Background WavePink WaveYellow Wave

MODULARWISE LIMITED (04553084)

MODULARWISE LIMITED (04553084) is an active UK company. incorporated on 3 October 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (29202) and 1 other business activities. MODULARWISE LIMITED has been registered for 23 years. Current directors include LOUGHNANE, William Patrick, WINSTANLEY, Andrew.

Company Number
04553084
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
LOUGHNANE, William Patrick, WINSTANLEY, Andrew
SIC Codes
29202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULARWISE LIMITED

MODULARWISE LIMITED is an active company incorporated on 3 October 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202) and 1 other business activity. MODULARWISE LIMITED was registered 23 years ago.(SIC: 29202, 43999)

Status

active

Active since 23 years ago

Company No

04553084

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PREMIER MANUFACTURING LIMITED
From: 28 July 2011To: 15 June 2016
EXCELLOO LIMITED
From: 25 April 2006To: 28 July 2011
THE CONVENIENCE COMPANY WALES & WEST LIMITED
From: 3 October 2002To: 25 April 2006
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 21 March 2019To: 1 December 2021
The Old Cinema Shobdon Leominster Herefordshire HR6 9NR
From: 3 October 2002To: 21 March 2019
Timeline

39 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

LOUGHNANE, William Patrick

Active
Gray's Inn Road, LondonWC1X 8QR
Born March 1969
Director
Appointed 01 Apr 2024

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 01 Jun 2020

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 25 May 2017
Resigned 01 Jul 2023

WILLIAMS, Sarah Felicity

Resigned
Uphampton House,, LeominsterHR6 9PA
Secretary
Appointed 03 Oct 2002
Resigned 03 May 2017

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 03 Oct 2002

BLACK, Scott Wallace

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born September 1972
Director
Appointed 17 Oct 2021
Resigned 01 Apr 2024

BOHR, Adrian Stuart

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born December 1977
Director
Appointed 17 Oct 2021
Resigned 10 Nov 2023

CARLETON, John

Resigned
Cheapside, LondonEC2V 6EE
Born November 1955
Director
Appointed 13 Nov 2019
Resigned 29 Feb 2020

COOK, Jonathan Richard

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born July 1968
Director
Appointed 27 Jul 2021
Resigned 01 Apr 2024

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 03 May 2017
Resigned 17 Oct 2021

DANIEL, Angela Olasubomi

Resigned
Cheapside, LondonEC2V 6EE
Born June 1975
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

EVANS, Garfield John

Resigned
West Street, LeominsterHR6 9DX
Born August 1957
Director
Appointed 03 May 2017
Resigned 06 Feb 2019

FEGBEUTEL, Andreas Joachim

Resigned
Cheapside, LondonEC2V 6EE
Born October 1973
Director
Appointed 03 May 2017
Resigned 24 Oct 2019

HARRISON, James Alexander

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born June 1968
Director
Appointed 17 Oct 2021
Resigned 01 Apr 2024

HOPKINS, Nigel Peter

Resigned
Cheapside, LondonEC2V 6EE
Born July 1958
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

HUSSAIN, Amjad Mazhar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1958
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

JAMES, Tracey Dawn

Resigned
Cheapside, LondonEC2V 6EE
Born December 1962
Director
Appointed 01 Jun 2020
Resigned 16 Jul 2020

RAE, Colin Kenneth

Resigned
Cheapside, LondonEC2V 6EE
Born November 1964
Director
Appointed 03 May 2017
Resigned 24 May 2019

SPICELEY, Christopher John

Resigned
Cheapside, LondonEC2V 6EE
Born August 1970
Director
Appointed 09 Dec 2019
Resigned 08 Dec 2020

WILLIAMS, Michael James

Resigned
Uphampton House,, LeominsterHR6 9PA
Born August 1958
Director
Appointed 03 Oct 2002
Resigned 02 Nov 2020

WILLIAMS, Sarah Felicity

Resigned
Uphampton House,, LeominsterHR6 9PA
Born July 1968
Director
Appointed 03 Oct 2002
Resigned 06 Feb 2019

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 03 Oct 2002
Resigned 03 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017

Mr Michael James Williams

Ceased
The Old Cinema, LeominsterHR6 9NR
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 April 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Resolution
27 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
1 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Resolution
15 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Legacy
30 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
10 December 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation