CompanyTrack
M

MORTGAGE INTELLIGENCE LIMITED

Active Bournemouth

Financial intermediation not elsewhere classified

62 employees Website
Financial services Financial intermediation not elsewhere classifiedNon-life insurance
M

MORTGAGE INTELLIGENCE LIMITED

Financial intermediation not elsewhere classified

Founded 6 Feb 1995 Active Bournemouth, United Kingdom 62 employees agamortgages.co.uk
Financial services Financial intermediation not elsewhere classifiedNon-life insurance
Accounts Submitted
Confirmation Statement Submitted
Net assets £2.57M £463.00K 2023 year on year
Total assets £4.98M £581.00K 2023 year on year
Total Liabilities £2.41M £118.00K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG

Office (Sawbridgeworth)

6 Vantorts Rd, Sawbridgeworth CM21 9NA

Credit Report

Discover MORTGAGE INTELLIGENCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.33M

Increased by £567.00k (+20%)

Net Assets

£2.57M

Decreased by £463.00k (-15%)

Total Liabilities

£2.41M

Decreased by £118.00k (-5%)

Turnover

£4.31M

Decreased by £509.00k (-11%)

Employees

62

Increased by 3 (+5%)

Debt Ratio

48%

Increased by 3 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 30 resigned
Status
Adrian Paul ScottDirectorBritishUnited Kingdom638 Mar 2021Active
Oakwood Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown8 Nov 2013Active
Richard John TwiggDirectorBritishUnited Kingdom618 Mar 2021Active

Shareholders

Shareholders (1)

Mortgage Intelligence Holdings Limited
100.0%
1,0002 Feb 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mortgage Intelligence Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MORTGAGE INTELLIGENCE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
MORTGAGE INTELLIGENCE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
4 Dec 2025AddressMove Registers To Registered Office Company With New AddressView(1 page)
2 Dec 2025OfficersTermination of Adrian Paul Scott as director on 2025-12-01View(1 page)
2 Dec 2025OfficersAppointment of Onedome Finance Ltd as director on 2025-12-01View(2 pages)
2 Dec 2025OfficersTermination of Oakwood Corporate Secretary Limited as director on 2025-12-01View(1 page)
4 Dec 2025 Address

Change Sail Address Company With Old Address New Address

4 Dec 2025 Address

Move Registers To Registered Office Company With New Address

2 Dec 2025 Officers

Termination of Adrian Paul Scott as director on 2025-12-01

2 Dec 2025 Officers

Appointment of Onedome Finance Ltd as director on 2025-12-01

2 Dec 2025 Officers

Termination of Oakwood Corporate Secretary Limited as director on 2025-12-01

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

2 months ago on 4 Dec 2025

Move Registers To Registered Office Company With New Address

2 months ago on 4 Dec 2025

Termination of Adrian Paul Scott as director on 2025-12-01

2 months ago on 2 Dec 2025

Appointment of Onedome Finance Ltd as director on 2025-12-01

2 months ago on 2 Dec 2025

Termination of Oakwood Corporate Secretary Limited as director on 2025-12-01

2 months ago on 2 Dec 2025