Background WavePink WaveYellow Wave

MODE COMMUNICATIONS LIMITED (07905853)

MODE COMMUNICATIONS LIMITED (07905853) is an active UK company. incorporated on 11 January 2012. with registered office in Ware. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MODE COMMUNICATIONS LIMITED has been registered for 14 years. Current directors include DI VENTURA, Angelo Gioacchino, MAN, David Pui Kee, OGILVIE, Stuart Alfred Croll.

Company Number
07905853
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DI VENTURA, Angelo Gioacchino, MAN, David Pui Kee, OGILVIE, Stuart Alfred Croll
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODE COMMUNICATIONS LIMITED

MODE COMMUNICATIONS LIMITED is an active company incorporated on 11 January 2012 with the registered office located in Ware. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MODE COMMUNICATIONS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07905853

LTD Company

Age

14 Years

Incorporated 11 January 2012

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 11 February 2026 (1 month 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

NIX COMMUNICATIONS GROUP LIMITED
From: 11 January 2012To: 24 November 2021
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

Unit 1 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT
From: 22 November 2013To: 16 January 2020
Unit 8 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT
From: 21 March 2012To: 22 November 2013
11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
From: 11 January 2012To: 21 March 2012
Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Loan Secured
Jul 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Mar 18
New Owner
Sept 19
Funding Round
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
May 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

OGILVIE, Stuart Alfred Croll

Active
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 07 Aug 2023

HAMILTON, Sharon

Resigned
Woodbury Lane, SalisburySP2 8FE
Secretary
Appointed 11 Jan 2012
Resigned 10 Jan 2015

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 20 Dec 2019
Resigned 17 Dec 2020

COTTRELL, Richard John

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1961
Director
Appointed 20 Dec 2019
Resigned 06 Jun 2023

FUNG, Andy Chung Hay

Resigned
Winchester Hill Business Park, RomseySO51 7UT
Born September 1981
Director
Appointed 01 Jan 2014
Resigned 02 Jan 2023

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 25 Nov 2021
Resigned 16 Jan 2026

HAMILTON, Sharon

Resigned
Woodbury Lane, SalisburySP2 8FE
Born June 1978
Director
Appointed 11 Jan 2012
Resigned 01 May 2015

HAYES, Victoria

Resigned
Winchester Hill Business Park, RomseySO51 7UT
Born June 1985
Director
Appointed 01 Jan 2014
Resigned 29 Mar 2018

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

LOUSLEY, Nicola

Resigned
Winchestr Hill Business Park, RomseySD51 7UT
Born November 1983
Director
Appointed 05 Jan 2015
Resigned 30 Sept 2015

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2022

TAYLOR, Patricia Barbara

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1964
Director
Appointed 08 Jul 2016
Resigned 17 Oct 2020

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

ZAMMIT, Anna

Resigned
White Lodge, ChilworthSO16 7JY
Born January 1980
Director
Appointed 10 Jan 2014
Resigned 20 Dec 2019

ZAMMIT, Anna

Resigned
Winchester Hill Business Park, RomseySO51 7UT
Born January 1980
Director
Appointed 21 Nov 2013
Resigned 10 Jan 2014

ZAMMIT, Nicholas Alfred Scott

Resigned
Winchester Hill Business Park, RomseySO51 7UT
Born June 1974
Director
Appointed 11 Jan 2012
Resigned 20 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Thundridge Business Park, WareSG12 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mrs Anna Zammit

Ceased
Winchester Hill Business Park, RomseySO51 7UT
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2019

Nick Alfred Scott Zammit

Ceased
Copse Lane, ChilworthSO16 7JY
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Court Order
22 April 2020
OCOC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Legacy
25 October 2019
ANNOTATIONANNOTATION
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Legacy
21 November 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Incorporation Company
11 January 2012
NEWINCIncorporation