Background WavePink WaveYellow Wave

MODUS SERVICES LIMITED (03902894)

MODUS SERVICES LIMITED (03902894) is an active UK company. incorporated on 6 January 2000. with registered office in Cardiff. The company operates in the Construction sector, engaged in other building completion and finishing. MODUS SERVICES LIMITED has been registered for 26 years. Current directors include BEAZLEY LONG, Graham Maurice, HARDING, Peter James, Dr, RAHUF, Kashif and 2 others.

Company Number
03902894
Status
active
Type
ltd
Incorporated
6 January 2000
Age
26 years
Address
46 Charles Street, Cardiff, CF10 2GE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BEAZLEY LONG, Graham Maurice, HARDING, Peter James, Dr, RAHUF, Kashif, WATSON, Benjamin Michael, WEBBER, Matthew James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODUS SERVICES LIMITED

MODUS SERVICES LIMITED is an active company incorporated on 6 January 2000 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MODUS SERVICES LIMITED was registered 26 years ago.(SIC: 43390)

Status

active

Active since 26 years ago

Company No

03902894

LTD Company

Age

26 Years

Incorporated 6 January 2000

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 21 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 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MODUS SERVICES PLC
From: 22 March 2000To: 29 October 2004
VIOLETGLEN PLC
From: 6 January 2000To: 22 March 2000
Contact
Address

46 Charles Street Second Floor Cardiff, CF10 2GE,

Previous Addresses

Third Floor 46 Charles Street Cardiff CF10 2GE
From: 28 July 2010To: 20 March 2017
Allington House 150 Victoria Street London SW1E 5LB
From: 6 January 2000To: 28 July 2010
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
May 10
Director Left
May 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROOKS, Sally-Ann

Active
Charles Street, CardiffCF10 2GE
Secretary
Appointed 13 Apr 2000

BEAZLEY LONG, Graham Maurice

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 19 May 2006

HARDING, Peter James, Dr

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 08 Oct 2021

RAHUF, Kashif

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 30 Apr 2019

WATSON, Benjamin Michael

Active
Boundary House, LondonEC1M 6HR
Born April 1985
Director
Appointed 14 Nov 2018

WEBBER, Matthew James

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born May 1963
Director
Appointed 23 Mar 2000

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 21 Mar 2000
Resigned 05 Feb 2001

MILLER, Roger Keith

Resigned
Allington House, LondonSW1E 5LB
Secretary
Appointed 23 Mar 2007
Resigned 16 Apr 2010

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 14 Feb 2001
Resigned 26 Apr 2002

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 26 Apr 2002
Resigned 23 Mar 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 06 Jan 2000
Resigned 23 Mar 2000

ARMSTRONG, Peter Richard

Resigned
46 Charles Street, CardiffCF10 2GE
Born September 1962
Director
Appointed 16 Apr 2010
Resigned 20 Jun 2014

BALLSDON, Andrew James

Resigned
10 Fernbrook Road, ReadingRG4 7HG
Born April 1965
Director
Appointed 29 Feb 2008
Resigned 12 Dec 2008

BARRAS, Florence Marie Francoise

Resigned
14 Rydon Street, LondonN1 7AL
Born June 1964
Director
Appointed 06 Feb 2001
Resigned 27 Jun 2002

BOYLE, John Charles, Dr

Resigned
Flat 135, LondonE1 8RL
Born November 1944
Director
Appointed 13 Apr 2000
Resigned 16 Feb 2001

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 06 Jan 2000
Resigned 23 Mar 2000

CLARK, Sheila Jamieson

Resigned
91/ 93 Charterhouse Street, LondonEC1M 6HR
Born October 1973
Director
Appointed 27 Jun 2013
Resigned 14 Nov 2018

COLVIN, Stuart Martin

Resigned
46 Charles Street, CardiffCF10 2GE
Born June 1972
Director
Appointed 20 Jun 2014
Resigned 26 Feb 2015

CORPETTI, Christian Lucien

Resigned
LondonWC2B 6AN
Born March 1972
Director
Appointed 25 Feb 2015
Resigned 30 Apr 2019

