Background WavePink WaveYellow Wave

MODALITY SYSTEMS LIMITED (06143649)

MODALITY SYSTEMS LIMITED (06143649) is an active UK company. incorporated on 7 March 2007. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other information technology service activities. MODALITY SYSTEMS LIMITED has been registered for 19 years. Current directors include COSGRAVE, Michael Paul.

Company Number
06143649
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COSGRAVE, Michael Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODALITY SYSTEMS LIMITED

MODALITY SYSTEMS LIMITED is an active company incorporated on 7 March 2007 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MODALITY SYSTEMS LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06143649

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole BH17 0RU England
From: 30 April 2021To: 30 June 2023
19-25 Nuffield Road Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 April 2021
Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT England
From: 24 June 2019To: 30 April 2021
Genesis House 17 Godliman Street London EC4V 5BD
From: 9 February 2015To: 24 June 2019
C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
From: 9 March 2010To: 9 February 2015
25 Glover Road Pinner Middlesex HA5 1LQ
From: 7 March 2007To: 9 March 2010
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 11
Share Issue
Sept 14
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, West YorkshireWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ASKINS, Leslie Scott

Resigned
17 Godliman Street, LondonEC4V 5BD
Secretary
Appointed 05 Feb 2015
Resigned 26 Feb 2016

FAIRTLOUGH, Dominic Raymond

Resigned
Vicarstown, Cork
Secretary
Appointed 26 Feb 2016
Resigned 30 Nov 2017

RIVIEZZO, Alice

Resigned
Lakeview Parkway Suite 300, Alpharetta
Secretary
Appointed 30 Nov 2017
Resigned 02 Jun 2019

RODD, James Alexander

Resigned
The Limes 32/34 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 07 Mar 2007
Resigned 05 Feb 2015

BRANKSOME CORPORATE SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 07 Mar 2007
Resigned 07 Mar 2007

BROWN, Simon William Bridgemore

Resigned
Craven Road, InkpenRG17 9DZ
Born September 1961
Director
Appointed 02 Jul 2010
Resigned 05 Feb 2015

BUDGE, Kevin John

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

CLARKE, Anna Ruth

Resigned
2 Crofton Close, LincolnLN3 4NT
Born January 1969
Director
Appointed 02 Jun 2019
Resigned 04 Nov 2019

FAIRTLOUGH, Dominic Raymond

Resigned
17 Godliman Street, LondonEC4V 5BD
Born May 1965
Director
Appointed 05 Feb 2015
Resigned 30 Nov 2017

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 02 Jun 2019
Resigned 07 Oct 2019

LAMB, John Vinson

Resigned
Floor, St AlbansAL1 3UU
Born April 1975
Director
Appointed 07 Mar 2007
Resigned 05 Feb 2015

MC ADAMS, Kevin James

Resigned
Heydon Hall, Roswell
Born July 1964
Director
Appointed 29 Feb 2016
Resigned 02 Jun 2019

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 02 Jun 2019
Resigned 22 Jul 2020

RIVIEZZO, Alice

Resigned
Lakeview Parkway Suite 300, Alpharetta
Born January 1961
Director
Appointed 30 Nov 2017
Resigned 02 Jun 2019

RODD, James Alexander

Resigned
Floor, St AlbansAL1 3UU
Born February 1975
Director
Appointed 07 Mar 2007
Resigned 05 Feb 2015

STONE, John Daniel

Resigned
17 Godliman Street, LondonEC4V 5BD
Born June 1963
Director
Appointed 05 Feb 2015
Resigned 02 Jun 2019

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 02 Jun 2019
Resigned 27 Aug 2019

TRINE, David Earl

Resigned
17 Godliman Street, LondonEC4V 5BD
Born April 1960
Director
Appointed 05 Feb 2015
Resigned 29 Feb 2016

ALCAIT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 07 Mar 2007
Resigned 07 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Brandy Carr Road, West YorkshireWF2 0UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2019
17 Godliman Street, LondonEC4V 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Jun 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Resolution
19 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Auditors Resignation Company
1 November 2016
AUDAUD
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
13 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 September 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Legacy
31 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
29 April 2007
88(2)R88(2)R
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation