Background WavePink WaveYellow Wave

MOTHER VENTURES SEVEN LIMITED (08652328)

MOTHER VENTURES SEVEN LIMITED (08652328) is an active UK company. incorporated on 15 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOTHER VENTURES SEVEN LIMITED has been registered for 12 years. Current directors include CLARK, Matthew David, PRICE, Rollo, SAVILLE, Robert and 1 others.

Company Number
08652328
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Matthew David, PRICE, Rollo, SAVILLE, Robert, WALL, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER VENTURES SEVEN LIMITED

MOTHER VENTURES SEVEN LIMITED is an active company incorporated on 15 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOTHER VENTURES SEVEN LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08652328

LTD Company

Age

12 Years

Incorporated 15 August 2013

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

9 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

POINT M LIMITED
From: 15 August 2013To: 25 January 2024
M POKE LIMITED
From: 15 August 2013To: 15 August 2013
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 15 Aug 2013

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 25 Jan 2024

WALL, Michael

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

BEECH, Peter Mark

Resigned
10 Redchurch Street, LondonE2 7DD
Born September 1960
Director
Appointed 06 Nov 2013
Resigned 12 Aug 2017

FARNHILL, Nicholas

Resigned
10 Redchurch Street, LondonE2 7DD
Born April 1972
Director
Appointed 06 Nov 2013
Resigned 12 Aug 2017

HOSTLER, Samuel Thomas

Resigned
10 Redchurch Street, LondonE2 7DD
Born October 1969
Director
Appointed 06 Nov 2013
Resigned 12 Aug 2017

MEDD, Andrew Everett

Resigned
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 06 Nov 2013
Resigned 25 Jan 2024

ROOPE, Nicolas Owen

Resigned
10 Redchurch Street, LondonE2 7DD
Born February 1972
Director
Appointed 06 Nov 2013
Resigned 12 Aug 2017

Persons with significant control

1

0 Active
1 Ceased
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 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Memorandum Articles
12 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
7 February 2024
SH10Notice of Particulars of Variation
Resolution
7 February 2024
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
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
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
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
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
9 August 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
27 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2013
NEWINCIncorporation