Background WavePink WaveYellow Wave

MODENA ROSSO LIMITED (04671511)

MODENA ROSSO LIMITED (04671511) is an active UK company. incorporated on 19 February 2003. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MODENA ROSSO LIMITED has been registered for 23 years. Current directors include JEBSON, James Dominic, JEBSON, Rachel.

Company Number
04671511
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Tandem Industrial Estate, Huddersfield, HD5 0AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
JEBSON, James Dominic, JEBSON, Rachel
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODENA ROSSO LIMITED

MODENA ROSSO LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MODENA ROSSO LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04671511

LTD Company

Age

23 Years

Incorporated 19 February 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 September 2025 (7 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SPEEDSHOP AUTOMOTIVE LIMITED
From: 4 November 2016To: 7 April 2024
RTS MOTORS LIMITED
From: 12 April 2003To: 4 November 2016
BRASSCARE LIMITED
From: 19 February 2003To: 12 April 2003
Contact
Address

Tandem Industrial Estate Waterloo Huddersfield, HD5 0AN,

Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JEBSON, James Dominic

Active
Waterloo, HuddersfieldHD5 0AN
Born December 1979
Director
Appointed 30 Jun 2016

JEBSON, Rachel

Active
Waterloo, HuddersfieldHD5 0AN
Born May 1983
Director
Appointed 15 Sept 2023

SHAW, Stephen Robert

Resigned
20 Hawthorne Way, HuddersfieldHD8 8JX
Secretary
Appointed 07 Apr 2003
Resigned 12 Sept 2014

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 07 Apr 2003

BUTTERFIELD, Richard Howard

Resigned
Waterloo, HuddersfieldHD5 0AN
Born August 1961
Director
Appointed 07 Apr 2003
Resigned 30 Jun 2016

JEBSON, Rachel

Resigned
Waterloo, HuddersfieldHD5 0AN
Born May 1983
Director
Appointed 30 Jun 2016
Resigned 15 Sept 2023

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Feb 2003
Resigned 07 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Jebson

Ceased
Waterloo, HuddersfieldHD5 0AN
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Sept 2023

Mr James Dominic Jebson

Active
Waterloo, HuddersfieldHD5 0AN
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
11 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
88(2)R88(2)R
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2003
NEWINCIncorporation