Background WavePink WaveYellow Wave

MODEX DESIGN CONSULTANCY LIMITED (08087510)

MODEX DESIGN CONSULTANCY LIMITED (08087510) is an active UK company. incorporated on 29 May 2012. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MODEX DESIGN CONSULTANCY LIMITED has been registered for 13 years. Current directors include JOHNSON, Alice Emma Alexandra, JOHNSON, Iain David.

Company Number
08087510
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JOHNSON, Alice Emma Alexandra, JOHNSON, Iain David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEX DESIGN CONSULTANCY LIMITED

MODEX DESIGN CONSULTANCY LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MODEX DESIGN CONSULTANCY LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08087510

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

Stamford Hall Barn Walton Lane Stratford upon Avon Warwickshire CV37 7SD United Kingdom
From: 4 February 2019To: 27 January 2026
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
From: 3 August 2018To: 4 February 2019
Bank House 1 Burlington Road Bristol BS6 6TJ
From: 26 November 2012To: 3 August 2018
Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom
From: 29 May 2012To: 26 November 2012
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Alice Emma Alexandra

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1986
Director
Appointed 29 May 2012

JOHNSON, Iain David

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981
Director
Appointed 29 May 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 May 2012
Resigned 29 May 2012

Persons with significant control

2

Alice Emma Alexandra Johnson

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1986

Nature of Control

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

Mr Iain David Johnson

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981

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

51

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Incorporation Company
29 May 2012
NEWINCIncorporation