Background WavePink WaveYellow Wave

MOTHERS PRIDE LIMITED (13486305)

MOTHERS PRIDE LIMITED (13486305) is an active UK company. incorporated on 30 June 2021. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. MOTHERS PRIDE LIMITED has been registered for 4 years. Current directors include SPRING, Alexander James, SWARBRICK, James Matthew.

Company Number
13486305
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Twickenham Film Studios, Twickenham, TW1 2AW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SPRING, Alexander James, SWARBRICK, James Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHERS PRIDE LIMITED

MOTHERS PRIDE LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MOTHERS PRIDE LIMITED was registered 4 years ago.(SIC: 59111)

Status

active

Active since 4 years ago

Company No

13486305

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 February 2025 (1 year ago)
Period: 6 January 2025 - 30 November 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Twickenham Film Studios The Barons Twickenham, TW1 2AW,

Previous Addresses

Oak Lodge Great Bedwyn Marlborough Wiltshire SN8 3LY United Kingdom
From: 30 June 2021To: 20 December 2024
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Sept 24
Loan Secured
Dec 24
Owner Exit
Jan 25
Loan Secured
Feb 25
Director Joined
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SPRING, Alexander James

Active
The Barons, TwickenhamTW1 2AW
Born October 1968
Director
Appointed 30 Jun 2021

SWARBRICK, James Matthew

Active
Windmill Street, LondonW1T 2HZ
Born September 1978
Director
Appointed 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
DevizesSN10 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Incorporation Company
30 June 2021
NEWINCIncorporation