Background WavePink WaveYellow Wave

MODULEX UK LIMITED (01404746)

MODULEX UK LIMITED (01404746) is an active UK company. incorporated on 11 December 1978. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MODULEX UK LIMITED has been registered for 47 years. Current directors include LIGHTFOOT, Mark, STAALESEN, Ketil Molbach.

Company Number
01404746
Status
active
Type
ltd
Incorporated
11 December 1978
Age
47 years
Address
The Harley Building, London, W1W 6XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LIGHTFOOT, Mark, STAALESEN, Ketil Molbach
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULEX UK LIMITED

MODULEX UK LIMITED is an active company incorporated on 11 December 1978 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MODULEX UK LIMITED was registered 47 years ago.(SIC: 32990)

Status

active

Active since 47 years ago

Company No

01404746

LTD Company

Age

47 Years

Incorporated 11 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MODULEX SYSTEMS LIMITED
From: 11 December 1978To: 31 October 2019
Contact
Address

The Harley Building 77 New Cavendish Street London, W1W 6XB,

Previous Addresses

4 Cygnet Drive Swan Valley Northampton NN4 9BS
From: 1 May 2014To: 19 November 2019
, 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England
From: 1 May 2014To: 1 May 2014
, 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS
From: 11 December 1978To: 1 May 2014
Timeline

16 key events • 1978 - 2019

Funding Officers Ownership
Company Founded
Dec 78
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARRISON, Deborah

Active
77 New Cavendish Street, LondonW1W 6XB
Secretary
Appointed 15 Nov 2022

LIGHTFOOT, Mark

Active
77 New Cavendish Street, LondonW1W 6XB
Born April 1968
Director
Appointed 07 Oct 2019

STAALESEN, Ketil Molbach

Active
77 New Cavendish Street, LondonW1W 6XB
Born September 1979
Director
Appointed 15 Oct 2019

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed N/A
Resigned 14 Jun 2016

BRINKMANN, Jens

Resigned
77 New Cavendish Street, LondonW1W 6XB
Secretary
Appointed 14 Jun 2016
Resigned 15 Nov 2022

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Born May 1952
Director
Appointed 13 Nov 2008
Resigned 14 Jun 2016

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Born May 1952
Director
Appointed 24 Nov 1994
Resigned 14 Apr 2004

BENDT, Soren

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born March 1968
Director
Appointed 01 Aug 2010
Resigned 25 Aug 2014

BOECK-HANSEN, Morten

Resigned
Bygmarken 42 Nr Bjert, 6000 Kolding
Born January 1959
Director
Appointed 08 Nov 2005
Resigned 05 May 2006

BROWN, Philippa Clare

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born May 1974
Director
Appointed 01 Jan 2013
Resigned 12 Jan 2016

BUTTERFIELD, Richard Howard

Resigned
Wolfstones Heights Farm, HuddersfieldHD9 2UU
Born August 1961
Director
Appointed 03 May 2000
Resigned 02 Nov 2005

CHRISTENSEN, Stig

Resigned
Fyrrevaenget 108, Billund7190
Born November 1945
Director
Appointed N/A
Resigned 20 Apr 1994

DAHLGAARD, Finn

Resigned
Billensteinovej 21, DenmarkFOREIGN
Born June 1940
Director
Appointed N/A
Resigned 01 May 2002

DINSDALE, Mark

Resigned
Hawthorne Cottage, ThirskYO7 4DS
Born August 1961
Director
Appointed 09 Apr 2003
Resigned 30 Nov 2003

DRACHMANN, Finn

Resigned
Koerveg 111, 7190 Billund
Born January 1945
Director
Appointed 20 Apr 1994
Resigned 06 Apr 2005

GIBSON, Joanne Lesley

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born July 1970
Director
Appointed 14 Jun 2016
Resigned 07 May 2019

HAMPSON, Christopher Paul

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born September 1986
Director
Appointed 01 Jan 2019
Resigned 07 Oct 2019

JENSEN, Andreas

Resigned
Kaervej 121, Billund
Born May 1950
Director
Appointed 01 May 2002
Resigned 30 Jun 2012

KIRWAN, Eric Michael

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Born April 1959
Director
Appointed 14 Jun 2016
Resigned 10 Feb 2019

KIRWAN, Eric Michael

Resigned
34 Thickthorn Close, KenilworthCV8 2AF
Born April 1959
Director
Appointed 01 Jul 1993
Resigned 12 Nov 2008

POWELL, William Ross

Resigned
8 Wimborne Way, WirralCH61 4YQ
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1992

SCHARLING, Henrik Norgaard

Resigned
Dampskibsvejen, Dk-7120 Vejle
Born January 1971
Director
Appointed 30 Sept 2008
Resigned 31 Jul 2010

SORENSEN, Jorgen Peter

Resigned
Kystager 16, Bredballe
Born July 1958
Director
Appointed 27 Apr 2005
Resigned 30 Sept 2008

Persons with significant control

1

Kloevermarken, Dk-7190 Billund

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Resolution
31 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
190190
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 December 2003
AUDAUD
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
16 May 2003
287Change of Registered Office
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Auditors Resignation Company
1 July 1994
AUDAUD
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363b363b
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
9 March 1988
288288
Legacy
13 July 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Miscellaneous
23 December 1978
MISCMISC
Incorporation Company
11 December 1978
NEWINCIncorporation