Background WavePink WaveYellow Wave

AL MODA LIMITED (08013297)

AL MODA LIMITED (08013297) is an active UK company. incorporated on 30 March 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. AL MODA LIMITED has been registered for 14 years. Current directors include TEAR, Jeremy Charles.

Company Number
08013297
Status
active
Type
ltd
Incorporated
30 March 2012
Age
14 years
Address
Kingsbourne House, London, WC1V 7DA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TEAR, Jeremy Charles
SIC Codes
62020, 69203, 71122, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL MODA LIMITED

AL MODA LIMITED is an active company incorporated on 30 March 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. AL MODA LIMITED was registered 14 years ago.(SIC: 62020, 69203, 71122, 96020)

Status

active

Active since 14 years ago

Company No

08013297

LTD Company

Age

14 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

Cranwellians the Street Takeley Bishop's Stortford CM22 6NB England
From: 4 November 2019To: 21 June 2024
Experience House 5 Port Hill Hertford Hertfordshire SG14 1PJ
From: 30 March 2012To: 4 November 2019
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TEAR, Jeremy Charles

Active
229-231 High Holborn, LondonWC1V 7DA
Born June 1954
Director
Appointed 30 Mar 2012

BAKER, Nicola Jane

Resigned
The Street, Bishop's StortfordCM22 6NB
Born March 1973
Director
Appointed 25 Aug 2017
Resigned 30 Mar 2024

PENN, John Robert

Resigned
5 Port Hill, HertfordSG14 1PJ
Born September 1942
Director
Appointed 30 Mar 2012
Resigned 25 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Jane Baker

Ceased
The Street, Bishop's StortfordCM22 6NB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 30 Mar 2024

Mr John Robert Penn

Ceased
5 Port Hill, HertfordSG14 1PJ
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017

Mr Jeremy Charles William Tear

Active
229-231 High Holborn, LondonWC1V 7DA
Born June 1954

Nature of Control

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

Filing History

45

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Incorporation Company
30 March 2012
NEWINCIncorporation