Background WavePink WaveYellow Wave

NEC TELECOM MODUS, LTD. (03493954)

NEC TELECOM MODUS, LTD. (03493954) is an active UK company. incorporated on 16 January 1998. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEC TELECOM MODUS, LTD. has been registered for 28 years. Current directors include HARASAKI, Kazuhiko, MIZUGUCHI, Hironori.

Company Number
03493954
Status
active
Type
ltd
Incorporated
16 January 1998
Age
28 years
Address
First Floor, Leatherhead, KT22 7AJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HARASAKI, Kazuhiko, MIZUGUCHI, Hironori
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEC TELECOM MODUS, LTD.

NEC TELECOM MODUS, LTD. is an active company incorporated on 16 January 1998 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEC TELECOM MODUS, LTD. was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03493954

LTD Company

Age

28 Years

Incorporated 16 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TELECOM MODUS LIMITED
From: 20 February 1998To: 7 May 2010
PRINTSYGMA LIMITED
From: 16 January 1998To: 20 February 1998
Contact
Address

First Floor One Springfield Drive Leatherhead, KT22 7AJ,

Previous Addresses

Cleeve Road Leatherhead Surrey KT22 7SA
From: 16 January 1998To: 27 March 2025
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MIZUGUCHI, Hironori

Active
One Springfield Drive, LeatherheadKT22 7AJ
Secretary
Appointed 31 Jan 2023

HARASAKI, Kazuhiko

Active
One Springfield Drive, LeatherheadKT22 7AJ
Born January 1970
Director
Appointed 01 Oct 2025

MIZUGUCHI, Hironori

Active
One Springfield Drive, LeatherheadKT22 7AJ
Born October 1968
Director
Appointed 31 Jan 2023

AOKI, Takahiro

Resigned
Somerset House Somerset Road, LondonSW19 5JU
Secretary
Appointed 28 Apr 2009
Resigned 12 Jun 2013

KAWABATA, Hisashi

Resigned
Cleeve Road, SurreyKT22 7SA
Secretary
Appointed 12 Jun 2013
Resigned 28 Jun 2018

KIKUMOTO, Yoshifumi

Resigned
27 Forest Way, AshteadKT21 1JN
Secretary
Appointed 26 Jun 1998
Resigned 11 Sept 2000

RYU, Toshihiko

Resigned
22 Wittering Close, HamKT2 5AG
Secretary
Appointed 11 Sept 2000
Resigned 01 Apr 2004

SHIMOMURA, Fumihiko

Resigned
Ogawa 1 1026 15, JapanFOREIGN
Secretary
Appointed 26 Jan 1998
Resigned 26 Jun 1998

TAYA, Kunihiko

Resigned
26 Somerset House, LondonSW19 5JA
Secretary
Appointed 01 Apr 2004
Resigned 28 Apr 2009

UENO, Tsukasa

Resigned
Cleeve Road, SurreyKT22 7SA
Secretary
Appointed 28 Jun 2018
Resigned 31 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 26 Jan 1998

AOKI, Takahiro

Resigned
Somerset House Somerset Road, LondonSW19 5JU
Born January 1961
Director
Appointed 28 Apr 2009
Resigned 12 Jun 2013

CAHILL, Frederick John

Resigned
5 Angel Road, Thames DittonKT7 0AU
Born January 1954
Director
Appointed 12 Sept 2002
Resigned 28 Mar 2008

CARR, Alan Geoffrey, Dr

Resigned
Tall Trees Woodland Avenue, CranleighGU6 7HZ
Born February 1956
Director
Appointed 26 Jun 1998
Resigned 10 Mar 2000

CHISHOLM, James Alan

Resigned
4 Rowlatt Road, DartfordDA2 7PS
Born December 1947
Director
Appointed 11 Sept 2000
Resigned 10 Oct 2003

ENDO, Nobuhiro, Doctor

Resigned
2552-9 Yabe-Cho, Tokyo
Born November 1953
Director
Appointed 17 Apr 2006
Resigned 28 Apr 2009

HASHIMOTO, Kazuya

Resigned
Cleeve Road, SurreyKT22 7SA
Born July 1959
Director
Appointed 28 Apr 2009
Resigned 12 Jun 2013

ITO, Kenichi

Resigned
Cleeve Road, SurreyKT22 7SA
Born September 1967
Director
Appointed 28 Jun 2018
Resigned 30 Jun 2022

KAWABATA, Hisashi

Resigned
Cleeve Road, SurreyKT22 7SA
Born September 1964
Director
Appointed 12 Jun 2013
Resigned 28 Jun 2018

KIKUMOTO, Yoshifumi

Resigned
27 Forest Way, AshteadKT21 1JN
Director
Appointed 26 Jan 1998
Resigned 11 Sept 2000

KUKI, Takakuni

Resigned
2-9-16 Tamagawa Denenchofu, Setagaya-Ku1580085
Born January 1949
Director
Appointed 28 Oct 2003
Resigned 17 Apr 2006

MATSUO, Yoshitake

Resigned
4-22-10 Higashi-Hongou, Kanagawa JapanFOREIGN
Born July 1945
Director
Appointed 26 Jun 1998
Resigned 11 Sept 2000

PERKS, Christopher Paul Newton

Resigned
3 Carlisle Road, HamptonTW12 2UL
Born February 1952
Director
Appointed 10 Mar 2000
Resigned 26 Sept 2002

PERKS, Christopher Paul Newton

Resigned
3 Carlisle Road, HamptonTW12 2UL
Born February 1952
Director
Appointed 30 Mar 1998
Resigned 26 Jun 1998

RYU, Toshihiko

Resigned
22 Wittering Close, HamKT2 5AG
Born April 1947
Director
Appointed 11 Sept 2000
Resigned 01 Apr 2004

SHIMOMURA, Fumihiko

Resigned
Ogawa 1 1026 15, JapanFOREIGN
Born August 1960
Director
Appointed 30 Mar 1998
Resigned 26 Jun 1998

TAKAI, Kenichi

Resigned
Business Park 5, LeatherheadKT22 7SA
Born February 1970
Director
Appointed 01 Jul 2022
Resigned 01 Oct 2025

TAKAOKA, Minoru

Resigned
10 Regents Riverside, ReadingRG1 8QS
Born May 1955
Director
Appointed 01 May 2008
Resigned 28 Apr 2009

TAYA, Kunihiko

Resigned
26 Somerset House, LondonSW19 5JA
Born April 1945
Director
Appointed 01 Apr 2004
Resigned 01 May 2008

UENO, Tsukasa

Resigned
Cleeve Road, SurreyKT22 7SA
Born February 1963
Director
Appointed 28 Jun 2018
Resigned 31 Jan 2023

WATANABE, Nozomu

Resigned
Cleeve Road, SurreyKT22 7SA
Born March 1964
Director
Appointed 12 Jun 2013
Resigned 28 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1998
Resigned 26 Jan 1998

Persons with significant control

1

7-1, Shiba 5-Chome, Tokyo 108-8001

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

133

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Memorandum Articles
14 March 2017
MAMA
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
2 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Auditors Resignation Company
28 July 2008
AUDAUD
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
9 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
88(2)R88(2)R
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
287Change of Registered Office
Legacy
25 March 1998
287Change of Registered Office
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1998
NEWINCIncorporation