MODA MARKING LIMITED

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

    Company NameMODA MARKING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04204426
    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 MODA MARKING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MODA MARKING LIMITED located?

    Registered Office Address
    Management Block Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Huddersfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MODA MARKING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MODA MARKING LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for MODA MARKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025

    2 pagesAP01

    Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2025

    8 pagesAA

    Micro company accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024

    1 pagesAD01

    Confirmation statement made on Apr 24, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Stephen Smith on Jan 13, 2022

    2 pagesCH01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on Apr 05, 2017

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Termination of appointment of Lisa Joanne Thompson as a director on Nov 30, 2016

    1 pagesTM01

    Who are the officers of MODA MARKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Zahir
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    United KingdomBritish345125610001
    SMITH, Christopher Stephen
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Isle Of ManBritish153058430020
    CUMBERLAND SECRETARIES LIMITED
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Secretary
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3590482
    59914060002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CAIN, Claire Marie
    Kirkstall Road
    LS3 1YN Leeds
    98
    England
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    England
    Isle Of ManBritish154441550001
    DIXON, Joanne Rebecca
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Isle Of ManBritish185830300001
    O'CONNOR, Janet Caroline
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Isle Of ManBritish172220030001
    ORORKE, Susan
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    Isle Of ManBritish148748270001
    SMITH, Christopher Stephen
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    Isle Of ManBritish153058430001
    THOMPSON, Lisa Joanne
    Kirkstall Road
    LS3 1YN Leeds
    98
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    Isle Of ManBritish189873190001
    WILLIAMSON, Ryan John
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Isle Of ManBritish185804410001
    CUMBERLAND DIRECTORS LIMITED
    Suite 3
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    Suite 3
    98 Kirkstall Road
    LS3 1YN Leeds
    82801190002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of MODA MARKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Lewis
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Apr 06, 2016
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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