Background WavePink WaveYellow Wave

MODEST MANAGEMENT LIMITED (04640489)

MODEST MANAGEMENT LIMITED (04640489) is an active UK company. incorporated on 17 January 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MODEST MANAGEMENT LIMITED has been registered for 23 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss.

Company Number
04640489
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEST MANAGEMENT LIMITED

MODEST MANAGEMENT LIMITED is an active company incorporated on 17 January 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MODEST MANAGEMENT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04640489

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

Dukes Court 32 Duke Street St. James's London SW1Y 6DF
From: 1 July 2010To: 3 May 2016
One Duchess Street London W1W 6AN
From: 17 January 2003To: 1 July 2010
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Mar 10
Director Joined
Apr 10
Funding Round
Apr 10
Loan Secured
Oct 20
Director Joined
Nov 21
Director Left
Jun 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MODEST MUSIC LTD

Active
45 Pall Mall, LondonSW1Y 5JG
Corporate secretary
Appointed 21 Apr 2006

GRIFFITHS, Richard Hugo Dilsmore

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954
Director
Appointed 21 Feb 2003

MAGEE, Henry Wemyss

Active
45 Pall Mall, LondonSW1Y 5JG
Born May 1959
Director
Appointed 24 Mar 2010

GRIFFITHS, Richard Hugo Dilsmore

Resigned
The Vineyard, LondonSW6 3NR
Secretary
Appointed 17 Jan 2003
Resigned 21 Apr 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Jan 2003
Resigned 17 Jan 2003

BLOOMFIELD, William Hugh

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born November 1978
Director
Appointed 29 Nov 2021
Resigned 14 Mar 2023

MAGEE, Harry

Resigned
68 Ullswater Road, LondonSW13 9PN
Born May 1959
Director
Appointed 17 Jan 2003
Resigned 21 Apr 2006

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Jan 2003
Resigned 17 Jan 2003

Persons with significant control

2

Mr Richard Hugo Dilsmore Griffiths

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Henry Wemyss Magee

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
7 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Legacy
31 January 2003
287Change of Registered Office
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation