Background WavePink WaveYellow Wave

MOTHER VENTURES 4 LIMITED (12696224)

MOTHER VENTURES 4 LIMITED (12696224) is an active UK company. incorporated on 25 June 2020. 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 4 LIMITED has been registered for 5 years. Current directors include CLARK, Matthew David, MEDD, Andrew Everett, SAVILLE, Robert and 2 others.

Company Number
12696224
Status
active
Type
ltd
Incorporated
25 June 2020
Age
5 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 VENTURES 4 LIMITED

MOTHER VENTURES 4 LIMITED is an active company incorporated on 25 June 2020 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 4 LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12696224

LTD Company

Age

5 Years

Incorporated 25 June 2020

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
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
May 21
Owner Exit
May 21
Share Issue
Jul 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 25 Jun 2020

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 20 Nov 2020

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 25 Jun 2020

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 20 Nov 2020

WALL, Michael Charles

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 20 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Robert Saville

Active
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 09 May 2021
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 25 Jun 2020
Ceased 09 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Legacy
24 March 2026
RP01PSC01RP01PSC01
Second Filing Notification Of A Person With Significant Control
3 March 2026
RP04PSC01RP04PSC01
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
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 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
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Incorporation Company
25 June 2020
NEWINCIncorporation