ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Solutions Hub Limited

Mortgage Solutions Hub Limited is an active company incorporated on 3 April 2023 with the registered office located in Kidderminster, Worcestershire. Mortgage Solutions Hub Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14776356
Private limited company
Age
2 years 7 months
Incorporated 3 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
5 Carlton House
Worcester Street
Kidderminster
DY10 1EL
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was 16 Hennals Avenue Redditch B97 5RX England
Telephone
07842 874241
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1980
Director • British • Lives in England • Born in Feb 1993
Mrs Laura Rose Bricknell
PSC • British • Lives in England • Born in Feb 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birmingham Mortgage Hub Limited
Darryl Scott Bricknell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£10.25K
Increased by £10.25K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£61.26K
Increased by £35.62K (+139%)
Total Liabilities
-£9.67K
Increased by £1.33K (+16%)
Net Assets
£51.58K
Increased by £34.29K (+198%)
Debt Ratio (%)
16%
Decreased by 16.75% (-51%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 3 Jul 2025
Mr Darryl Scott Bricknell Appointed
5 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Micro Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
2 Years 6 Months Ago on 18 Apr 2023
Incorporated
2 Years 7 Months Ago on 3 Apr 2023
Get Credit Report
Discover Mortgage Solutions Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 4 June 2025
Submitted on 7 Jul 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 3 Jul 2025
Appointment of Mr Darryl Scott Bricknell as a director on 4 June 2025
Submitted on 20 Jun 2025
Registered office address changed from 16 Hennals Avenue Redditch B97 5RX England to 5 Carlton House Worcester Street Kidderminster DY10 1EL on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 15 Apr 2025
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 16 Hennals Avenue Redditch B97 5RX on 15 April 2025
Submitted on 15 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 18 Dec 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 15 Apr 2024
Certificate of change of name
Submitted on 28 Apr 2023
Registered office address changed from 21 Staple Flat Lickey End Bromsgrove B60 1HD England to 8 Church Green East Redditch Worcestershire B98 8BP on 18 April 2023
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year