Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTGAGE GYM LIMITED
Company Information for

MORTGAGE GYM LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
09328054
Private Limited Company
In Administration

Company Overview

About Mortgage Gym Ltd
MORTGAGE GYM LIMITED was founded on 2014-11-26 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Mortgage Gym Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORTGAGE GYM LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
Central Square, 5th Floor, 29 Wellington Street
Leeds
LS1 4DL
 
Filing Information
Company Number 09328054
Company ID Number 09328054
Date formed 2014-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2020-01-18
Return next due 2021-03-01
Type of accounts SMALL
VAT Number /Sales tax ID GB251001275  
Last Datalog update: 2023-02-16 13:54:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORTGAGE GYM LIMITED
The following companies were found which have the same name as MORTGAGE GYM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORTGAGE GYM SOLUTIONS LTD. HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Active Company formed on the 2020-02-13

Company Officers of MORTGAGE GYM LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GROSSMAN
Director 2017-09-18
JOHN INGRAM
Director 2015-09-09
JEREMY PAUL MOLL
Director 2017-05-02
MICHAEL ROBERTS
Director 2014-11-26
GABY SALEM
Director 2017-06-07
DAVID JOHN STEPHEN VERTANNES
Director 2014-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL MOLL JPM BUSINESS SOLUTIONS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MICHAEL ROBERTS SAUNTON FINANCIAL PLANNING LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
MICHAEL ROBERTS MIKE ROBERTS FINANCIAL SERVICES LIMITED Director 2005-12-09 CURRENT 2005-12-08 Active
GABY SALEM MEDISIEVE LTD Director 2017-12-20 CURRENT 2014-04-08 Active
GABY SALEM EMOOV LIMITED Director 2017-07-26 CURRENT 2010-01-07 Active - Proposal to Strike off
GABY SALEM TAILIFY SOFTWARE LIMITED Director 2017-06-22 CURRENT 2016-04-15 In Administration
GABY SALEM EDGIFY AI LTD. Director 2016-12-24 CURRENT 2014-12-17 Active
GABY SALEM B-SECUR LIMITED Director 2016-06-03 CURRENT 1996-12-12 Active
GABY SALEM BIO FUELS AND OILS LIMITED Director 2015-09-10 CURRENT 2011-10-06 Liquidation
GABY SALEM IXAKA LIMITED Director 2015-02-06 CURRENT 2015-02-06 In Administration
GABY SALEM MELEK TECHNOLOGIES LIMITED Director 2012-11-05 CURRENT 2012-10-10 Active - Proposal to Strike off
GABY SALEM ENVIROSUGARS LTD Director 2012-11-01 CURRENT 2012-10-24 Dissolved 2016-12-20
GABY SALEM WHARTON ASSET MANAGEMENT COMPANY LIMITED Director 1994-04-29 CURRENT 1993-11-02 Active
DAVID JOHN STEPHEN VERTANNES 4V CONSULTING LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-08-01
DAVID JOHN STEPHEN VERTANNES ST DIONIS DEVELOPMENTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
DAVID JOHN STEPHEN VERTANNES ST DIONIS (GROUP) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2018-09-18
DAVID JOHN STEPHEN VERTANNES ST DIONIS (HOLDINGS) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
DAVID JOHN STEPHEN VERTANNES ST DIONIS BESPOKE LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
DAVID JOHN STEPHEN VERTANNES ST DIONIS PROPERTIES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
DAVID JOHN STEPHEN VERTANNES ST DIONIS HOMES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
DAVID JOHN STEPHEN VERTANNES ORCHID DEVELOPMENTS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Final Gazette dissolved via compulsory strike-off
2023-02-16Liquidation. Administration move to dissolve company
2022-09-15AM10Administrator's progress report
2022-03-09AM10Administrator's progress report
2022-01-28liquidation-in-administration-extension-of-period
2022-01-28AM19liquidation-in-administration-extension-of-period
2021-09-13AM10Administrator's progress report
2021-03-25AM07Liquidation creditors meeting
2021-03-22AM02Liquidation statement of affairs AM02SOA
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2021-02-22AM03Statement of administrator's proposal
2021-02-19AM01Appointment of an administrator
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18SH0116/07/20 STATEMENT OF CAPITAL GBP 4037.427
2020-08-17SH0116/07/20 STATEMENT OF CAPITAL GBP 3237.427
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093280540004
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KULCHETAN SANGA
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL MOLL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR MALCOLM TREVOR GUEST
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGRAM
2019-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Loan note,warrant instrument 05/06/2019
  • Resolution of adoption of Articles of Association
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093280540003
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093280540002
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093280540002
2019-05-21AP01DIRECTOR APPOINTED MR KULCHETAN SANGA
2019-05-10CH01Director's details changed for Mr Jeremy Paul Moll on 2018-07-31
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GABY SALEM
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL GALARIA
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-09-26CH01Director's details changed for Mr David John Stephen Vertannes on 2018-09-26
2018-08-16AP01DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2018-08-08PSC02Notification of Gocompare.Com Finance Limited as a person with significant control on 2018-07-30
2018-08-07SH0130/07/18 STATEMENT OF CAPITAL GBP 2954.52
2018-08-07SH06Cancellation of shares. Statement of capital on 2018-07-30 GBP 2,042.52
2018-08-07RES09Resolution of authority to purchase a number of shares
2018-08-07SH03Purchase of own shares
2018-07-31PSC02Notification of Lsl Property Services Plc as a person with significant control on 2018-07-30
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093280540001
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093280540001
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2054.52
2018-03-22SH0121/03/18 STATEMENT OF CAPITAL GBP 2054.52
2018-02-19PSC07CESSATION OF JOHN INGRAM AS A PSC
2018-02-19PSC07CESSATION OF DAVID JOHN STEPHEN VERTANNES AS A PSC
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2025.95
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR DANIEL GROSSMAN
2017-07-14SH0130/06/17 STATEMENT OF CAPITAL GBP 2025.95
2017-07-11RES01ADOPT ARTICLES 30/06/2017
2017-06-12AP01DIRECTOR APPOINTED MR GABY SALEM
2017-05-26SH0109/05/17 STATEMENT OF CAPITAL GBP 1141
2017-05-26SH0109/05/17 STATEMENT OF CAPITAL GBP 1575.50
2017-05-26SH02SUB-DIVISION 09/05/17
2017-05-19RES13SHARES SUBDIVIDED 09/05/2017
2017-05-19RES01ADOPT ARTICLES 09/05/2017
2017-05-09SH0124/04/17 STATEMENT OF CAPITAL GBP 1061.00
2017-05-03AP01DIRECTOR APPOINTED MR JEREMY PAUL MOLL
2017-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-07SH0114/12/16 STATEMENT OF CAPITAL GBP 954.00
2017-01-07RES01ADOPT ARTICLES 14/12/2016
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEPHEN VERTANNES / 30/11/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEPHEN VERTANNES / 20/05/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN INGRAM / 14/10/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN INGRAM / 30/11/2016
2016-10-13AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-09-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 600
2016-05-08SH0120/04/16 STATEMENT OF CAPITAL GBP 600.00
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-10AR0126/11/15 FULL LIST
2015-10-16SH0101/10/15 STATEMENT OF CAPITAL GBP 300
2015-10-16RES01ADOPT ARTICLES 01/10/2015
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 98A FERNHILL ROAD FARNBOROUGH HANTS GU14 9DP ENGLAND
2015-09-09AP01DIRECTOR APPOINTED MR JOHN INGRAM
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to MORTGAGE GYM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-02-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-02-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-02-26
Appointmen2021-02-17
Fines / Sanctions
No fines or sanctions have been issued against MORTGAGE GYM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MORTGAGE GYM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTGAGE GYM LIMITED

