Company NameNetwork Mortgages Limited
DirectorNicholas Aderinto
Company StatusActive
Company NumberSC184244
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous NameANTS (Accounting) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicholas Aderinto
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(7 years after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address358 Kelvindale Road
Glasgow
Lanarkshire
G12 0JP
Scotland
Secretary NameCatherine Teresa Kernahan
NationalityBritish
StatusCurrent
Appointed30 April 2007(9 years, 1 month after company formation)
Appointment Duration17 years
RoleBook Keeper
Correspondence Address25 Crofthill Road
Glasgow
G44 5QL
Scotland
Director NameOba Adedabo Aderinto
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleAccountant
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Secretary NameNicholas Aderinto
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address358 Kelvindale Road
Glasgow
Lanarkshire
G12 0JP
Scotland
Director NameDr Joseph Babatunde Aderinto
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2007)
RoleSurgeon
Country of ResidenceScotland
Correspondence Address358 Kelvindale Road
Glasgow
G12 0JP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitefirstnetworkmortgages.co.uk

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15k at £1Ants (African Network For Trade & Services) LTD
75.00%
Ordinary
2.5k at £1Joseph Babajunde Aderinto
12.50%
Ordinary
2.5k at £1Nicholas Ema Adedapo Afolabi Aderinto
12.50%
Ordinary

Financials

Year2014
Net Worth£15,250
Cash£4,830
Current Liabilities£5,149

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2007Company name changed ants (accounting) LTD.\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed ants (accounting) LTD.\certificate issued on 01/05/07 (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
14 May 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
14 May 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
14 May 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
13 May 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
13 May 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
13 May 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
7 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
7 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
7 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
30 March 2002Return made up to 26/03/02; full list of members (7 pages)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 5 April 2001 (1 page)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 5 April 2001 (1 page)
24 April 2001Accounts for a small company made up to 5 April 2001 (1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Nc inc already adjusted 31/08/99 (1 page)
28 June 2000Return made up to 26/03/00; full list of members (6 pages)
28 June 2000Return made up to 26/03/00; full list of members (6 pages)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Nc inc already adjusted 31/08/99 (1 page)
10 May 2000Accounts for a small company made up to 5 April 2000 (1 page)
10 May 2000Accounts for a small company made up to 5 April 2000 (1 page)
10 May 2000Accounts for a small company made up to 5 April 2000 (1 page)
5 May 1999Memorandum and Articles of Association (12 pages)
5 May 1999Memorandum and Articles of Association (12 pages)
19 April 1999Accounts for a small company made up to 5 April 1999 (1 page)
19 April 1999Accounts for a small company made up to 5 April 1999 (1 page)
19 April 1999Accounts for a small company made up to 5 April 1999 (1 page)
19 April 1999Return made up to 26/03/99; full list of members (6 pages)
19 April 1999Return made up to 26/03/99; full list of members (6 pages)
23 February 1999Ad 10/02/99--------- £ si 998@1=998 £ ic 4002/5000 (2 pages)
23 February 1999Ad 10/02/99--------- £ si 998@1=998 £ ic 4002/5000 (2 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998£ nc 4000/8998 05/04/98 (1 page)
16 April 1998Ad 10/04/98--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
16 April 1998£ nc 4000/8998 05/04/98 (1 page)
16 April 1998Ad 10/04/98--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
26 March 1998Incorporation (18 pages)
26 March 1998Incorporation (18 pages)