MODULAR DATA LTD
Status | ACTIVE |
Company No. | 11843335 |
Category | Private Limited Company |
Incorporated | 25 Feb 2019 |
Age | 5 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MODULAR DATA LTD is an active private limited company with number 11843335. It was incorporated 5 years, 2 months, 2 days ago, on 25 February 2019. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Michael Finbarr Murphy
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Michael Finbarr Murphy
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Anthony Malone
Change date: 2023-03-20
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Liam Xavier Messenger
Change date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
Old address: Flat a-B 13 Clapham Park Road Clapham London SW4 7EE England
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-14
Psc name: Beyond the Green Wall Ltd
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Finbarr Murphy
Cessation date: 2023-03-14
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Technology Matters Limited
Notification date: 2023-03-14
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-14
Psc name: Dominic Liam Xavier Messenger
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Long Throw Ltd
Notification date: 2023-03-14
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-14
Psc name: Derrick Anthony Malone
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Finbarr Michael Murphy
Change date: 2022-08-30
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-28
Psc name: Mr Finbarr Michael Murphy
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-17
Psc name: Dominic Liam Xavier Messenger
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derrick Anthony Malone
Notification date: 2021-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Finbarr Michael Murphy
Notification date: 2021-06-17
Documents
Withdrawal of a person with significant control statement
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-17
Documents
Capital allotment shares
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-17
Capital : 120 GBP
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Finbarr Michael Murphy
Change date: 2021-06-17
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr Dominic Liam Xavier Messenger
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Anthony Malone
Change date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England
New address: Flat a-B 13 Clapham Park Road Clapham London SW4 7EE
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Reading
Termination date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr Finbarr Michael Murphy
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Liam Xavier Messenger
Change date: 2020-05-15
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Anthony Malone
Change date: 2020-05-15
Documents
Change account reference date company previous extended
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Reading
Change date: 2020-05-15
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr Finbarr Michael Murphy
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derrick Anthony Malone
Change date: 2020-05-15
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr Dominic Liam Xavier Messenger
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Change date: 2020-05-15
Old address: 60 Grange Street St. Albans AL3 5LY United Kingdom
New address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Some Companies
G4 BUILDINGS UNIT E2,SHEFFIELD,S4 7QN
Number: | 09710111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 10167285 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 10984267 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 BYRON WAY,NORTHOLT,UB5 6BA
Number: | 05593020 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC570616 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAWTHORN GARDENS,LONDON,W5 4LJ
Number: | 11924649 |
Status: | ACTIVE |
Category: | Private Limited Company |