ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assured Mortgage Advice Limited

Assured Mortgage Advice Limited is an active company incorporated on 27 June 2012 with the registered office located in St. Neots, Cambridgeshire. Assured Mortgage Advice Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08120489
Private limited company
Age
13 years
Incorporated 27 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
7 Heron Court
St. Neots
PE19 1TH
England
Address changed on 30 Jul 2025 (3 months ago)
Previous address was 152 Great North Road Eaton Socon St. Neots PE19 8GS England
Telephone
01480473084
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1975 • Mortgage Advisor
Director • Estate Agent • British • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ashleigh And Jessica Limited
Matthew Kevin Giggs is a mutual person.
Active
The Estate Agent Coach Limited
Matthew Kevin Giggs is a mutual person.
Active
Giggs & Bell Limited
Matthew Kevin Giggs is a mutual person.
Active
Giggs & McGrath Limited
Matthew Kevin Giggs is a mutual person.
Active
MG Property 2019 Limited
Matthew Kevin Giggs is a mutual person.
Active
Giggs & Co Lettings Limited
Matthew Kevin Giggs is a mutual person.
Active
Giggs Signature Homes Limited
Matthew Kevin Giggs is a mutual person.
Active
Centre Stage Live Limited
Matthew Kevin Giggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£163.51K
Decreased by £21.4K (-12%)
Total Liabilities
-£118.82K
Decreased by £14.44K (-11%)
Net Assets
£44.69K
Decreased by £6.96K (-13%)
Debt Ratio (%)
73%
Increased by 0.6% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Mr Paul Spoelstra (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Matthew Kevin Giggs Resigned
4 Months Ago on 30 Jun 2025
Matthew Kevin Giggs (PSC) Resigned
4 Months Ago on 30 Jun 2025
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 13 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 2 May 2023
Get Credit Report
Discover Assured Mortgage Advice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 1 Aug 2025
Termination of appointment of Matthew Kevin Giggs as a director on 30 June 2025
Submitted on 30 Jul 2025
Change of details for Mr Paul Spoelstra as a person with significant control on 1 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 152 Great North Road Eaton Socon St. Neots PE19 8GS England to 7 Heron Court St. Neots PE19 1th on 30 July 2025
Submitted on 30 Jul 2025
Cessation of Matthew Kevin Giggs as a person with significant control on 30 June 2025
Submitted on 30 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 27 June 2024 with updates
Submitted on 15 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 14 Dec 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 13 Jul 2023
Registered office address changed from 7 Heron Court St. Neots Cambridgeshire PE19 1th to 152 Great North Road Eaton Socon St. Neots PE19 8GS on 2 May 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year