ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wandle Mortgage Funding Limited

Wandle Mortgage Funding Limited is a liquidation company incorporated on 13 October 2020 with the registered office located in London, City of London. Wandle Mortgage Funding Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
12948228
Private limited company
Age
5 years
Incorporated 13 October 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (5 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 47 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
7th Floor 21 Lombard Street
London
EC3V 9AH
Address changed on 1 Oct 2025 (1 month ago)
Previous address was 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary
Director • British • Lives in UK • Born in Feb 1965
Apex Trust Nominees No. 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple Leaf Foods UK Limited
Apex Corporate Services (UK) Limited, Apex Trust Corporate Limited, and 1 more are mutual people.
Active
Finance For Residential Social Housing (Holdings) Limited
Sean Peter Martin, Apex Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Finance For Residential Social Housing Plc
Sean Peter Martin, Apex Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Orchardbrook Limited
Sean Peter Martin, Apex Corporate Services (UK) Limited, and 1 more are mutual people.
Active
The Higher Education Securitised Investments Series No.1 Plc
Apex Corporate Services (UK) Limited, Apex Trust Corporate Limited, and 1 more are mutual people.
Active
Finance For Higher Education Limited
Sean Peter Martin, Apex Corporate Services (UK) Limited, and 1 more are mutual people.
Active
The Higher Education Securitised Investments Series (Holdings) Limited
Apex Corporate Services (UK) Limited, Apex Trust Corporate Limited, and 1 more are mutual people.
Active
Artesian Finance Plc
Apex Corporate Services (UK) Limited, Apex Trust Corporate Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.01M
Decreased by £3.94M (-40%)
Turnover
£5.83M
Increased by £2.28M (+64%)
Employees
Unreported
Same as previous period
Total Assets
£84.42M
Decreased by £32.2M (-28%)
Total Liabilities
-£84.42M
Decreased by £32.2M (-28%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Declaration of Solvency
1 Month Ago on 3 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 3 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 11 Jun 2025
Apex Trust Corporate Limited Details Changed
12 Months Ago on 18 Nov 2024
Apex Corporate Services (Uk) Limited Details Changed
12 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
12 Months Ago on 18 Nov 2024
Apex Trust Nominees No. 1 Limited (PSC) Details Changed
12 Months Ago on 18 Nov 2024
Registered Address Changed
12 Months Ago on 18 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover Wandle Mortgage Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 3 Oct 2025
Resolutions
Submitted on 3 Oct 2025
Appointment of a voluntary liquidator
Submitted on 3 Oct 2025
Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 1 October 2025
Submitted on 1 Oct 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 11 Jun 2025
Director's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 27 Nov 2024
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 18 November 2024
Submitted on 27 Nov 2024
Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 27 Nov 2024
Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year