Background WavePink WaveYellow Wave

MOTHER THERESA LIMITED (04983569)

MOTHER THERESA LIMITED (04983569) is an active UK company. incorporated on 3 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOTHER THERESA LIMITED has been registered for 22 years. Current directors include CLARK, Matthew David, MEDD, Andrew Everett, SAVILLE, Robert and 2 others.

Company Number
04983569
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Matthew David, MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard, WALL, Michael Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER THERESA LIMITED

MOTHER THERESA LIMITED is an active company incorporated on 3 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOTHER THERESA LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04983569

LTD Company

Age

22 Years

Incorporated 3 December 2003

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 30 September 2025 (7 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

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LSILK42 LIMITED
From: 3 December 2003To: 8 July 2005
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Sept 12
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Owner Exit
Feb 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLARK, Matthew David

Active
Biscuit Building, LondonE2 7DD
Born November 1966
Director
Appointed 23 Jun 2021

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 03 Dec 2003

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 05 Jul 2005

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 05 Jul 2005

WALL, Michael Charles

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 21 Dec 2017

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Secretary
Appointed 03 Dec 2003
Resigned 21 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

CALCRAFT, Stephen Harold

Resigned
10 Redchurch Street, LondonE2 7DD
Born January 1963
Director
Appointed 05 Jul 2005
Resigned 06 Sept 2012

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 03 Dec 2003
Resigned 21 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Robert Saville

Active
Biscuit Building, LondonE2 7DD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2021
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 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

81

Legacy
24 March 2026
RP01PSC01RP01PSC01
Legacy
24 March 2026
RP01PSC01RP01PSC01
Second Filing Notification Of A Person With Significant Control
3 March 2026
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
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 Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2022
RESOLUTIONSResolutions
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Statement Of Companys Objects
16 November 2021
CC04CC04
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
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
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 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
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288cChange of Particulars
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
20 June 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Certificate Change Of Name Company
8 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Incorporation Company
3 December 2003
NEWINCIncorporation