Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODEZERO LIMITED
Company Information for

MODEZERO LIMITED

45 QUEEN STREET, DEAL, KENT, CT14 6EY,
Company Registration Number
03016371
Private Limited Company
Active

Company Overview

About Modezero Ltd
MODEZERO LIMITED was founded on 1995-01-31 and has its registered office in Deal. The organisation's status is listed as "Active". Modezero Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MODEZERO LIMITED
 
Legal Registered Office
45 QUEEN STREET
DEAL
KENT
CT14 6EY
Other companies in CT14
 
Filing Information
Company Number 03016371
Company ID Number 03016371
Date formed 1995-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651240569  
Last Datalog update: 2024-03-06 20:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODEZERO LIMITED
The accountancy firm based at this address is HIGSON APS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODEZERO LIMITED

Current Directors
Officer Role Date Appointed
BENEDICT DANIEL GLADWYN
Company Secretary 1995-02-07
BENEDICT DANIEL GLADWYN
Director 1995-02-07
PAUL STUART ROUSOU ADAMS
Director 1995-02-07
VINCENT JOSEPH SINGLETON
Director 1995-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE NIGEL COOPER
Director 2008-03-20 2013-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-31 1995-01-31
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-31 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT DANIEL GLADWYN DECANTING CLUB LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VINCENT JOSEPH SINGLETON DECANTING CLUB LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Paul Stuart Rousou Adams on 2021-02-03
2021-02-03PSC04Change of details for Mr Vince Joseph Singleton as a person with significant control on 2021-02-03
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-14CH01Director's details changed for Paul Stuart Rousou Adams on 2017-09-21
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31CH01Director's details changed for Paul Stuart Rousou Adams on 2016-07-13
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-12AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-04-01SH0101/05/14 STATEMENT OF CAPITAL GBP 1000
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0131/01/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE COOPER
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2011-07-08CH01Director's details changed for Mr Barrie Nigel Cooper on 2011-04-28
2011-02-09AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH03SECRETARY'S DETAILS CHNAGED FOR BENEDICT DANIEL GLADWYN on 2009-10-01
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOSEPH SINGLETON / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART ROUSOU ADAMS / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT DANIEL GLADWYN / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE NIGEL COOPER / 01/10/2009
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX
2009-05-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION FULL
2008-05-0688(2)AD 20/03/08 GBP SI 33@1=33 GBP IC 100/133
2008-05-01123GBP NC 100/200 20/03/08
2008-04-02288aDIRECTOR APPOINTED MR BARRIE NIGEL COOPER
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-17363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-19363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-30CERTNMCOMPANY NAME CHANGED RESOLUTION NETWORKING TECHNOLOGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/01/01
2000-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/99
1999-02-10363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-14363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-05287REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN
1997-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-09363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-06-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-02-23288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MODEZERO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODEZERO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODEZERO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 85,922
Creditors Due Within One Year 2012-03-31 £ 71,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODEZERO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 87,026
Cash Bank In Hand 2012-03-31 £ 93,158
Current Assets 2013-03-31 £ 190,134
Current Assets 2012-03-31 £ 187,420
Debtors 2013-03-31 £ 103,108
Debtors 2012-03-31 £ 94,262
Shareholder Funds 2013-03-31 £ 122,396
Shareholder Funds 2012-03-31 £ 136,749
Tangible Fixed Assets 2013-03-31 £ 18,184
Tangible Fixed Assets 2012-03-31 £ 21,013

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODEZERO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODEZERO LIMITED
Trademarks
We have not found any records of MODEZERO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODEZERO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MODEZERO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MODEZERO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODEZERO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODEZERO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.