ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mottram Topco Limited

Mottram Topco Limited is an active company incorporated on 25 February 2021 with the registered office located in London, City of London. Mottram Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13224833
Private limited company
Age
4 years
Incorporated 25 February 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Floor 4 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 31 May 2024 (1 year 5 months ago)
Previous address was 11-12 Hanover Square London W1S 1JJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in Gibraltar • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mottram Midco Limited
Ian Matthew Charles Gascoigne, Simon David Embley, and 3 more are mutual people.
Active
Pivotal Growth Limited
Ian Matthew Charles Gascoigne, Simon David Embley, and 3 more are mutual people.
Active
Insurance First Brokers Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Watts Commercial Finance Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Grange Mortgage And Protection Services Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Morrison Ward Associates Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
John Charcol Mortgages Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Mortgages First Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.77M
Decreased by £1.14M (-13%)
Turnover
£56.91M
Increased by £27.83M (+96%)
Employees
646
Increased by 37 (+6%)
Total Assets
£67.74M
Increased by £31.74M (+88%)
Total Liabilities
-£47.86M
Increased by £29.46M (+160%)
Net Assets
£19.88M
Increased by £2.28M (+13%)
Debt Ratio (%)
71%
Increased by 19.54% (+38%)
Latest Activity
Mr Simon David Embley Details Changed
10 Days Ago on 5 Nov 2025
Group Accounts Submitted
24 Days Ago on 22 Oct 2025
Mr Mayank Prakash Appointed
25 Days Ago on 21 Oct 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Group Accounts Submitted
10 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Mr Jeremy Paul Gibson Appointed
1 Year 8 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 13 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Mar 2023
Get Credit Report
Discover Mottram Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Simon David Embley on 5 November 2025
Submitted on 11 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Oct 2025
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 10 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Statement of capital following an allotment of shares on 18 July 2024
Submitted on 25 Oct 2024
Statement of capital following an allotment of shares on 10 July 2024
Submitted on 25 Oct 2024
Statement of capital following an allotment of shares on 4 April 2024
Submitted on 25 Oct 2024
Statement of capital following an allotment of shares on 26 July 2024
Submitted on 25 Oct 2024
Registered office address changed from 11-12 Hanover Square London W1S 1JJ United Kingdom to Floor 4 11 Leadenhall Street London EC3V 1LP on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year