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

MODAV UK LIMITED

4 Wharfe Mews, Cliffe Terrace, Wetherby, WEST YORKSHIRE, LS22 6LX,
Company Registration Number
05781516
Private Limited Company
Active

Company Overview

About Modav Uk Ltd
MODAV UK LIMITED was founded on 2006-04-13 and has its registered office in Wetherby. The organisation's status is listed as "Active". Modav Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MODAV UK LIMITED
 
Legal Registered Office
4 Wharfe Mews
Cliffe Terrace
Wetherby
WEST YORKSHIRE
LS22 6LX
Other companies in LS1
 
Previous Names
FILLED BACK LIMITED14/06/2006
Filing Information
Company Number 05781516
Company ID Number 05781516
Date formed 2006-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 08:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODAV 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 MODAV UK LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MAUREEN ANN GRACE
Company Secretary 2006-05-15
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2016-01-19
DAVID MARTIN GRACE
Director 2006-05-15
PENELOPE MAUREEN ANN GRACE
Director 2006-05-15
ELIZABETH CLARE SWAP
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-04-13 2006-05-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-04-13 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE MAUREEN ANN GRACE MODAV LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED SPRINGWELL 27 MANAGEMENT LIMITED Company Secretary 2018-04-25 CURRENT 2017-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED RAYBEAM LIMITED Company Secretary 2018-01-05 CURRENT 1997-11-04 Active
YORK PLACE COMPANY SECRETARIES LIMITED MONTAGU INVESTMENTS (LONDON) LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED JIBES DATA CRAFT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED ARLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (GRIMSBY) LIMITED Company Secretary 2016-04-22 CURRENT 1989-11-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED ASK MEDICAL LIMITED Company Secretary 2016-03-16 CURRENT 2011-04-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED WISE SELF WELLBEING CONSULTANCY LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED GRANGEWEST DEVELOPMENTS LIMITED Company Secretary 2016-02-17 CURRENT 2006-01-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED DISHFORTH UK LIMITED Company Secretary 2016-02-17 CURRENT 2006-06-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ICANDO UK LIMITED Company Secretary 2016-02-17 CURRENT 2013-07-26 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 1992-02-06 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT GROUP LIMITED Company Secretary 2016-02-17 CURRENT 1994-07-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCE NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 1995-11-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TMJ ESTATES LIMITED Company Secretary 2016-02-17 CURRENT 2000-03-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCD NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 2006-05-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT HOMES LIMITED Company Secretary 2016-02-17 CURRENT 2013-06-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED HIT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 2010-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED BRADINTON LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-18
YORK PLACE COMPANY SECRETARIES LIMITED MODAV LIMITED Company Secretary 2016-01-19 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED SHIELD FINANCIAL SERVICES LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
YORK PLACE COMPANY SECRETARIES LIMITED KORE 8 LIMITED Company Secretary 2015-11-27 CURRENT 2013-12-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED THE GRACE FAMILY INVESTMENT COMPANY Company Secretary 2015-09-28 CURRENT 2013-09-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED EMEA TORTILLA LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ENIGMA COMPLIANCE LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARE INNOVATION (NATIONWIDE) LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
YORK PLACE COMPANY SECRETARIES LIMITED A2Z RENOVATION AND CONSTRUCTION LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED STEER PRODUCTION LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2018-03-27
YORK PLACE COMPANY SECRETARIES LIMITED SYNGAS EUROPE LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
YORK PLACE COMPANY SECRETARIES LIMITED NEKTAR THERAPEUTICS UK LIMITED Company Secretary 2013-12-23 CURRENT 1994-12-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE EXPRESS UK LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE HM UK LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Active
YORK PLACE COMPANY SECRETARIES LIMITED TROPO RENEWABLES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TROPO LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED INN SUPPLIES (UK) LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
YORK PLACE COMPANY SECRETARIES LIMITED GLOBAL EDITIONS LIMITED Company Secretary 2011-05-13 CURRENT 2010-03-03 Dissolved 2016-05-24
YORK PLACE COMPANY SECRETARIES LIMITED 7X INNOVATION LIMITED Company Secretary 2011-05-12 CURRENT 2004-10-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BF SOFTWARE INVESTMENT LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-07-28
YORK PLACE COMPANY SECRETARIES LIMITED ACS HR SOLUTIONS UK LIMITED Company Secretary 2010-09-09 CURRENT 2005-01-27 Dissolved 2016-12-27
YORK PLACE COMPANY SECRETARIES LIMITED AARAV HOSPITALITY LIMITED Company Secretary 2010-08-27 CURRENT 2008-12-16 Dissolved 2014-01-21
YORK PLACE COMPANY SECRETARIES LIMITED ACS WORLDWIDE LENDING LIMITED Company Secretary 2010-06-02 CURRENT 2005-06-02 Dissolved 2017-01-03
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED Company Secretary 2009-06-17 CURRENT 1988-05-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED CENTRE FOR CREATIVITY & INNOVATION LIMITED Company Secretary 2008-10-23 CURRENT 2000-05-26 Dissolved 2013-12-03
