Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advanced Mortgage Solutions Limited
Advanced Mortgage Solutions Limited is an active company incorporated on 9 January 2006 with the registered office located in . Advanced Mortgage Solutions Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05670052
Private limited company
Age
19 years
Incorporated
9 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 January 2025
(9 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Advanced Mortgage Solutions Limited
Contact
Update Details
Address
4 Hetley Close
Brampton
Huntingdon
PE28 4GN
England
Address changed on
1 May 2025
(6 months ago)
Previous address was
32 Plantation Road Hextable Swanley Kent BR8 7SB
Companies in
Telephone
01204696886
Email
Unreported
Website
Advancedmortgagesolutions.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Louise ANN Ince
Director • Secretary • British • Lives in England • Born in Mar 1971
Gary John Anthony Ince
Director • Company Dirctor • British • Lives in England • Born in Dec 1965
Mr Gary John Anthony Ince
PSC • British • Lives in England • Born in Dec 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.07K
Decreased by £1.84K (-14%)
Total Liabilities
-£9.52K
Decreased by £771 (-7%)
Net Assets
£1.55K
Decreased by £1.07K (-41%)
Debt Ratio (%)
86%
Increased by 6.29% (+8%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Gary John Anthony Ince (PSC) Details Changed
5 Months Ago on 23 May 2025
Louise Ince Details Changed
5 Months Ago on 23 May 2025
Louise Ince Details Changed
5 Months Ago on 23 May 2025
Mr Gary Ince (PSC) Details Changed
5 Months Ago on 23 May 2025
Mr Gary Ince (PSC) Details Changed
6 Months Ago on 1 May 2025
Gary John Anthony Ince Details Changed
6 Months Ago on 1 May 2025
Louise Ince Details Changed
6 Months Ago on 1 May 2025
Louise Ince Details Changed
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Get Alerts
Get Credit Report
Discover Advanced Mortgage Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 January 2025
Submitted on 29 Sep 2025
Change of details for Mr Gary John Anthony Ince as a person with significant control on 23 May 2025
Submitted on 27 May 2025
Secretary's details changed for Louise Ince on 23 May 2025
Submitted on 23 May 2025
Director's details changed for Louise Ince on 23 May 2025
Submitted on 23 May 2025
Change of details for Mr Gary Ince as a person with significant control on 23 May 2025
Submitted on 23 May 2025
Change of details for Mr Gary Ince as a person with significant control on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Gary John Anthony Ince on 1 May 2025
Submitted on 1 May 2025
Secretary's details changed for Louise Ince on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from 32 Plantation Road Hextable Swanley Kent BR8 7SB to 4 Hetley Close Brampton Huntingdon PE28 4GN on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Louise Ince on 1 May 2025
Submitted on 1 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs