ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortar No.3 Limited

Mortar No.3 Limited is a liquidation company incorporated on 12 May 2022 with the registered office located in Basildon, Essex. Mortar No.3 Limited was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
14103738
Private limited company
Age
3 years
Incorporated 12 May 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2024 (1 year 3 months ago)
Next confirmation dated 11 May 2025
Was due on 25 May 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 12 Feb 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
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
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£24.53M
Increased by £20.33M (+483%)
Turnover
£21.69M
Increased by £10.64M (+96%)
Employees
Unreported
Same as previous period
Total Assets
£36.63M
Decreased by £445.21M (-92%)
Total Liabilities
-£36.8M
Decreased by £430.55M (-92%)
Net Assets
-£168K
Decreased by £14.66M (-101%)
Debt Ratio (%)
100%
Increased by 3.47% (+4%)
Latest Activity
Voluntary Liquidator Appointed
6 Months Ago on 13 Feb 2025
Registered Address Changed
6 Months Ago on 12 Feb 2025
Declaration of Solvency
6 Months Ago on 12 Feb 2025
Charge Satisfied
7 Months Ago on 28 Jan 2025
Charge Satisfied
7 Months Ago on 28 Jan 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jun 2024
Get Credit Report
Discover Mortar No.3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 13 Feb 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 February 2025
Submitted on 12 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Declaration of solvency
Submitted on 12 Feb 2025
Satisfaction of charge 141037380002 in full
Submitted on 28 Jan 2025
Satisfaction of charge 141037380001 in full
Submitted on 28 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 2 Limited 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
Change of details for Intertrust Corporate Services Limited as a person with significant control 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