MODUS SERVICES LIMITED

MODUS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMODUS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03902894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MODUS SERVICES LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is MODUS SERVICES LIMITED located?

    Registered Office Address
    46 Charles Street
    Second Floor
    CF10 2GE Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of MODUS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODUS SERVICES PLCMar 22, 2000Mar 22, 2000
    VIOLETGLEN PLCJan 06, 2000Jan 06, 2000

    What are the latest accounts for MODUS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MODUS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for MODUS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Termination of appointment of Paul Francis as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Director's details changed for Mr Benjamin Michael Watson on Oct 01, 2019

    2 pagesCH01

    Appointment of Mr Peter James Harding as a director on Oct 08, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 08, 2021

    1 pagesTM01

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Director's details changed for Mr Kashif Rahuf on May 11, 2020

    2 pagesCH01

    Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 11, 2020

    2 pagesCH01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Director's details changed for Mr Kahif Rahuf on May 16, 2019

    2 pagesCH01

    Appointment of Mr Kahif Rahuf as a director on Apr 30, 2019

    2 pagesAP01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Carl Harvey Dix as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Christian Lucien Corpetti as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Who are the officers of MODUS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Sally-Ann
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    Secretary
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    British165666840001
    BEAZLEY LONG, Graham Maurice
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    EnglandEnglishInvestment Manager47569660007
    HARDING, Peter James, Dr
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritishCompany Director288230030001
    RAHUF, Kashif
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomBritishDirector258430780001
    WATSON, Benjamin Michael
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishPortfolio Manager252910540002
    WEBBER, Matthew James
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    United KingdomBritishInvestment Banker45991230001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    MILLER, Roger Keith
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Secretary
    Allington House
    150 Victoria Street
    SW1E 5LB London
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARMSTRONG, Peter Richard
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    EnglandBritishDirector57858480002
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritishChartered Accountant94560360001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,FrenchDirector58686720001
    BOYLE, John Charles, Dr
    Flat 135
    1 Prescot Street
    E1 8RL London
    Director
    Flat 135
    1 Prescot Street
    E1 8RL London
    BritishLegal Advisor79803220001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, Sheila Jamieson
    91/ 93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    Director
    91/ 93 Charterhouse Street
    EC1M 6HR London
    First Floor, Boundary House
    England
    United KingdomBritishInvestment Director Of Fund179534670001
    COLVIN, Stuart Martin
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    EnglandBritishChartered Accountant99643100002
    CORPETTI, Christian Lucien
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    1 Kingsway
    United Kingdom
    United KingdomFrenchDirector Of Finance163752540002
    COTTRELL, Keith
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    Director
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    BritishCivil Engineer23820430001
    DIX, Carl Harvey
    1 Kingsway
    WC2B 6AN London
    Jlcm
    England
    Director
    1 Kingsway
    WC2B 6AN London
    Jlcm
    England
    United KingdomBritishAsset Director219588050001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritishDirector86711820001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    GermanFund Manager65514200005
    FRANCIS, Paul
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    Director
    Charles Street
    Second Floor
    CF10 2GE Cardiff
    46
    Wales
    EnglandBritishManaging Director89947590002
    HUDSON, Ian David
    Gutter Lane
    EC2V 8AS London
    Abacus House 33
    Director
    Gutter Lane
    EC2V 8AS London
    Abacus House 33
    EnglandBritishInvestment Manager126636920001
    JONES, Peter Donne
    The Red Barn
    Mounton Road
    NP16 6AA Chepstow
    Monmouthshire
    Director
    The Red Barn
    Mounton Road
    NP16 6AA Chepstow
    Monmouthshire
    BritishOperations Manager75137020001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    BritishManaging Director Investments41149470001
    MARLOW, Jonathan, Dr
    Flat 8
    171 Sussex Gardens
    W2 2RH London
    Director
    Flat 8
    171 Sussex Gardens
    W2 2RH London
    BritishFinancial Director69754770002
    METTER, David Antony
    W2
    Director
    W2
    United KingdomBritishChief Executive17535810001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    BritishCompany Director87961010001
    NELSON, Andrew Latham
    9 Rosebury Road
    SW6 2NH London
    Director
    9 Rosebury Road
    SW6 2NH London
    BritishFinance Director36191090001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New ZealandBanker86873770001
    SHELL, Peter Geoffrey
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritishSolicitor75961450003

    Who are the persons with significant control of MODUS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Apr 06, 2016
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3871198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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