-18PSC02Notification of Mortgage Brain Holdings Limited as a person with significant control on 2016-04-06
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH01Director's details changed for Mr Tracy Lindsay Morshead on 2013-07-26
2016-11-28AP01DIRECTOR APPOINTED MR PETER DAVID ROGERSON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2016-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MOLYNEUX
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GAUGHAN
2016-05-06AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES TUGWELL
2016-02-26AP01DIRECTOR APPOINTED MR KEVIN GAUGHAN
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR ROGER DAVID CROCKER
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELSTEAD
2015-05-15AP01DIRECTOR APPOINTED MRS SARAH TAYLOR
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURRAN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-19AR0117/12/14 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-12AP01DIRECTOR APPOINTED MR IAN GEORGE ANDREW
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LARRY BANDA
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PRODGER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRAD FORDHAM
2014-03-27AP01DIRECTOR APPOINTED MR CRAIG PATERSON CALDER
2014-03-27AP01DIRECTOR APPOINTED MR JOHN GERARD GIBBONS
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-18AR0117/12/13 FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LAOISEACH O’LOINGSIGH
2013-03-20AP01DIRECTOR APPOINTED MRS KAREN PRODGER
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTAKER
2013-03-20AP01DIRECTOR APPOINTED MR BRAD GRAHAM FORDHAM
2013-01-10AR0123/12/12 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AP01DIRECTOR APPOINTED MR PETER CURRAN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICKARDS
2012-06-28AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O’LOINGSIGH
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2012-01-03AP01DIRECTOR APPOINTED MR RICHARD TUGWELL
2012-01-03AR0123/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN RICKARDS / 15/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY / 15/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL FELSTEAD / 15/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY BANDA / 15/12/2011
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2011-07-05AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL WHITTAKER
2010-12-23AR0123/12/10 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LAPISH
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN LOFTHOUSE / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL FELSTEAD / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY BANDA / 28/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TAYLOR / 28/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 28/11/2009
2009-12-21AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUGWELL
2009-11-23AP01DIRECTOR APPOINTED MR PHILIP MARTIN RICKARDS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK SAXTON
2009-07-31288aDIRECTOR APPOINTED MR GRAHAM MICHAEL FELSTEAD
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 6 THE COURTYARD BUNTSFORDGATE BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED MR RICHARD CHARLES TUGWELL
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE TEMPLETON
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-20288aDIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR DARREN HICKMAN
2008-03-12288aDIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
1986-12-18Certificate of incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MORTGAGE BRAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTGAGE BRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-16 Outstanding BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2008-05-14 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORTGAGE BRAIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORTGAGE BRAIN LIMITED owns 6 domain names.

mortgage-brain.co.uk   mortgage-trade.co.uk   mortgagetradingexchange.co.uk   mbl.co.uk   seminartraining.co.uk   diymoney.co.uk  

Trademarks
We have not found any records of MORTGAGE BRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTGAGE BRAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MORTGAGE BRAIN LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MORTGAGE BRAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTGAGE BRAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTGAGE BRAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.