Background WavePink WaveYellow Wave

MOTHER VENTURES SIX LIMITED (08251051)

MOTHER VENTURES SIX LIMITED (08251051) is an active UK company. incorporated on 12 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTHER VENTURES SIX LIMITED has been registered for 13 years. Current directors include CLARK, Matthew David, PRICE, Rollo, SAVILLE, Robert and 1 others.

Company Number
08251051
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Matthew David, PRICE, Rollo, SAVILLE, Robert, WALL, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER VENTURES SIX LIMITED

MOTHER VENTURES SIX LIMITED is an active company incorporated on 12 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTHER VENTURES SIX LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08251051

LTD Company

Age

13 Years

Incorporated 12 October 2012

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 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

MOTHER VENTURES LIMITED
From: 12 October 2012To: 25 January 2024
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Share Issue
Feb 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 12 Oct 2012

PRICE, Rollo

Active
10 Redchurch Street, LondonE2 7DD
Born June 1983
Director
Appointed 25 Jan 2024

SAVILLE, Robert

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

WALL, Michael

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 25 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Robert Saville

Ceased
10 Redchurch Street, LondonE2 7DD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Matthew David Clark

Ceased
10 Redchurch Street, LondonE2 7DD
Born November 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Memorandum Articles
12 February 2024
MAMA
Capital Alter Shares Subdivision
7 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
5 February 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
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
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2012
NEWINCIncorporation