ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortar No.2 Limited

Mortar No.2 Limited is a liquidation company incorporated on 10 January 2019 with the registered office located in Basildon, Essex. Mortar No.2 Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
11760654
Private limited company
Age
6 years
Incorporated 10 January 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (10 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 41 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 12 Feb 2025 (9 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.45M
Increased by £136K (+10%)
Turnover
£6.62M
Decreased by £8.25M (-55%)
Employees
Unreported
Same as previous period
Total Assets
£74.01M
Decreased by £162.72M (-69%)
Total Liabilities
-£76.91M
Decreased by £151.24M (-66%)
Net Assets
-£2.9M
Decreased by £11.47M (-134%)
Debt Ratio (%)
104%
Increased by 7.54% (+8%)
Latest Activity
Registered Address Changed
9 Months Ago on 12 Feb 2025
Declaration of Solvency
9 Months Ago on 12 Feb 2025
Voluntary Liquidator Appointed
9 Months Ago on 12 Feb 2025
Charge Satisfied
9 Months Ago on 28 Jan 2025
Charge Satisfied
9 Months Ago on 28 Jan 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Intertrust Corporate Services Limited (PSC) Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Get Credit Report
Discover Mortar No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Oct 2025
Resolutions
Submitted on 12 Feb 2025
Appointment of a voluntary liquidator
Submitted on 12 Feb 2025
Declaration of solvency
Submitted on 12 Feb 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 February 2025
Submitted on 12 Feb 2025
Satisfaction of charge 117606540003 in full
Submitted on 28 Jan 2025
Satisfaction of charge 117606540002 in full
Submitted on 28 Jan 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 14 Jan 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year