Company NameMother Ventures Seven Limited
Company StatusActive
Company Number08652328
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Previous NamesM Poke Limited and Point M Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Michael Wall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Rollo Price
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Peter Mark Beech
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Nicholas Farnhill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Samuel Thomas Hostler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2017)
RoleTechnical And Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Nicolas Owen Roope
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2024)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £0.01Matthew David Clark
6.00%
Ordinary A
40k at £0.01Mother Holdings LTD
40.01%
Ordinary A
4k at £0.01Andrew Everett Medd
4.00%
Ordinary A
12.5k at £0.01Nicholas Farnhill
12.50%
Ordinary B
12.5k at £0.01Nicolas Owen Roope
12.50%
Ordinary B
12.5k at £0.01Peter Mark Beech
12.50%
Ordinary B
12.5k at £0.01Samuel Thomas Hostler
12.50%
Ordinary B

Financials

Year2014
Net Worth£1,000
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
7 June 2023Director's details changed for Mr Matthew David Clark on 7 December 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
9 June 2022Change of details for Mother Ventures Limited as a person with significant control on 1 June 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Matthew David Clark on 31 May 2021 (2 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Termination of appointment of Peter Mark Beech as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Nicolas Owen Roope as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Samuel Thomas Hostler as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Samuel Thomas Hostler as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Nicholas Farnhill as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Peter Mark Beech as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Nicolas Owen Roope as a director on 12 August 2017 (1 page)
2 October 2017Termination of appointment of Nicholas Farnhill as a director on 12 August 2017 (1 page)
9 August 2017Second filing of the annual return made up to 31 May 2016 (23 pages)
9 August 2017Second filing of the annual return made up to 31 May 2016 (23 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 July 2017Notification of Mother Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mother Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (7 pages)
7 October 2016Full accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2017
(11 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(9 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2017
(11 pages)
6 September 2015Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 06/09/2016.
(10 pages)
6 September 2015Full accounts made up to 31 December 2014 (11 pages)
6 September 2015Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 06/09/2016.
(10 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(9 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(9 pages)
4 November 2014Full accounts made up to 31 December 2013 (9 pages)
4 November 2014Full accounts made up to 31 December 2013 (9 pages)
20 October 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
20 October 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
27 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(9 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(9 pages)
27 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 1,000
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 500.08
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 500.08
(3 pages)
12 February 2014Appointment of Mr Nicholas Farnhill as a director (3 pages)
12 February 2014Appointment of Mr Nicolas Owen Roope as a director (3 pages)
12 February 2014Appointment of Peter Mark Beech as a director (3 pages)
12 February 2014Appointment of Mr Samuel Thomas Hostler as a director (3 pages)
12 February 2014Appointment of Mr Andrew Everett Medd as a director (3 pages)
12 February 2014Appointment of Mr Nicolas Owen Roope as a director (3 pages)
12 February 2014Appointment of Peter Mark Beech as a director (3 pages)
12 February 2014Appointment of Mr Nicholas Farnhill as a director (3 pages)
12 February 2014Appointment of Mr Andrew Everett Medd as a director (3 pages)
12 February 2014Appointment of Mr Samuel Thomas Hostler as a director (3 pages)
27 August 2013Change of share class name or designation (2 pages)
27 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 August 2013Change of share class name or designation (2 pages)
15 August 2013Company name changed m poke LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Incorporation (22 pages)
15 August 2013Company name changed m poke LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Incorporation (22 pages)