CompanyTrack
C

CLEAR MORTGAGE SOLUTIONS LIMITED

Active Edinburgh

Activities of mortgage finance companies

42 employees Website
Activities of mortgage finance companies
C

CLEAR MORTGAGE SOLUTIONS LIMITED

Activities of mortgage finance companies

Founded 6 Nov 2013 Active Edinburgh, Scotland 42 employees clearmortgagesolutions.co.uk
Activities of mortgage finance companies
Accounts Submitted 20 Jun 2025
Confirmation Statement Submitted 20 May 2025
Net assets £515.30K £15.36K 2024 year on year
Total assets £1.60M £94.81K 2024 year on year
Total Liabilities £1.09M £79.44K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Queensferry Road Orchard Brae House Edinburgh EH4 2HS Scotland

Office (Edinburgh)

Centrum House, 114 Dundas St, Edinburgh EH3 5DQ

Telephone

0330 058 1640

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.07M

Decreased by £22.83k (-2%)

Net Assets

£515.30k

Increased by £15.36k (+3%)

Total Liabilities

£1.09M

Increased by £79.44k (+8%)

Turnover

N/A

Employees

42

Decreased by 1 (-2%)

Debt Ratio

68%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 10,200 Shares £102 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Mar 2016100£1£0.01
18 Mar 201610,000£100£0.01
18 Mar 2016100£1£0.01

Officers

Officers

4 active
Status
Aaron Stuart FrizzelDirectorBritishUnited Kingdom436 Nov 2013Active
Claire TaddeiDirectorBritishScotland4718 Mar 2016Active
Dominic TaddeiDirectorBritishScotland486 Nov 2013Active
Dominic TaddeiSecretaryUnknownUnknown6 Nov 2013Active

Shareholders

Shareholders (6)

Mortgage Advice Bureau Ltd
48.5%
9,80020 May 2025
Dominic Taddei
34.3%
6,93620 May 2025
Dominic Taddei
0.5%
10020 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Dominic Taddei

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB April 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mortgage Advice Bureau Limited

United Kingdom

Active
Notified 17 Dec 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MORTGAGE ADVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLEAR MORTGAGE SOLUTIONS LIMITED Current Company
TRUE NORTH SPECIALIST FINANCE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025MiscellaneousCorrection of a Director's date of birth incorrectly stated on incorporation / mr aaron stuart frizzelView(2 pages)
20 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
20 May 2025Confirmation StatementConfirmation statement made on 2025-05-20 with updatesView(4 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-06 with updatesView(4 pages)
30 Aug 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Jun 2025 Miscellaneous

Correction of a Director's date of birth incorrectly stated on incorporation / mr aaron stuart frizzel

20 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

20 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-20 with updates

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-06 with updates

30 Aug 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Correction of a Director's date of birth incorrectly stated on incorporation / mr aaron stuart frizzel

7 months ago on 24 Jun 2025

Annual accounts made up to 2024-12-31

8 months ago on 20 Jun 2025

Confirmation statement made on 2025-05-20 with updates

9 months ago on 20 May 2025

Confirmation statement made on 2024-11-06 with updates

1 years ago on 18 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 30 Aug 2024