Company NameMauve Commercial Finance Ltd
DirectorDarren Lewis Marco
Company StatusActive
Company Number06296875
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NameThe Mauve Mortgage Company Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Darren Lewis Marco
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(3 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCherry Orchard House Cherry Orchard Lane
Rochford
SS4 1PP
Director NameGreig Andrew Stevens
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1391 London Road
Leigh On Sea
Essex
SS9 2SA
Secretary NameMr Darren Lewis Marco
NationalityBritish
StatusResigned
Appointed24 July 2007(3 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 04 August 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Secretary NameGreig Andrew Stevens
NationalityBritish
StatusResigned
Appointed14 July 2010(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 122 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemauvemortgages.co.uk
Email address[email protected]
Telephone01702 238619
Telephone regionSouthend-on-Sea

Location

Registered AddressCherry Orchard House
Cherry Orchard Lane
Rochford
SS4 1PP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£98
Cash£6,643
Current Liabilities£3,141

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

14 June 2023Confirmation statement made on 25 May 2023 with updates (3 pages)
10 November 2022Micro company accounts made up to 30 September 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
27 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 June 2020Registered office address changed from Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN England to Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP on 22 June 2020 (1 page)
11 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Darren Lewis Marco on 18 February 2019 (2 pages)
26 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Greig Andrew Stevens as a secretary on 1 July 2017 (1 page)
10 January 2018Registered office address changed from 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA England to Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA England to Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN on 10 January 2018 (1 page)
2 December 2017Registered office address changed from 1st Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA on 2 December 2017 (1 page)
2 December 2017Registered office address changed from 1st Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA on 2 December 2017 (1 page)
27 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 July 2017Notification of Darren Lewis Marco as a person with significant control on 29 June 2016 (2 pages)
13 July 2017Notification of Darren Lewis Marco as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Darren Lewis Marco as a person with significant control on 29 June 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
19 January 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 1St Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 1St Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 19 January 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Mr Greig Andrew Stevens on 19 June 2013 (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Mr Greig Andrew Stevens on 19 June 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Termination of appointment of Darren Marco as a secretary (1 page)
23 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
23 September 2011Secretary's details changed for Mr Greig Andrew Stevens on 29 June 2011 (2 pages)
23 September 2011Director's details changed for Mr Darren Lewis Marco on 29 June 2011 (2 pages)
23 September 2011Secretary's details changed for Mr Greig Andrew Stevens on 29 June 2011 (2 pages)
23 September 2011Termination of appointment of Darren Marco as a secretary (1 page)
23 September 2011Director's details changed for Mr Darren Lewis Marco on 29 June 2011 (2 pages)
23 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Darren Marco as a secretary (1 page)
4 August 2011Termination of appointment of Darren Marco as a secretary (1 page)
21 June 2011Registered office address changed from 1391 London Road Leigh on Sea Essex SS9 2SA on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 1391 London Road Leigh on Sea Essex SS9 2SA on 21 June 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 July 2010Appointment of Mr Greig Andrew Stevens as a secretary (1 page)
14 July 2010Appointment of Mr Greig Andrew Stevens as a secretary (1 page)
14 July 2010Termination of appointment of Greg Stevens as a director (1 page)
14 July 2010Termination of appointment of Greg Stevens as a director (1 page)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 January 2010Director's details changed for Greg Stevens on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Darren Lewis Marco on 16 January 2010 (2 pages)
16 January 2010Secretary's details changed for Darren Lewis Marco on 16 January 2010 (1 page)
16 January 2010Director's details changed for Greg Stevens on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Darren Lewis Marco on 16 January 2010 (2 pages)
16 January 2010Secretary's details changed for Darren Lewis Marco on 16 January 2010 (1 page)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 July 2009Return made up to 29/06/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from the university of essex business centre elmer approach southend on sea essex SS1 1LW (1 page)
16 February 2009Registered office changed on 16/02/2009 from the university of essex business centre elmer approach southend on sea essex SS1 1LW (1 page)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
12 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
12 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
19 September 2007Registered office changed on 19/09/07 from: 13 chesterman road shoeburyness southend on sea SS3 9GA (1 page)
19 September 2007Registered office changed on 19/09/07 from: 13 chesterman road shoeburyness southend on sea SS3 9GA (1 page)
11 August 2007New secretary appointed;new director appointed (2 pages)
11 August 2007New secretary appointed;new director appointed (2 pages)
11 August 2007New director appointed (2 pages)
11 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (13 pages)
29 June 2007Incorporation (13 pages)