Background WavePink WaveYellow Wave

MODU-FIT LIMITED (08228660)

MODU-FIT LIMITED (08228660) is an active UK company. incorporated on 25 September 2012. with registered office in Bridgwater. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MODU-FIT LIMITED has been registered for 13 years. Current directors include DAVIS, Ann Elizabeth, DAVIS, Christopher John.

Company Number
08228660
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
Charlston House, Bridgwater, TA7 0AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DAVIS, Ann Elizabeth, DAVIS, Christopher John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODU-FIT LIMITED

MODU-FIT LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Bridgwater. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MODU-FIT LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08228660

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Charlston House Moorland Bridgwater, TA7 0AX,

Previous Addresses

Valentine Cottage East Lyng Taunton Somerset TA3 5AU
From: 16 July 2013To: 21 October 2015
Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW United Kingdom
From: 29 January 2013To: 16 July 2013
1 Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE England
From: 25 September 2012To: 29 January 2013
Timeline

7 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Aug 13
Funding Round
Oct 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Nov 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Ann Elizabeth

Active
Moorland, BridgwaterTA7 0AX
Born August 1963
Director
Appointed 11 Aug 2013

DAVIS, Christopher John

Active
Moorland, BridgwaterTA7 0AX
Born May 1966
Director
Appointed 10 Nov 2016

DAVIS, Christopher John

Resigned
East Lyng, TauntonTA3 5AU
Born May 1966
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2015

DAVIS, Christopher John

Resigned
East Lyng, TauntonTA3 5AU
Born May 1966
Director
Appointed 25 Sept 2012
Resigned 01 Jan 2014

Persons with significant control

2

Mr Christopher John Davis

Active
Moorland, BridgwaterTA7 0AX
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2016

Mrs Ann Elizabeth Davis

Active
Moorland, BridgwaterTA7 0AX
Born August 1963

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Incorporation Company
25 September 2012
NEWINCIncorporation