Background WavePink WaveYellow Wave

MODA MARKING LIMITED (04204426)

MODA MARKING LIMITED (04204426) is an active UK company. incorporated on 24 April 2001. with registered office in Slaithwaite. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MODA MARKING LIMITED has been registered for 24 years. Current directors include AHMED, Zahir, SMITH, Christopher Stephen.

Company Number
04204426
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Zahir, SMITH, Christopher Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODA MARKING LIMITED

MODA MARKING LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Slaithwaite. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MODA MARKING LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04204426

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 30 April 2013To: 5 April 2017
Suite 3 98 Kirkstall Road Leeds LS3 1YN
From: 24 April 2001To: 30 April 2013
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 26 Apr 2014

CUMBERLAND SECRETARIES LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 13 Jun 2001
Resigned 09 Sept 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 13 Jun 2001

CAIN, Claire Marie

Resigned
Kirkstall Road, LeedsLS3 1YN
Born March 1970
Director
Appointed 01 Aug 2013
Resigned 28 Feb 2014

DIXON, Joanne Rebecca

Resigned
Kirkstall Road, LeedsLS3 1YN
Born August 1982
Director
Appointed 28 Feb 2014
Resigned 26 Apr 2014

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 20 Mar 2015
Resigned 25 Nov 2025

ORORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 14 Sept 2010
Resigned 28 Feb 2014

SMITH, Christopher Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1972
Director
Appointed 14 Sept 2010
Resigned 28 Feb 2014

THOMPSON, Lisa Joanne

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1970
Director
Appointed 01 Aug 2014
Resigned 30 Nov 2016

WILLIAMSON, Ryan John

Resigned
Kirkstall Road, LeedsLS3 1YN
Born April 1984
Director
Appointed 28 Feb 2014
Resigned 01 Aug 2014

CUMBERLAND DIRECTORS LIMITED

Resigned
Suite 3, LeedsLS3 1YN
Corporate director
Appointed 13 Jun 2001
Resigned 14 Sept 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Apr 2001
Resigned 13 Jun 2001

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938

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

82

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Resolution
2 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Resolution
24 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
9 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Incorporation Company
24 April 2001
NEWINCIncorporation