Background WavePink WaveYellow Wave

GYD MODULAR LTD (06071752)

GYD MODULAR LTD (06071752) is an active UK company. incorporated on 29 January 2007. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GYD MODULAR LTD has been registered for 19 years. Current directors include KETTLE, Matthew John.

Company Number
06071752
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KETTLE, Matthew John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYD MODULAR LTD

GYD MODULAR LTD is an active company incorporated on 29 January 2007 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GYD MODULAR LTD was registered 19 years ago.(SIC: 71129)

Status

active

Active since 19 years ago

Company No

06071752

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

M.K. DESIGNS LIMITED
From: 29 January 2007To: 27 September 2023
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF
From: 29 January 2007To: 27 November 2018
Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KETTLE, Alison Louise

Active
98 Sandyhurst Lane, AshfordTN25 4NT
Secretary
Appointed 29 Jan 2007

KETTLE, Matthew John

Active
98 Sandyhurst Lane, AshfordTN25 4NT
Born May 1970
Director
Appointed 29 Jan 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 29 Jan 2007
Resigned 29 Jan 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 29 Jan 2007
Resigned 29 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Maidstone Road, AshfordTN27 0JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mrs Alison Louise Kettle

Ceased
Brunswick Road, AshfordTN23 1EL
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024

Mr Matthew John Kettle

Ceased
Brunswick Road, AshfordTN23 1EL
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Incorporation Company
29 January 2007
NEWINCIncorporation