MODULAR DATA LTD

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusACTIVE
Company No.11843335
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-17

Capital : 120 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE GOLF CLUB HIRE LTD

G4 BUILDINGS UNIT E2,SHEFFIELD,S4 7QN

Number:09710111
Status:ACTIVE
Category:Private Limited Company

BLAYDON SPECSAVERS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:10167285
Status:ACTIVE
Category:Private Limited Company

BRAMPTON JOINERY LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:10984267
Status:ACTIVE
Category:Private Limited Company

GENERISOL LTD

147 BYRON WAY,NORTHOLT,UB5 6BA

Number:05593020
Status:ACTIVE
Category:Private Limited Company

MCFARLANE INVESTMENTS LTD

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC570616
Status:ACTIVE
Category:Private Limited Company

NAPKIN NOIR LTD

24 HAWTHORN GARDENS,LONDON,W5 4LJ

Number:11924649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source