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

MORTIMER SOLUTIONS LIMITED

MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE,
Company Registration Number
05362808
Private Limited Company
Active

Company Overview

About Mortimer Solutions Ltd
MORTIMER SOLUTIONS LIMITED was founded on 2005-02-14 and has its registered office in Petts Wood. The organisation's status is listed as "Active". Mortimer Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORTIMER SOLUTIONS LIMITED
 
Legal Registered Office
MORTIMER HOUSE
40 CHATSWORTH PARADE
PETTS WOOD
KENT
BR5 1DE
Other companies in BR5
 
Previous Names
CECI UK LTD29/08/2012
Filing Information
Company Number 05362808
Company ID Number 05362808
Date formed 2005-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB158251015  
Last Datalog update: 2024-02-05 21:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIMER SOLUTIONS LIMITED
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.

Company Officers of MORTIMER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BARRY JAMES HYKIN
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOSEPH LEAHY
Director 2007-09-12 2016-12-14
ALISON THORNBERRY
Company Secretary 2008-02-27 2008-10-01
STEVEN ATKINS
Company Secretary 2006-05-25 2008-02-27
JARED MICHAEL O'LOUGHNANE
Director 2006-05-25 2007-09-12
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-02-14 2006-05-26
DUPORT DIRECTOR LIMITED
Nominated Director 2005-02-14 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JAMES HYKIN GREYBLUE LTD Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
BARRY JAMES HYKIN MORTIMER SALES & HIRE LIMITED Director 2016-12-14 CURRENT 2005-02-17 Dissolved 2017-03-07
BARRY JAMES HYKIN MORTIMER HOUSE (BROMLEY) LIMITED Director 2016-12-14 CURRENT 2014-05-27 Dissolved 2017-10-31
BARRY JAMES HYKIN MORTIMER BUSINESS SOLUTIONS LIMITED Director 2016-12-14 CURRENT 2005-02-24 Active
BARRY JAMES HYKIN ELDERGRAND LIMITED Director 2016-12-14 CURRENT 1985-03-19 Active
BARRY JAMES HYKIN 41 IMPERIAL WAY LTD. Director 2016-12-14 CURRENT 2005-02-14 Active - Proposal to Strike off
BARRY JAMES HYKIN HASSOCK WOOD LTD Director 2016-12-14 CURRENT 2014-05-07 Active
BARRY JAMES HYKIN MORTIMER PROPERTY INVESTMENTS LTD Director 2016-12-14 CURRENT 2005-03-08 Active
BARRY JAMES HYKIN MORTIMER COMMERCIAL INVESTMENTS LTD Director 2016-12-14 CURRENT 2005-05-27 Active
BARRY JAMES HYKIN PLI UK LTD Director 2016-12-14 CURRENT 2005-03-17 Active
BARRY JAMES HYKIN MORTIMER HOUSE LIMITED Director 2016-12-14 CURRENT 2005-05-13 Active
BARRY JAMES HYKIN FUTURE HOUSE LTD Director 2016-12-14 CURRENT 2009-12-29 Active
BARRY JAMES HYKIN ALTERNATIVE FINANCIAL SOLUTIONS LIMITED Director 2016-12-14 CURRENT 2011-08-15 Active
BARRY JAMES HYKIN MORTIMER HOLDINGS LTD Director 2016-12-14 CURRENT 2005-03-04 Active
BARRY JAMES HYKIN 20 ORCHARD ROAD LIMITED Director 2016-12-14 CURRENT 2005-03-11 Active
BARRY JAMES HYKIN CAPITAL HOUSE BRADBOURNE LTD Director 2016-12-14 CURRENT 2005-05-17 Active
BARRY JAMES HYKIN 44 SHIPMAN ROAD LIMITED Director 2016-12-14 CURRENT 2006-03-09 Active - Proposal to Strike off
BARRY JAMES HYKIN MORTIMER CONSTRUCTION LTD Director 2016-02-25 CURRENT 2005-05-11 Dissolved 2017-05-30
BARRY JAMES HYKIN MORTIMER EQUITY LTD Director 2015-04-14 CURRENT 2005-01-21 Dissolved 2017-03-07
BARRY JAMES HYKIN MORTIMER DESIGN & CONSTRUCTION LIMITED Director 2014-05-28 CURRENT 2005-02-09 Dissolved 2017-05-30
BARRY JAMES HYKIN FINE ART CONSULTANTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-10-31
BARRY JAMES HYKIN GLOBAL FINE ART LTD Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2016-06-07
BARRY JAMES HYKIN LK VEHICLE SPECIALIST LIMITED Director 2012-09-06 CURRENT 2011-04-19 Liquidation

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
2024-01-24CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-04-04DIRECTOR APPOINTED MR BARRY JAMES HYKIN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH LEAHY
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-02-28
2022-08-17PSC04Change of details for Mr. Richard Joseph Leahy as a person with significant control on 2022-08-16
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES HYKIN
2022-08-16AP01DIRECTOR APPOINTED MR. RICHARD JOSEPH LEAHY
2022-01-12CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16
2017-05-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AP01DIRECTOR APPOINTED MR BARRY JAMES HYKIN
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH LEAHY
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053628080001
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-08-29RES15CHANGE OF NAME 29/08/2012
2012-08-29CERTNMCompany name changed ceci uk LTD\certificate issued on 29/08/12
2012-04-12AR0107/04/12 ANNUAL RETURN FULL LIST
2011-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-04-11AR0107/04/11 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-04-12AR0107/04/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for Mr Richard Leahy on 2010-04-07
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-04-17363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEAHY / 01/10/2008
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM CARRICK HOUSE 36 STATION SQUARE PETTS WOOD ORPINGTON KENT BR5 1NA
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY ALISON THORNBERRY
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 4 VICTORIA WORKS FAIRWAY, PETTS WOOD, ORPINGTON KENT BR5 1EG
2008-02-29288aSECRETARY APPOINTED MRS ALISON THORNBERRY
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEAHY / 27/02/2008
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY STEVEN ATKINS
2008-01-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-13363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-03-19363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-1288(2)RAD 25/05/06--------- £ SI 2@1=2 £ IC 2/4
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-16363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MORTIMER SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTIMER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding COLDUNELL LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MORTIMER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORTIMER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTIMER SOLUTIONS LIMITED
Trademarks
We have not found any records of MORTIMER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTIMER SOLUTIONS 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 (68209 - Other letting and operating of own or leased real estate) as MORTIMER SOLUTIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MORTIMER SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTIMER SOLUTIONS 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 MORTIMER SOLUTIONS 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.