CompanyTrack
M

MORTAR NO.2 LIMITED

Dissolved Basildon

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
M

MORTAR NO.2 LIMITED

Activities of mortgage finance companies

Founded 10 Jan 2019 Dissolved Basildon, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted 14 Jan 2025
Net assets £-2.90M £11.47M 2023 year on year
Total assets £74.01M £162.72M 2023 year on year
Total Liabilities £76.91M £151.24M 2023 year on year
Charges 17
17 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

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover MORTAR NO.2 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 (2019–2023)

Cash in Bank

£1.45M

Increased by £136.00k (+10%)

Net Assets

-£2.90M

Decreased by £11.47M (-134%)

Total Liabilities

£76.91M

Decreased by £151.24M (-66%)

Turnover

£6.62M

Decreased by £8.25M (-55%)

Employees

N/A

Debt Ratio

104%

Increased by 8 (+8%)

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

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown10 Jan 2019Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown10 Jan 2019Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown10 Jan 2019Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6310 Jan 2019Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
114 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 10 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTAR NO.2 LIMITED Current Company

Charges

Charges

17 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
12 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
12 Feb 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
12 Feb 2025ResolutionResolutionsView(1 page)
12 Feb 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
14 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

12 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

12 Feb 2025 Resolution

Resolutions

12 Feb 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 14 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 12 Feb 2025

Resolutions

1 years ago on 12 Feb 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 12 Feb 2025