Background WavePink WaveYellow Wave

MOTHER PARENT LIMITED (08811175)

MOTHER PARENT LIMITED (08811175) is an active UK company. incorporated on 11 December 2013. 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 PARENT LIMITED has been registered for 12 years. Current directors include CLARK, Matthew David, MEDD, Andrew Everett, SAVILLE, Robert and 2 others.

Company Number
08811175
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 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, MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard, WALL, Michael Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER PARENT LIMITED

MOTHER PARENT LIMITED is an active company incorporated on 11 December 2013 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 PARENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08811175

LTD Company

Age

12 Years

Incorporated 11 December 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 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

MH RECO 2 LIMITED
From: 11 December 2013To: 16 June 2017
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

13 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Oct 14
Capital Reduction
Feb 16
Director Joined
Feb 16
Share Buyback
Feb 16
Funding Round
Feb 16
New Owner
Jul 17
Share Buyback
Feb 18
Capital Reduction
Feb 18
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 11 Dec 2013

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 16 Jul 2014

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 16 Jul 2014

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 16 Jul 2014

WALL, Michael Charles

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 14 Jan 2016

Persons with significant control

1

Robert Saville

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2025
CC04CC04
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 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 Group
10 October 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 Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 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 Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
10 February 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
10 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Incorporation Company
11 December 2013
NEWINCIncorporation