MODALITY GROUP LIMITED

Register to unlock more data on OkredoRegister

MODALITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08572788

Incorporation date

17/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fosse House, 20 Prince William Road, Loughborough, Leicestershire LE11 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon24/01/2025
Registered office address changed from 20 Prince William Road Loughborough Leicestershire LE11 5GU England to Fosse House 20 Prince William Road Loughborough Leicestershire LE11 5GU on 2025-01-24
dot icon17/01/2025
Registered office address changed from Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD England to 20 Prince William Road Loughborough Leicestershire LE11 5GU on 2025-01-17
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon24/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Sub-division of shares on 2023-11-30
dot icon19/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon08/12/2023
Change of share class name or designation
dot icon30/10/2023
Change of name notice
dot icon30/10/2023
Certificate of change of name
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Change of name notice
dot icon28/06/2023
Certificate of change of name
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon12/06/2023
Change of name notice
dot icon12/06/2023
Certificate of change of name
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Cessation of Stephen Carr Hodgson as a person with significant control on 2022-04-04
dot icon08/04/2022
Notification of Multimedix Holdings Ltd as a person with significant control on 2022-04-04
dot icon08/04/2022
Termination of appointment of Darren James Woolley as a director on 2022-04-04
dot icon08/04/2022
Termination of appointment of Stephen Carr Hodgson as a director on 2022-04-04
dot icon01/04/2022
Certificate of change of name
dot icon01/04/2022
Change of name notice
dot icon22/10/2021
Appointment of Mr Carl Bowtell as a director on 2021-10-21
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/10/2020
Director's details changed for Mr Stephen Carr Hodgson on 2020-10-09
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon08/04/2020
Termination of appointment of Stephen Francis Glasgow as a director on 2020-04-01
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Appointment of Mrs Maryla Anna Stevenson as a director on 2019-07-03
dot icon03/07/2019
Appointment of Mr Stephen Francis Glasgow as a director on 2019-07-03
dot icon16/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon12/05/2018
Registered office address changed from 33 Turn Street Syston Leicester LE7 1HP England to Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD on 2018-05-12
dot icon16/11/2017
Director's details changed for Mr Stephen Carr Hodgson on 2017-11-16
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon02/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/06/2016
Director's details changed for Mr Darren James Woolley on 2016-02-15
dot icon14/02/2016
Registered office address changed from 55 Milford Road Reading RG1 8LG to 33 Turn Street Syston Leicester LE7 1HP on 2016-02-14
dot icon07/01/2016
Termination of appointment of Peter David Hanson as a director on 2016-01-07
dot icon07/01/2016
Appointment of Mr Darren James Woolley as a director on 2016-01-07
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Registered office address changed from Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 55 Milford Road Reading RG1 8LG on 2014-10-09
dot icon05/08/2014
Termination of appointment of Mark Anthony Suffridge as a director on 2014-08-05
dot icon05/08/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon05/08/2014
Appointment of Mr Stephen Carr Hodgson as a director on 2014-08-05
dot icon09/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Hanmed Limited as a director
dot icon29/06/2013
Registered office address changed from 18 Wilson Close Wilson Close Cassop Durham DH6 4RU United Kingdom on 2013-06-29
dot icon17/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-19.81 % *

* during past year

Cash in Bank

£184,688.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
14.62K
-
0.00
294.87K
-
2022
10
550.05K
-
0.00
230.32K
-
2023
10
1.15M
-
0.00
184.69K
-
2023
10
1.15M
-
0.00
184.69K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended108.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.69K £Descended-19.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowtell, Carl
Director
21/10/2021 - Present
5
Hodgson, Stephen Carr
Director
05/08/2014 - 04/04/2022
14
Woolley, Darren James
Director
07/01/2016 - 04/04/2022
5
Stevenson, Maryla Anna
Director
03/07/2019 - Present
8
Glasgow, Stephen Francis
Director
03/07/2019 - 01/04/2020
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MODALITY GROUP LIMITED

MODALITY GROUP LIMITED is an(a) Active company incorporated on 17/06/2013 with the registered office located at Fosse House, 20 Prince William Road, Loughborough, Leicestershire LE11 5GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MODALITY GROUP LIMITED?

toggle

MODALITY GROUP LIMITED is currently Active. It was registered on 17/06/2013 .

Where is MODALITY GROUP LIMITED located?

toggle

MODALITY GROUP LIMITED is registered at Fosse House, 20 Prince William Road, Loughborough, Leicestershire LE11 5GU.

What does MODALITY GROUP LIMITED do?

toggle

MODALITY GROUP LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does MODALITY GROUP LIMITED have?

toggle

MODALITY GROUP LIMITED had 10 employees in 2023.

What is the latest filing for MODALITY GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-03-31.