Intangible Assets
Patents
We have not found any records of MORTGAGE GYM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTGAGE GYM LIMITED
Trademarks

Trademark applications by MORTGAGE GYM LIMITED

MORTGAGE GYM LIMITED is the Original Applicant for the trademark Mortgage Gym ™ (UK00003115983) through the UKIPO on the 2015-07-02
Trademark class: Advisory, consultancy and information services relating to mortgages; provision of information relating to mortgages; arranging of mortgages; mortgage broking; financial services relating to mortgages; insurance services for the protection of mortgages; mortgage loans and financing services; provision of mortgages; mortgage services; mortgage procurement; mortgage investment management; insurance; financial affairs; monetary affairs; real estate affairs; financial services; advisory, consultancy and information services relating to finance and financial services; advisory, consultancy and information relating to the above.
MORTGAGE GYM LIMITED is the Original Applicant for the trademark Investment Gym ™ (UK00003116011) through the UKIPO on the 2015-07-02
Trademark class: Financial affairs; monetary affairs; real estate affairs; insurance; financial investment; investment services; investment information; investment advice; investment consultancy; investment brokerage; investment management; fund investment services; investment performance monitoring; arranging or financing of investments; investment administration services; financial services relating to investment; advisory, consultancy and information services relating to finance and financial services; advice, consultancy and information relation to the above.
MORTGAGE GYM LIMITED is the Original Applicant for the trademark Pension Gym ™ (UK00003116018) through the UKIPO on the 2015-07-02
Trademark class: Financial affairs; monetary affairs; real estate affairs; insurance; financial investment; investment services; investment information; investment advice; investment consultancy; investment brokerage; investment management; fund investment services; investment performance monitoring; arranging or financing of investments; investment administration services; financial services relating to investment; advice, consultancy and information relating to pensions; pension services; pension planning services; pension fund management and administration; financial advice and management of pensions; monitoring of pension funds; advice, consultancy and information relation to the above.
Income
Government Income
We have not found government income sources for MORTGAGE GYM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MORTGAGE GYM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORTGAGE GYM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMORTGAGE GYM LIMITEDEvent Date2021-02-17
In the High Court of Justice Business and Property Court Insolvency and Companies List (ChD) Court Number: CR-2021-000199 MORTGAGE GYM LIMITED (Company Number 09328054 ) Nature of Business: Business a…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTGAGE GYM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTGAGE GYM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.