Background WavePink WaveYellow Wave

MOTHERLODE MEDIA LTD (06370097)

MOTHERLODE MEDIA LTD (06370097) is an active UK company. incorporated on 13 September 2007. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MOTHERLODE MEDIA LTD has been registered for 18 years. Current directors include NEECH, Jeremy Alan.

Company Number
06370097
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
The Old Post Office, Chippenham, SN15 3HR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
NEECH, Jeremy Alan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHERLODE MEDIA LTD

MOTHERLODE MEDIA LTD is an active company incorporated on 13 September 2007 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MOTHERLODE MEDIA LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06370097

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

NEECH LIMITED
From: 13 September 2007To: 24 November 2011
Contact
Address

The Old Post Office 41-43 Market Place Chippenham, SN15 3HR,

Previous Addresses

1-2 Craven Road London W5 2UA England
From: 19 March 2018To: 31 July 2019
2nd Floor 109 Uxbridge Road London W5 5TL England
From: 10 July 2017To: 19 March 2018
48 Seward Road Seward Road London W7 2JR England
From: 8 December 2016To: 10 July 2017
A47 Ugli Campus 56 Wood Lane London W12 7SB
From: 15 September 2014To: 8 December 2016
48 Seward Road London W7 2JR
From: 13 September 2007To: 15 September 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEECH, Jeremy Alan

Active
41-43 Market Place, ChippenhamSN15 3HR
Born April 1971
Director
Appointed 13 Sept 2007

NEECH, Rebecca

Resigned
48 Seward Road, LondonW7 2JR
Secretary
Appointed 13 Sept 2007
Resigned 08 Sept 2014

Persons with significant control

1

Mr Jeremy Alan Neech

Active
41-43 Market Place, ChippenhamSN15 3HR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Sail Address Company With New Address
11 July 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
1 November 2008
363sAnnual Return (shuttle)
Incorporation Company
13 September 2007
NEWINCIncorporation