MODUS SERVICES LIMITED
Overview
| Company Name | MODUS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03902894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MODUS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODUS SERVICES PLC | Mar 22, 2000 | Mar 22, 2000 |
| VIOLETGLEN PLC | Jan 06, 2000 | Jan 06, 2000 |
What are the latest accounts for MODUS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MODUS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for MODUS SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Registration of charge 039028940004, created on Oct 06, 2025 | 53 pages | MR01 | ||
Registration of charge 039028940003, created on Oct 06, 2025 | 53 pages | MR01 | ||
Director's details changed for Mr Kashif Rahuf on May 20, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Termination of appointment of Paul Francis as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Director's details changed for Mr Benjamin Michael Watson on Oct 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Peter James Harding as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Director's details changed for Mr Kashif Rahuf on May 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on May 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Director's details changed for Mr Kahif Rahuf on May 16, 2019 | 2 pages | CH01 | ||
Appointment of Mr Kahif Rahuf as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Who are the officers of MODUS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Sally-Ann | Secretary | Charles Street Second Floor CF10 2GE Cardiff 46 Wales | British | 165666840001 | ||||||
| BEAZLEY LONG, Graham Maurice | Director | 91/93 Charterhouse Street EC1M 6HR London First Floor, Boundary House England | England | English | 47569660007 | |||||
| HARDING, Peter James, Dr | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 288230030001 | |||||
| RAHUF, Kashif | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building England | England | British | 258430780005 | |||||
| WATSON, Benjamin Michael | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | England | British | 252910540002 | |||||
| WEBBER, Matthew James | Director | 91/93 Charterhouse Street EC1M 6HR London First Floor, Boundary House England | United Kingdom | British | 45991230001 | |||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| MILLER, Roger Keith | Secretary | Allington House 150 Victoria Street SW1E 5LB London | British | 120645920001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ARMSTRONG, Peter Richard | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | England | British | 57858480002 | |||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||
| BOYLE, John Charles, Dr | Director | Flat 135 1 Prescot Street E1 8RL London | British | 79803220001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLARK, Sheila Jamieson | Director | 91/ 93 Charterhouse Street EC1M 6HR London First Floor, Boundary House England | United Kingdom | British | 179534670001 | |||||
| COLVIN, Stuart Martin | Director | 46 Charles Street CF10 2GE Cardiff Third Floor | England | British | 99643100002 | |||||
| CORPETTI, Christian Lucien | Director | WC2B 6AN London 1 Kingsway United Kingdom | United Kingdom | French | 163752540002 | |||||
| COTTRELL, Keith | Director | Marble Hall Tregare NP5 4DT Monmouth Gwent | British | 23820430001 | ||||||
| DIX, Carl Harvey | Director | 1 Kingsway WC2B 6AN London Jlcm England | United Kingdom | British | 219588050001 | |||||
| DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | 86711820001 | |||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||
| FRANCIS, Paul | Director | Charles Street Second Floor CF10 2GE Cardiff 46 Wales | England | British | 89947590002 | |||||
| HUDSON, Ian David | Director | Gutter Lane EC2V 8AS London Abacus House 33 | England | British | 126636920001 | |||||
| JONES, Peter Donne | Director | The Red Barn Mounton Road NP16 6AA Chepstow Monmouthshire | British | 75137020001 | ||||||
| JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | 41149470001 | ||||||
| MARLOW, Jonathan, Dr | Director | Flat 8 171 Sussex Gardens W2 2RH London | British | 69754770002 | ||||||
| METTER, David Antony | Director | W2 | United Kingdom | British | 17535810001 | |||||
| MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | 109549450001 | ||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||
| NELSON, Andrew Latham | Director | 9 Rosebury Road SW6 2NH London | British | 36191090001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | 86873770001 | ||||||
| SHELL, Peter Geoffrey | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 75961450003 |
Who are the persons with significant control of MODUS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modus Services (Holdings) Limited | Apr 06, 2016 | Charles Street CF10 2GE Cardiff 46 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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