COTTRELL, Keith

Resigned
Marble Hall, MonmouthNP5 4DT
Born June 1955
Director
Appointed 21 Mar 2000
Resigned 06 Feb 2001

DIX, Carl Harvey

Resigned
1 Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 24 Nov 2016
Resigned 30 Apr 2019

DYER, Peter, Dr

Resigned
14 Crofton Avenue, LondonW4 3EW
Born November 1941
Director
Appointed 17 Apr 2000
Resigned 01 Feb 2001

FINEGAN, Andrea

Resigned
20 Belmont Hill, LondonSE13 5BD
Born April 1969
Director
Appointed 05 Dec 2003
Resigned 19 May 2006

FRANCIS, Paul

Resigned
Charles Street, CardiffCF10 2GE
Born November 1953
Director
Appointed 03 Oct 2005
Resigned 01 Apr 2022

HUDSON, Ian David

Resigned
Gutter Lane, LondonEC2V 8AS
Born March 1964
Director
Appointed 30 Aug 2011
Resigned 22 Nov 2011

JONES, Peter Donne

Resigned
The Red Barn, ChepstowNP16 6AA
Born March 1955
Director
Appointed 13 Jun 2002
Resigned 29 Feb 2008

JONES, Stuart Nigel

Resigned
48 Beacons Park, BreconLD3 9BR
Born January 1954
Director
Appointed 13 Apr 2000
Resigned 06 Feb 2001

MARLOW, Jonathan, Dr

Resigned
Flat 8, LondonW2 2RH
Born March 1968
Director
Appointed 17 Apr 2000
Resigned 11 Jul 2001

METTER, David Antony

Resigned
W2
Born August 1952
Director
Appointed 13 Apr 2000
Resigned 05 Dec 2003

MITCHELL, Cyril Leslie

Resigned
Gallowbrook House, Great PaxtonPE19 6RA
Born November 1942
Director
Appointed 01 Feb 2001
Resigned 03 Oct 2005

MOGG, Charles Michael

Resigned
Ladywood Stray, Stratford Upon AvonCV37 9XD
Born April 1945
Director
Appointed 13 Apr 2000
Resigned 14 Mar 2003

NELSON, Andrew Latham

Resigned
9 Rosebury Road, LondonSW6 2NH
Born April 1959
Director
Appointed 23 Mar 2000
Resigned 14 Mar 2003

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 06 Jan 2000
Resigned 23 Mar 2000

ROBERTS, John Stuart Hugh

Resigned
Flat 3, LondonEC2M 4NR
Born October 1958
Director
Appointed 23 Mar 2000
Resigned 16 Feb 2001

SHELL, Peter Geoffrey

Resigned
Allington House, LondonSW1E 5LB
Born August 1951
Director
Appointed 12 Dec 2008
Resigned 16 Apr 2010

Persons with significant control

1

Charles Street, CardiffCF10 2GE

Nature of Control

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

Filing History

187

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288cChange of Particulars
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
29 October 2004
CERT10CERT10
Re Registration Memorandum Articles
29 October 2004
MARMAR
Legacy
29 October 2004
5353
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Accounts Amended With Accounts Type Full
24 February 2004
AAMDAAMD
Legacy
6 February 2004
363aAnnual Return
Legacy
19 January 2004
287Change of Registered Office
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363aAnnual Return
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
6 February 2002
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288cChange of Particulars
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
14 April 2000
CERT5CERT5
Legacy
14 April 2000
43(3)e43(3)e
Accounts Balance Sheet
14 April 2000
BSBS
Auditors Report
14 April 2000
AUDRAUDR
Auditors Statement
14 April 2000
AUDSAUDS
Re Registration Memorandum Articles
14 April 2000
MARMAR
Legacy
14 April 2000
43(3)43(3)
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
22 March 2000
CERT11CERT11
Re Registration Memorandum Articles
22 March 2000
MARMAR
Legacy
22 March 2000
5353
Resolution
22 March 2000
RESOLUTIONSResolutions
Resolution
22 March 2000
RESOLUTIONSResolutions
Incorporation Company
6 January 2000
NEWINCIncorporation