MODAXO GROUP UK LIMITED
Overview
| Company Name | MODAXO GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04160790 |
| 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 MODAXO GROUP UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MODAXO GROUP UK LIMITED located?
| Registered Office Address | Brook Suite, Ground Floor Bewley House Marshfield Road SN15 1JW Chippenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MODAXO GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAPEZE GROUP (UK) LIMITED | May 03, 2007 | May 03, 2007 |
| TRAPEZE SOFTWARE UK LIMITED | May 08, 2001 | May 08, 2001 |
| ACTUALPOINT LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for MODAXO GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MODAXO GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for MODAXO GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed trapeze group (uk) LIMITED\certificate issued on 16/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Fredric James Grashoff as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Registration of charge 041607900007, created on Aug 21, 2025 | 56 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr William Robert Delaney on Apr 06, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Fredric James Grashoff as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Soren Peder Westermann as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Peter Clay as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kumar Kona as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Who are the officers of MODAXO GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIDHU, Claire Charlotte Anne | Secretary | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | 248546040001 | |||||||||||
| CLARKE, Clair | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | England | British | 256256080001 | |||||||||
| CLAY, Robert Peter | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | England | British | 118346310001 | |||||||||
| DELANEY, William Robert | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | England | Australian | 284288330002 | |||||||||
| CLAY, Robert Peter | Secretary | Methuen Park SN14 0GT Chippenham Unit A1 England | British | 118346310001 | ||||||||||
| SALNA, Dexter | Secretary | 2800 Skymark Avenue Building 1 2nd Floor Mississauga Ontario L4w 5a6 Canada | Canadian | 76267360001 | ||||||||||
| VEJLANG, Klaus, Executive | Secretary | Soeren Frichs Vej 38k, 2 DK8230 Aabyhoej Denmark | Danish | 102018000001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Charles Peter, Dr. | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | England | British | 133863800001 | |||||||||
| BROCK, Kevin John Colin | Director | The Mill Staverton BA14 6PH Trowbridge Wiltshire | England | British | 122901190001 | |||||||||
| CLAY, Robert Peter | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | England | British | 118346310001 | |||||||||
| FENDELET, Fran | Director | Brockstead Studio Huxley Court GL7 5XF South Cerney Gloucestershire | Canadian | 90419500001 | ||||||||||
| GRASHOFF, Fredric James | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | Wales | British | 301084050002 | |||||||||
| HERRMANN, Eric | Director | 2100 Oak Grove Place Burlington Ontario L7l 6h1 Canada | Canadian | 75864600001 | ||||||||||
| KEAVENY, Ian Terance | Director | Brockstead Studio Huxley Court GL7 5XF South Cerney Gloucestershire | British | 76267320003 | ||||||||||
| KEAVENY, Ian Terance | Director | Brockstead Studio Huxley Court GL7 5XF South Cerney Gloucestershire | British | 76267320003 | ||||||||||
| KONA, Kumar Swamy | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | United Kingdom | British | 260502420001 | |||||||||
| MARKS, Carrie | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | England | British | 190719570001 | |||||||||
| MCPHERSON, Janice | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | United Kingdom | British | 170747480001 | |||||||||
| NORSKOV, Niels | Director | Snebaervej 26 8270 Hojbjerg FOREIGN Denmark | Danish | 75864410001 | ||||||||||
| PAGE, John Anthony | Director | Manorial Close Lane Marston SN10 5SN Devizes Wilts | British | 22232630001 | ||||||||||
| PARMAR, Simon John | Director | 28 Glendonwynne Road Toronto Ontario M6p3e4 Canada | Canadian | 112397720001 | ||||||||||
| PORTER, Martin Timothy | Director | Methuen Park SN14 0GT Chippenham Unit A1 England | England | British | 44521900001 | |||||||||
| SALNA, Dexter | Director | 2800 Skymark Avenue Building 1 2nd Floor Mississauga Ontario L4w 5a6 Canada | Canadian | 76267360001 | ||||||||||
| VEJLANG, Klaus, Executive | Director | Soeren Frichs Vej 38k, 2 DK8230 Aabyhoej Denmark | Danish | 102018000001 | ||||||||||
| WESTERMANN, Soren Peder | Director | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | Denmark | Danish | 277036440001 | |||||||||
| CLAIR CLARKE | Director | Staverton BA14 6PH Trowbridge The Mill Wiltshire |
| 147135980001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MODAXO GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Timothy Porter | Apr 06, 2016 | Methuen Park SN14 0GT Chippenham Unit A1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Modaxo Europe A/S | Apr 06, 2016 | 8210 Aarhus Sommervej 31 D, 4 Denmark | 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