Background WavePink WaveYellow Wave

MOTHER GROUP LIMITED (08897140)

MOTHER GROUP LIMITED (08897140) is an active UK company. incorporated on 17 February 2014. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTHER GROUP LIMITED has been registered for 12 years. Current directors include DAVISON, Phil, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
08897140
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Parklands Court 24 Parklands, Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVISON, Phil, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER GROUP LIMITED

MOTHER GROUP LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTHER GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08897140

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

2 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 July 2023 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MOTHER FOODS LIMITED
From: 19 September 2014To: 11 October 2017
THEGREENMACHINE LIMITED
From: 17 February 2014To: 19 September 2014
Contact
Address

Parklands Court 24 Parklands, Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

7 Falcon Park Industrial Estate Neasden Lane London NW10 1RZ England
From: 25 April 2024To: 31 October 2024
Unit 29a Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 4 June 2021To: 25 April 2024
105 Dunbridge Street Dunbridge Street London E2 6JJ England
From: 27 July 2020To: 4 June 2021
Wework C/O Mother Group Limited 125 Kingsway London WC2B 6NH England
From: 10 December 2018To: 27 July 2020
Protein Studios 31 New Inn Yard London EC2A 3EY England
From: 3 November 2017To: 10 December 2018
Arch 239 Dartford Street London SE17 3UB England
From: 21 June 2017To: 3 November 2017
Arch 239 Dartford Street Kent London SE17 3UB United Kingdom
From: 19 February 2016To: 21 June 2017
Flat 7 54 Trinity Street London SE1 4JZ
From: 17 February 2014To: 19 February 2016
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
Mar 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Share Issue
Dec 16
Funding Round
Mar 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Loan Cleared
Nov 24
Director Joined
May 25
Director Left
Oct 25
17
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 21 Oct 2024

DAVISON, Phil

Active
Neasden Lane, LondonNW10 1RZ
Born August 1981
Director
Appointed 17 Feb 2014

LEA, Jodi

Active
24 Parklands, Birmingham Great Park, BirminghamB45 9PZ
Born April 1982
Director
Appointed 21 Oct 2024

MILLS, Robin Ronald

Active
24 Parklands, Birmingham Great Park, BirminghamB45 9PZ
Born April 1967
Director
Appointed 21 Oct 2024

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 25 Apr 2025

ATKINS, Karl James

Resigned
24 Parklands, Birmingham Great Park, BirminghamB45 9PZ
Born February 1985
Director
Appointed 21 Oct 2024
Resigned 20 Oct 2025

DONLON, Peter

Resigned
Neasden Lane, LondonNW10 1RZ
Born June 1988
Director
Appointed 04 Aug 2017
Resigned 21 Oct 2024

MOFFETT, Duncan Lennox

Resigned
125 Kingsway, LondonWC2B 6NH
Born June 1983
Director
Appointed 04 Aug 2017
Resigned 31 May 2019

MULLAN, Gareth Michael

Resigned
Neasden Lane, LondonNW10 1RZ
Born September 1981
Director
Appointed 01 Jun 2019
Resigned 21 Oct 2024

NELSON, Paul Gerard

Resigned
Neasden Lane, LondonNW10 1RZ
Born February 1980
Director
Appointed 04 Aug 2017
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Hurst Road, East MoleseyKT8 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2019
Ceased 21 Oct 2024

Mr Phil Davison

Ceased
Neasden Lane, LondonNW10 1RZ
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
12 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Confirmation Statement
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Resolution
14 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Legacy
27 September 2019
RP04CS01RP04CS01
Resolution
12 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 August 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Legacy
13 August 2019
RP04CS01RP04CS01
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Resolution
16 October 2017
RESOLUTIONSResolutions
Resolution
11 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Incorporation Company
17 February 2014
NEWINCIncorporation