Background WavePink WaveYellow Wave

MODELGATE LIMITED (07438290)

MODELGATE LIMITED (07438290) is an active UK company. incorporated on 12 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MODELGATE LIMITED has been registered for 15 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
07438290
Status
active
Type
ltd
Incorporated
12 November 2010
Age
15 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODELGATE LIMITED

MODELGATE LIMITED is an active company incorporated on 12 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MODELGATE LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07438290

LTD Company

Age

15 Years

Incorporated 12 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 8 November 2013To: 5 February 2020
108 New Bond Street London Greater London W1S 1EF United Kingdom
From: 20 December 2010To: 8 November 2013
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 12 November 2010To: 20 December 2010
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Loan Secured
Jul 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 12 Nov 2010

BIRD, Andrew Charles

Resigned
New Bond Street, LondonW1S 1EF
Born April 1962
Director
Appointed 01 Dec 2010
Resigned 22 Mar 2011

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 12 Nov 2010
Resigned 12 Nov 2010

Persons with significant control

1

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Change Person Director Company With Change Date
7 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Incorporation Company
12 November 2010
NEWINCIncorporation