General information

Name:

Mothership Hq Ltd

Office Address:

30 City Road EC1Y 2AB London

Number: 06261998

Incorporation date: 2007-05-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06261998 seventeen years ago, Mothership Hq Limited was set up as a Private Limited Company. Its current registration address is 30 City Road, London. Mothership Hq Limited was registered 11 years ago as Spectre Hq. This business's registered with SIC code 70100 which means Activities of head offices. Its most recent filed accounts documents were submitted for the period up to Sunday 25th September 2022 and the most recent annual confirmation statement was filed on Saturday 29th October 2022.

There is a number of four directors overseeing this particular company at present, including Peter N., Mark S., Andreas M. and Jonathan R. who have been carrying out the directors tasks since 2022. What is more, the managing director's assignments are often backed by a secretary - Jonathan R., who was officially appointed by the following company on 2007-05-29.

  • Previous company's names
  • Mothership Hq Limited 2013-11-12
  • Spectre Hq Ltd 2007-05-29

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 26 September 2022

Latest update: 8 April 2024

Mark S.

Role: Director

Appointed: 08 July 2016

Latest update: 8 April 2024

Andreas M.

Role: Director

Appointed: 29 May 2007

Latest update: 8 April 2024

Jonathan R.

Role: Director

Appointed: 29 May 2007

Latest update: 8 April 2024

Jonathan R.

Role: Secretary

Appointed: 29 May 2007

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Jonathan R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andreas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andreas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 25 September 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 October 2013
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 October 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2019-07-29
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2020-11-09
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2021-09-27
End Date For Period Covered By Report 31 July 2012
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sun, 25th Sep 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (38 pages)

Additional Information

HQ address,
2012

Address:

Chiltern Chambers 37 St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies