Background WavePink WaveYellow Wave

MODULAR 500 LIMITED (07288276)

MODULAR 500 LIMITED (07288276) is an active UK company. incorporated on 17 June 2010. with registered office in Chesterfield. The company operates in the Construction sector, engaged in construction of commercial buildings. MODULAR 500 LIMITED has been registered for 15 years. Current directors include TAYLOR, Matthew James, WADSWORTH, David Ian.

Company Number
07288276
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Unit 02 Sheepbridge Lane, Chesterfield, S41 9RX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TAYLOR, Matthew James, WADSWORTH, David Ian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR 500 LIMITED

MODULAR 500 LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MODULAR 500 LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07288276

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 02 Sheepbridge Lane Chesterfield, S41 9RX,

Previous Addresses

Modular500 Ltd Modular500 Unit 02, Sheepbridge Lane Chesterfield Derbyshire S41 9RX England
From: 23 September 2025To: 4 December 2025
Moorfield House Moorside Road Manchester M27 0EW United Kingdom
From: 25 October 2024To: 23 September 2025
Chelwood House Malpas Road Tilston Malpas SY14 7HH England
From: 5 March 2020To: 25 October 2024
26 King Street Manchester Greater Manchester M2 6AY
From: 30 June 2010To: 5 March 2020
5 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9QP United Kingdom
From: 17 June 2010To: 30 June 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
New Owner
Dec 22
Owner Exit
Dec 22
Funding Round
Jul 23
Share Buyback
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
New Owner
Dec 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Matthew James

Active
Highclove Lane, BoothstownM28 1NJ
Born December 1994
Director
Appointed 01 Mar 2022

WADSWORTH, David Ian

Active
Sheepbridge Lane, ChesterfieldS41 9RX
Born October 1959
Director
Appointed 17 Jun 2010

BATHURST, Michael Gordon

Resigned
Malpas Road, MalpasSY14 7HH
Born January 1968
Director
Appointed 17 Jun 2010
Resigned 26 Nov 2021

LUCAS, Anthony John

Resigned
Witham Court, ChesterfieldS40 3QX
Born May 1978
Director
Appointed 26 Nov 2021
Resigned 11 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Matthew James Taylor

Active
Sheepbridge Lane, ChesterfieldS41 9RX
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2025

Mr Anthony John Lucas

Ceased
Moorside Road, ManchesterM27 0EW
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2021
Ceased 22 Mar 2025

Mr Michael Gordon Bathurst

Ceased
Malpas Road, MalpasSY14 7HH
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2017
Ceased 26 Nov 2021

Mrs Janet Maxine Wadsworth

Active
Sheepbridge Lane, ChesterfieldS41 9RX
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Change Sail Address Company With New Address
16 March 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Memorandum Articles
6 July 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Incorporation Company
17 June 2010
NEWINCIncorporation