Background WavePink WaveYellow Wave

MODVET LIMITED (02338315)

MODVET LIMITED (02338315) is an active UK company. incorporated on 24 January 1989. with registered office in Fleet. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MODVET LIMITED has been registered for 37 years. Current directors include RADIA, Dev Ramesh.

Company Number
02338315
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
C/O Lismoyne Hotel, Fleet, GU51 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RADIA, Dev Ramesh
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODVET LIMITED

MODVET LIMITED is an active company incorporated on 24 January 1989 with the registered office located in Fleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MODVET LIMITED was registered 37 years ago.(SIC: 55100, 56101)

Status

active

Active since 37 years ago

Company No

02338315

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Lismoyne Hotel 45 Church Road Fleet, GU51 4NE,

Timeline

11 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Nov 15
Director Joined
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Nov 20
Director Left
May 21
Director Left
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Dev Ramesh

Active
C/O Lismoyne Hotel, FleetGU51 4NE
Born May 1981
Director
Appointed 27 Nov 2020

PATEL, Vithalbhai Ishverbhai

Resigned
174 Charlton Road, HarrowHA3 9HL
Secretary
Appointed N/A
Resigned 30 Jul 2002

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Secretary
Appointed 30 Jul 2002
Resigned 18 Mar 2022

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1945
Director
Appointed 01 Jan 2006
Resigned 18 Mar 2022

RADIA, Nikesh

Resigned
C/O Lismoyne Hotel, FleetGU51 4NE
Born April 1973
Director
Appointed 01 Oct 2017
Resigned 26 Nov 2020

RADIA, Ramesh Ratanshi

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1944
Director
Appointed N/A
Resigned 29 May 2015

Persons with significant control

1

45 Church Road, FleetGU51 4NE

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
13 July 2010
MG02MG02
Legacy
13 July 2010
MG02MG02
Legacy
13 July 2010
MG02MG02
Legacy
1 July 2010
MG02MG02
Legacy
1 July 2010
MG02MG02
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
169169
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
19 July 1991
363aAnnual Return
Legacy
10 May 1991
363aAnnual Return
Legacy
10 May 1991
88(2)R88(2)R
Legacy
10 May 1991
123Notice of Increase in Nominal Capital
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
14 December 1990
288288
Legacy
14 December 1990
225(1)225(1)
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
287Change of Registered Office
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Memorandum Articles
30 June 1989
MEM/ARTSMEM/ARTS
Resolution
30 June 1989
RESOLUTIONSResolutions
Incorporation Company
24 January 1989
NEWINCIncorporation