MMODAL LIMITED
Overview
| Company Name | MMODAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03232899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MMODAL LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MMODAL LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MMODAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEECH MACHINES LIMITED | Nov 20, 1996 | Nov 20, 1996 |
| SOURCESTAKE PUBLIC LIMITED COMPANY | Aug 02, 1996 | Aug 02, 1996 |
What are the latest accounts for MMODAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MMODAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for MMODAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Building 47, Charnwood Campus 10 Bakewell Road Loughborough Leicestershire LE11 5RB | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Building 47, Charnwood Campus 10 Bakewell Road Loughborough Leicestershire LE11 5RB | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 3M Centre Cain Road Bracknell RG12 8HT England to 1 More London Place London SE1 2AF on Sep 26, 2025 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Cessation of 3M United Kingdom Public Limited Company as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Kci Medical Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christiaan Jan Pool as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lisa Bradley as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms Olga Tkachenko as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lars Petter Plaaterud as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Mar 27, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Mmodal Llc as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of 3M United Kingdom Public Limited Company as a person with significant control on Nov 01, 2019 | 2 pages | PSC02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 18, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Aug 16, 2019 | 3 pages | RP04CS01 | ||||||||||||||
Who are the officers of MMODAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POOL, Christiaan Jan | Director | More London Place SE1 2AF London 1 | Netherlands | Dutch | 336648560001 | |||||
| TKACHENKO, Olga | Director | More London Place SE1 2AF London 1 | England | Ukrainian | 321321700001 | |||||
| BROWN, Ian Richard | Secretary | Cain Road RG12 8HT Bracknell 3m Centre Berkshire England | 255571950001 | |||||||
| COOKSON, Owen Thomas Burrows | Secretary | The Old Vicarage 5 Station Road Little Houghton NN7 1AJ Northampton Northamptonshire | British | 29814620001 | ||||||
| SENECHAL, Jack | Secretary | Merebrook Business Park Hanley Road WR13 6NP Malvern Worcester | 234589590001 | |||||||
| SUENDER, John Morris | Secretary | 1240 Kay Drive East Cherry Hill New Jersey 08034 Usa | American | 78805500001 | ||||||
| SULLIVAN, Mark | Secretary | 37 Wood Lark Drive FOREIGN Mt Laurel New Jersey 08054 Usa | Usa | 99905030001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADLEY, Lisa | Director | Cain Road RG12 8HT Bracknell 3m Centre England | United Kingdom | British | 282353680001 | |||||
| BRENNAN, James | Director | Empress Road PA 19382 West Chester 880 Philadelphia Usa | Usa | American | 128793420001 | |||||
| BYERLY, Dennis | Director | 3888 Northlake Drive FOREIGN Tucker Georgia 30084 Usa | American | 72638570001 | ||||||
| CLARK, Michael Farrell | Director | Merebrook Business Park Hanley Road WR13 6NP Malvern Worcester | United States | American | 162020380001 | |||||
| COHEN, David Alan | Director | 241 South Sixth Street Apartment 2505 Philadelphia Pennsylvania 19106 Usa | American | 75960710001 | ||||||
| COHEN, Ethan Herschel, Mr. | Director | 22425 Canterbury Lane Shaker Hts Ohio44122 Usa | United States | American | 218669380001 | |||||
| COOKSON, Owen Thomas Burrows | Director | The Old Vicarage 5 Station Road Little Houghton NN7 1AJ Northampton Northamptonshire | British | 29814620001 | ||||||
| DASINGER, David | Director | 2237 Edgartown Ln FOREIGN Smyrna Georgia 30080 Usa | Usa | 99905160001 | ||||||
| DONOHOE, John Aloysius | Director | 17 Evan Road Holland Pennsylvania 18966 Usa | American | 75960370001 | ||||||
| EVANS, Steve Fraser | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire England | England | British | 255531320001 | |||||
| GARNETT, Daniel Joseph | Director | 1225 Quail Run Lane FOREIGN Cumming Georgia 30041 Usa | American Usa | 103290390001 | ||||||
| HYDE-THOMSON, Henry Charles Anthony | Director | Barn Orchard WR13 6JN Berrow Worcestershire | United Kingdom | British | 78884600001 | |||||
| IVIE, Mark | Director | St Anthonys Drive NJ 08057 Moorestown 233 New Jersey Usa | American | 128793570001 | ||||||
| JOSHI, Kashyap Khadashankar | Director | Merebrook Business Park Hanley Road WR13 6NP Malvern Worcester | United States | American | 234760890001 | |||||
| KEARNS, Brian Joseph | Director | 804 Loveland Road Moorestown New Jersey Nj 08057 Usa | American | 91886800001 | ||||||
| LADD, David Jay | Director | 16 Atherton Avenue 94027 Atherton California Usa | Usa | 55851940002 | ||||||
| LERNOUT, Jo | Director | Schachteweide Straat 17 Zille Beke 8902 FOREIGN Belgium | Belgiun | 60478660001 | ||||||
| MILLS, Peter | Director | 2420 Sand Hill Road Ste 101 94025 Menlo Park Ca Usa | Us | 55560760001 | ||||||
| PLAATERUD, Lars Petter | Director | Cain Road RG12 8HT Bracknell 3m Centre England | Norway | Norwegian | 270256900001 | |||||
| SEBASKY, Gregory | Director | 7 Cobblestone Lane Andover Massachusetts 01810-6309 Usa | American | 102244510001 | ||||||
| SEMERCIYAN, Simla | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire England | United Kingdom | Turkish | 246637820002 | |||||
| SUENDER, John Morris | Director | 1240 Kay Drive East Cherry Hill New Jersey 08034 Usa | American | 78805500001 | ||||||
| SURRALL, Peter Howard | Director | Merebrook Business Park Hanley Road WR13 6NP Malvern Worcester | England | British | 57301690001 | |||||
| VON GREY, Michael Lawrence | Director | 4070 Brixham Way Alpharetta Georgia 30022 Usa | British | 50176600007 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of MMODAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kci Medical Limited | Mar 27, 2024 | 10 Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3m United Kingdom Public Limited Company | Nov 01, 2019 | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmodal Llc | Apr 06, 2016 | Meridian Boulevard Suite 200 37067 Franklin 5000 Tennessee United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MMODAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0