YORK PLACE COMPANY SECRETARIES LIMITED ANGLO TANZANIA GOLD LIMITED Company Secretary 2008-08-19 CURRENT 2004-11-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED I-PAY GLOBAL, LTD Company Secretary 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BEZANT RESOURCES PLC Company Secretary 2006-11-21 CURRENT 1994-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 13 LIMITED Company Secretary 2006-09-15 CURRENT 2006-05-05 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED AKVION LIMITED Company Secretary 2005-09-30 CURRENT 2003-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXTRON ELECTRONICS UK LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-13
YORK PLACE COMPANY SECRETARIES LIMITED F.A.J. INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 1997-07-11 Active
YORK PLACE COMPANY SECRETARIES LIMITED F. A. J. ESTATES LIMITED Company Secretary 2004-10-29 CURRENT 1998-06-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EURO QUEST AIRWAYS LIMITED Company Secretary 2003-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED HALLAM HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE ATLANTIC UK LIMITED Company Secretary 2002-12-17 CURRENT 2002-08-16 Active
YORK PLACE COMPANY SECRETARIES LIMITED BROKERHUB LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT SCOTLAND LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. ESTATES LIMITED Company Secretary 1996-10-21 CURRENT 1996-10-21 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. SOLUTIONS LIMITED Company Secretary 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off
DAVID MARTIN GRACE THE GRACE FAMILY INVESTMENT COMPANY Director 2013-09-24 CURRENT 2013-09-24 Active
DAVID MARTIN GRACE MODAV LIMITED Director 1996-03-08 CURRENT 1996-03-01 Active - Proposal to Strike off
PENELOPE MAUREEN ANN GRACE THE GRACE FAMILY INVESTMENT COMPANY Director 2013-09-24 CURRENT 2013-09-24 Active
PENELOPE MAUREEN ANN GRACE MODAV LIMITED Director 1996-03-08 CURRENT 1996-03-01 Active - Proposal to Strike off
ELIZABETH CLARE SWAP MODAV LIMITED Director 2017-02-21 CURRENT 1996-03-01 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
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-11-03TM02Termination of appointment of York Place Company Secretaries Limited on 2020-10-14
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE MAUREEN ANN GRACE on 2020-10-12
2020-10-14CH01Director's details changed for Mrs Penelope Maureen Ann Grace on 2020-10-12
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom
2020-10-13CH01Director's details changed for Mrs Elizabeth Clare Swap on 2020-10-12
2020-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE MAUREEN ANN GRACE on 2020-04-18
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-06-19PSC04Change of details for Mr Ian James Fraser as a person with significant control on 2020-04-18
2020-06-19CH01Director's details changed for Mrs Elizabeth Clare Swap on 2020-04-18
2020-06-19CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-18
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
2020-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-10AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MRS ELIZABETH CLARE SWAP
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-25AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MAUREEN ANN GRACE / 15/03/2016
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE MAUREEN ANN GRACE on 2016-03-15
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN GRACE / 15/03/2016
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2016-02-02AP04Appointment of York Place Company Secretaries Limited as company secretary on 2016-01-19
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-28SH10Particulars of variation of rights attached to shares
2015-05-28SH08Change of share class name or designation
2015-05-28CC04Statement of company's objects
2015-05-28RES12Resolution of varying share rights or name
2015-05-28RES01ADOPT ARTICLES 28/05/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28SH0107/05/15 STATEMENT OF CAPITAL GBP 100.00
2015-05-20AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MAUREEN ANN GRACE / 03/12/2014
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE MAUREEN ANN GRACE on 2014-12-03
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN GRACE / 03/12/2014
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-10AD02SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM RSM TENON 6TH FLOOR, 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2013-06-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0113/04/13 FULL LIST
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-16AR0113/04/12 FULL LIST
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-18AR0113/04/11 FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-21AR0113/04/10 FULL LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-03-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-12190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-18363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: WOODHOUSE BACK LANE WOOLLEY WAKEFIELD WEST YORKSHIRE WF4 2JT
2007-03-09190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-03-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-09325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-10-11225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-27SASHARES AGREEMENT OTC
2006-06-2788(2)RAD 05/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-14CERTNMCOMPANY NAME CHANGED FILLED BACK LIMITED CERTIFICATE ISSUED ON 14/06/06
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MODAV UK 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 MODAV 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
MODAV UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MODAV UK LIMITED

Intangible Assets
Patents
We have not found any records of MODAV UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODAV UK LIMITED
Trademarks
We have not found any records of MODAV UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODAV 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 (70100 - Activities of head offices) as MODAV UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MODAV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODAV 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 MODAV 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.