Active
Company Information for MODO25 LIMITED
1 THE EMBANKMENT, NEVILLE STREET, LEEDS, LS1 4DW,
|
Company Registration Number
12071225
Private Limited Company
Active |
Company Name | |
---|---|
MODO25 LIMITED | |
Legal Registered Office | |
1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
Company Number | 12071225 | |
---|---|---|
Company ID Number | 12071225 | |
Date formed | 2019-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | ||
Return next due | 24/07/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB329292582 |
Last Datalog update: | 2024-03-06 20:50:10 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2024-02-29 | ||
Resolutions passed:<ul><li>Resolution That, in accordance with section 618 of the ca 2006, the 2,222 a ordinary shares of 0.01 each in the issued share capital of the company be subdivided into 22,220 a ordinary shares of 0.001 each, such shares havin | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR BONAMY GRIMES | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
20/09/23 STATEMENT OF CAPITAL GBP 151.07 | ||
20/07/23 STATEMENT OF CAPITAL GBP 148.56 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
10/05/23 STATEMENT OF CAPITAL GBP 141.84 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 120712250001 | ||
27/09/22 STATEMENT OF CAPITAL GBP 138.09 | ||
CH01 | Director's details changed for Mrs Abigail Jane Liddle on 2022-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES | |
SH01 | 25/05/22 STATEMENT OF CAPITAL GBP 133.92 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR JAMES ROBERT SCOTT HAMILTON | ||
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT SCOTT HAMILTON | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
DIRECTOR APPOINTED MRS ABIGAIL JANE LIDDLE | ||
AP01 | DIRECTOR APPOINTED MRS ABIGAIL JANE LIDDLE | |
17/12/21 STATEMENT OF CAPITAL GBP 129.77 | ||
DIRECTOR APPOINTED MR STUART PAVER | ||
AP01 | DIRECTOR APPOINTED MR STUART PAVER | |
SH01 | 17/12/21 STATEMENT OF CAPITAL GBP 129.77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/21 FROM 1 Aire Street Leeds LS1 4PR England | |
SH01 | 10/05/21 STATEMENT OF CAPITAL GBP 116.79 | |
PSC04 | Change of details for Mr John Edward Readman as a person with significant control on 2021-03-09 | |
RP04SH01 | Second filing of capital allotment of shares GBP114.88 | |
SH02 | Sub-division of shares on 2021-03-09 | |
RES10 | Resolutions passed:
| |
SH01 | 09/03/21 STATEMENT OF CAPITAL GBP 114.88 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/08/20 TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 12 Princess Square Harrogate North Yorkshire HG1 1LY United Kingdom | |
SH01 | 30/07/19 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR BONAMY GRIMES | |
AA01 | Current accounting period extended from 30/06/20 TO 31/08/20 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MODO25 LIMITED are:
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. |