Background WavePink WaveYellow Wave

MOTHER DESIGN LIMITED (03954405)

MOTHER DESIGN LIMITED (03954405) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. MOTHER DESIGN LIMITED has been registered for 26 years. Current directors include MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard and 1 others.

Company Number
03954405
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard, WALL, Michael Charles
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER DESIGN LIMITED

MOTHER DESIGN LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. MOTHER DESIGN LIMITED was registered 26 years ago.(SIC: 74100)

Status

active

Active since 26 years ago

Company No

03954405

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MOTHER VISION LIMITED
From: 19 February 2008To: 19 December 2022
OTHER LONDON LIMITED
From: 17 March 2000To: 19 February 2008
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 17 Mar 2000

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 11 Jun 2018

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 17 Mar 2000

WALL, Michael Charles

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 11 Jun 2018

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Secretary
Appointed 17 Mar 2000
Resigned 16 Dec 2022

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 17 Mar 2000
Resigned 16 Dec 2022

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 17 Mar 2000
Resigned 17 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
10 Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 February 2025
AAMDAAMD
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288cChange of Particulars
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288cChange of Particulars
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
225Change of Accounting Reference Date
Incorporation Company
17 March 2000
NEWINCIncorporation