MODAXO GROUP UK LIMITED

MODAXO GROUP UK LIMITED

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

    Company NameMODAXO GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04160790
    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 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 AddressNo

    What were the previous names of MODAXO GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAPEZE GROUP (UK) LIMITEDMay 03, 2007May 03, 2007
    TRAPEZE SOFTWARE UK LIMITEDMay 08, 2001May 08, 2001
    ACTUALPOINT LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for MODAXO GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MODAXO GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2027
    Next Confirmation Statement DueMar 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2026
    OverdueNo

    What are the latest filings for MODAXO GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2026 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed trapeze group (uk) LIMITED\certificate issued on 16/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2026

    RES15

    Termination of appointment of Fredric James Grashoff as a director on Dec 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Registration of charge 041607900007, created on Aug 21, 2025

    56 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 15,248,383
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 9,000,475
    3 pagesSH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Feb 24, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr William Robert Delaney on Apr 06, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Fredric James Grashoff as a director on Feb 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Feb 24, 2023 with updates

    4 pagesCS01

    Termination of appointment of Soren Peder Westermann as a director on Jan 01, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Robert Peter Clay as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Kumar Kona as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of MODAXO GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDHU, Claire Charlotte Anne
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Secretary
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    248546040001
    CLARKE, Clair
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    EnglandBritish256256080001
    CLAY, Robert Peter
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    EnglandBritish118346310001
    DELANEY, William Robert
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    EnglandAustralian284288330002
    CLAY, Robert Peter
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Secretary
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    British118346310001
    SALNA, Dexter
    2800 Skymark Avenue
    Building 1 2nd Floor Mississauga
    Ontario
    L4w 5a6
    Canada
    Secretary
    2800 Skymark Avenue
    Building 1 2nd Floor Mississauga
    Ontario
    L4w 5a6
    Canada
    Canadian76267360001
    VEJLANG, Klaus, Executive
    Soeren Frichs Vej
    38k, 2
    DK8230 Aabyhoej
    Denmark
    Secretary
    Soeren Frichs Vej
    38k, 2
    DK8230 Aabyhoej
    Denmark
    Danish102018000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Charles Peter, Dr.
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    EnglandBritish133863800001
    BROCK, Kevin John Colin
    The Mill
    Staverton
    BA14 6PH Trowbridge
    Wiltshire
    Director
    The Mill
    Staverton
    BA14 6PH Trowbridge
    Wiltshire
    EnglandBritish122901190001
    CLAY, Robert Peter
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    EnglandBritish118346310001
    FENDELET, Fran
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    Director
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    Canadian90419500001
    GRASHOFF, Fredric James
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    WalesBritish301084050002
    HERRMANN, Eric
    2100 Oak Grove Place
    Burlington
    Ontario
    L7l 6h1
    Canada
    Director
    2100 Oak Grove Place
    Burlington
    Ontario
    L7l 6h1
    Canada
    Canadian75864600001
    KEAVENY, Ian Terance
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    Director
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    British76267320003
    KEAVENY, Ian Terance
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    Director
    Brockstead Studio
    Huxley Court
    GL7 5XF South Cerney
    Gloucestershire
    British76267320003
    KONA, Kumar Swamy
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    United KingdomBritish260502420001
    MARKS, Carrie
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    EnglandBritish190719570001
    MCPHERSON, Janice
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    United KingdomBritish170747480001
    NORSKOV, Niels
    Snebaervej 26
    8270 Hojbjerg
    FOREIGN Denmark
    Director
    Snebaervej 26
    8270 Hojbjerg
    FOREIGN Denmark
    Danish75864410001
    PAGE, John Anthony
    Manorial
    Close Lane Marston
    SN10 5SN Devizes
    Wilts
    Director
    Manorial
    Close Lane Marston
    SN10 5SN Devizes
    Wilts
    British22232630001
    PARMAR, Simon John
    28 Glendonwynne Road
    Toronto
    Ontario M6p3e4
    Canada
    Director
    28 Glendonwynne Road
    Toronto
    Ontario M6p3e4
    Canada
    Canadian112397720001
    PORTER, Martin Timothy
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Director
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    EnglandBritish44521900001
    SALNA, Dexter
    2800 Skymark Avenue
    Building 1 2nd Floor Mississauga
    Ontario
    L4w 5a6
    Canada
    Director
    2800 Skymark Avenue
    Building 1 2nd Floor Mississauga
    Ontario
    L4w 5a6
    Canada
    Canadian76267360001
    VEJLANG, Klaus, Executive
    Soeren Frichs Vej
    38k, 2
    DK8230 Aabyhoej
    Denmark
    Director
    Soeren Frichs Vej
    38k, 2
    DK8230 Aabyhoej
    Denmark
    Danish102018000001
    WESTERMANN, Soren Peder
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Director
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    DenmarkDanish277036440001
    CLAIR CLARKE
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    Director
    Staverton
    BA14 6PH Trowbridge
    The Mill
    Wiltshire
    Identification TypeEuropean Economic Area
    Registration Number04160790
    147135980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MODAXO GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Timothy Porter
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Apr 06, 2016
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Modaxo Europe A/S
    8210
    Aarhus
    Sommervej 31 D, 4
    Denmark
    Apr 06, 2016
    8210
    Aarhus
    Sommervej 31 D, 4
    Denmark
    No
    Legal FormLimited Company
    Country RegisteredDenmark
    Legal AuthorityDanish Companies Act
    Place RegisteredDanish Central Business Register
    Registration Number28655843
    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