Background WavePink WaveYellow Wave

MODEX SPACES LTD (00496853)

MODEX SPACES LTD (00496853) is an active UK company. incorporated on 25 June 1951. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of commercial buildings. MODEX SPACES LTD has been registered for 74 years. Current directors include JOHN, Ellis William Francis, THOMAS, Elissa Ella.

Company Number
00496853
Status
active
Type
ltd
Incorporated
25 June 1951
Age
74 years
Address
Freshmoor Road, Cardiff, CF24 5HS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JOHN, Ellis William Francis, THOMAS, Elissa Ella
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEX SPACES LTD

MODEX SPACES LTD is an active company incorporated on 25 June 1951 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MODEX SPACES LTD was registered 74 years ago.(SIC: 41201)

Status

active

Active since 74 years ago

Company No

00496853

LTD Company

Age

74 Years

Incorporated 25 June 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CLARKS MODULAR BUILDINGS LTD.
From: 23 July 2015To: 2 October 2019
P.H.CLARK (TIERS CROSS) LIMITED
From: 25 June 1951To: 23 July 2015
Contact
Address

Freshmoor Road East Moors Industrial Estate Cardiff, CF24 5HS,

Timeline

23 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Jun 51
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
Nov 11
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Jul 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

THOMAS, Elissa Ella

Active
East Moors Industrial Estate, CardiffCF24 5HS
Secretary
Appointed 17 Apr 2007

JOHN, Ellis William Francis

Active
Freshmoor Road, CardiffCF24 5HS
Born January 1969
Director
Appointed 13 Jul 2017

THOMAS, Elissa Ella

Active
East Moors Industrial Estate, CardiffCF24 5HS
Born September 1966
Director
Appointed 13 Jul 2017

CLARK, Ian Fraser

Resigned
Old House, CardiffCF5 2EB
Secretary
Appointed N/A
Resigned 08 Dec 1995

GREEN, Julian

Resigned
1 Maes Glas, Barry
Secretary
Appointed 08 Dec 1995
Resigned 18 Dec 2003

INGS, Richard John

Resigned
The Laurels Mill Road, CardiffCF14 5XL
Secretary
Appointed 18 Dec 2003
Resigned 17 Apr 2007

CLARK, Daniel Joseph

Resigned
Freshmoor Road, CardiffCF24 5HS
Born June 1981
Director
Appointed 01 Apr 2011
Resigned 22 Jun 2015

CLARK, Daniel Joseph

Resigned
Llandaff Court Lodge, CardiffCF5 2LN
Born June 1981
Director
Appointed 01 Apr 2007
Resigned 08 Oct 2009

CLARK, George Ian

Resigned
Point House, NeylandSA73 1EG
Born August 1924
Director
Appointed N/A
Resigned 22 Jun 2015

CLARK, Ian Fraser

Resigned
The Cathedral Green, CardiffCF5 2EB
Born March 1955
Director
Appointed N/A
Resigned 15 Jul 2017

CLARK, James Ian George

Resigned
Fairwood Road, FairwaterCF5 3QH
Born July 1982
Director
Appointed 19 Jun 2008
Resigned 22 Jun 2015

CLARK, Jean Charlotte

Resigned
Point House, NeylandSA73 1EG
Born July 1931
Director
Appointed N/A
Resigned 23 Sept 2015

CLARK, Michael Anthony

Resigned
23 Stow Park Avenue, NewportNP20 4FL
Born January 1963
Director
Appointed N/A
Resigned 11 Oct 1995

INGS, Richard John

Resigned
Mill Road, CardiffCF14 0XS
Born November 1950
Director
Appointed 09 Oct 2009
Resigned 13 Jul 2017

INGS, Richard John

Resigned
The Laurels Mill Road, CardiffCF14 5XL
Born November 1950
Director
Appointed 08 Oct 2002
Resigned 08 Oct 2009

SULLIVAN, Janet Elaine

Resigned
11 The Rath, Milford HavenSA73 2QA
Born March 1956
Director
Appointed N/A
Resigned 11 Oct 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Ellis William Francis John

Ceased
Freshmoor Road, CardiffCF24 5HS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 13 Jul 2017

Mrs Elissa Ella Thomas

Ceased
Freshmoor Road, CardiffCF24 5HS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 13 Jul 2017
Freshmoor Road, CardiffCF24 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017

Mr Ian Fraser Clark

Ceased
Freshmor Road, CardiffCF24 5HS
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Legacy
25 August 2010
MG01MG01
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
353353
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
190190
Legacy
10 October 2005
353353
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
3 September 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
122122
Legacy
25 November 1996
88(2)R88(2)R
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
10 November 1995
169169
Memorandum Articles
2 November 1995
MEM/ARTSMEM/ARTS
Resolution
2 November 1995
RESOLUTIONSResolutions
Resolution
2 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
28 November 1993
363b363b
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
363b363b
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
9 February 1989
288288
Accounts With Accounts Type Small
16 September 1988
AAAnnual Accounts
Legacy
1 June 1988
287Change of Registered Office
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
26 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
15 March 1986
363363
Legacy
14 March 1986
363363
Accounts With Made Up Date
13 February 1986
AAAnnual Accounts
Accounts With Made Up Date
2 April 1985
AAAnnual Accounts
Accounts With Made Up Date
26 February 1983
AAAnnual Accounts
Incorporation Company
25 June 1951
NEWINCIncorporation
Miscellaneous
25 June 1951
MISCMISC