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

MODUS.CO.UK LIMITED

MASON + CO, 75 HARBORNE ROAD, EDGBASTON,, BIRMINGHAM, WEST MIDLANDS, B15 3DH,
Company Registration Number
03174580
Private Limited Company
Active

Company Overview

About Modus.co.uk Ltd
MODUS.CO.UK LIMITED was founded on 1996-03-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Modus.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MODUS.CO.UK LIMITED
 
Legal Registered Office
MASON + CO
75 HARBORNE ROAD
EDGBASTON,
BIRMINGHAM
WEST MIDLANDS
B15 3DH
Other companies in B15
 
Filing Information
Company Number 03174580
Company ID Number 03174580
Date formed 1996-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUS.CO.UK 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 MODUS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIERNEY
Company Secretary 2018-06-05
PAUL TIERNEY
Director 1996-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SAM TIERNEY
Company Secretary 2000-07-27 2018-06-05
PAUL TIERNEY
Company Secretary 1998-02-24 2000-07-27
BENJAMIN JAMES STANLEY
Director 1996-03-18 2000-07-27
NEIL FERRE MCGREGOR
Company Secretary 1996-03-18 1998-02-24
NEIL FERRE MCGREGOR
Director 1996-03-18 1998-02-24

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
2023-04-03CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP03Appointment of Mr Paul Tierney as company secretary on 2018-06-05
2018-06-05TM02Termination of appointment of Sam Tierney on 2018-06-05
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 8000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 8000
2016-05-04AR0118/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM C/O Mason & Co Somerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 2AA
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 8000
2015-04-02AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 8000
2014-04-22AR0118/03/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-06AR0118/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-21AR0118/03/11 ANNUAL RETURN FULL LIST
2011-05-21CH01Director's details changed for Paul Tierney on 2011-03-18
2011-05-21CH03SECRETARY'S DETAILS CHNAGED FOR SAM TIERNEY on 2011-03-18
2011-03-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0118/03/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-10-01DISS40STRIKE-OFF ACTION DISCONTINUED
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-09-03GAZ1FIRST GAZETTE
2001-06-20363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288bSECRETARY RESIGNED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 148 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8ER
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15288bSECRETARY RESIGNED
2000-08-15288bDIRECTOR RESIGNED
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-01363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31288aNEW SECRETARY APPOINTED
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-26123£ NC 100/10000 18/04/96
1998-02-26SRES04NC INC ALREADY ADJUSTED 18/04/96
1998-02-26363aRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS; AMEND
1998-02-2688(2)RAD 19/04/96--------- £ SI 3000@1
1998-02-2688(2)RAD 05/07/96--------- £ SI 4997@1
1997-05-20363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-04-2388(2)RAD 21/03/96--------- £ SI 3@1=3 £ IC 2/5
1996-03-18NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MODUS.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-09-03
Fines / Sanctions
No fines or sanctions have been issued against MODUS.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODUS.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,732

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
2018-03-31
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 MODUS.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8,000
Called Up Share Capital 2012-03-31 £ 8,000
Called Up Share Capital 2011-03-31 £ 8,000
Cash Bank In Hand 2012-04-01 £ 29,897
Cash Bank In Hand 2012-03-31 £ 31,645
Cash Bank In Hand 2011-03-31 £ 24,559
Current Assets 2012-04-01 £ 29,897
Current Assets 2012-03-31 £ 31,645
Current Assets 2011-03-31 £ 26,558
Debtors 2011-03-31 £ 1,999
Fixed Assets 2012-04-01 £ 5,805
Fixed Assets 2012-03-31 £ 913
Fixed Assets 2011-03-31 £ 1,247
Shareholder Funds 2012-04-01 £ 32,970
Shareholder Funds 2012-03-31 £ 27,652
Shareholder Funds 2011-03-31 £ 21,453
Tangible Fixed Assets 2012-04-01 £ 5,805
Tangible Fixed Assets 2012-03-31 £ 913
Tangible Fixed Assets 2011-03-31 £ 1,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODUS.CO.UK LIMITED registering or being granted any patents
Domain Names

MODUS.CO.UK LIMITED owns 56 domain names.Showing the first 50 domains

booksfinder.co.uk   boundtoplease.co.uk   caloriechart.co.uk   calltones.co.uk   drizabone.co.uk   enquirewithin.co.uk   fireworks.co.uk   folkroots.co.uk   inlandwaterway.co.uk   mailout.co.uk   maglites.co.uk   modus.co.uk   outdoorcaterer.co.uk   outdoorcatering.co.uk   opencountry.co.uk   racewise.co.uk   rollingstones.co.uk   sprinternet.co.uk   tamlamotown.co.uk   ukfireworks.co.uk   yourportrait.co.uk   worldwideweb.co.uk   worldwineweb.co.uk   acousticroots.co.uk   bingoingmad.co.uk   direstraits.co.uk   digitalphotography.co.uk   discount-fireworks.co.uk   festivaloffireworks.co.uk   gunpowder-plot.co.uk   gunpowderplot.co.uk   hydroponicsonline.co.uk   petpaintings.co.uk   partypage.co.uk   peakpark.co.uk   regionalfood.co.uk   swissarmyknives.co.uk   fortdunlop.co.uk   hogtied.co.uk   hssp.co.uk   arndalecentre.co.uk   justdiscounts.co.uk   saucypostcards.co.uk   caam.co.uk   buyfireworks.co.uk   buy-fireworks.co.uk   nov5th.co.uk   funfairs.co.uk   fwks.co.uk   calorie-chart.co.uk  

Trademarks
We have not found any records of MODUS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODUS.CO.UK 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 (62090 - Other information technology service activities) as MODUS.CO.UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MODUS.CO.UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMODUS.CO.UK LIMITEDEvent Date2002-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS.CO.UK 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 MODUS.CO.UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1