Background WavePink WaveYellow Wave

MODELS 1 NEW CO LIMITED (08478812)

MODELS 1 NEW CO LIMITED (08478812) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MODELS 1 NEW CO LIMITED has been registered for 12 years. Current directors include DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline and 1 others.

Company Number
08478812
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
10-11 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline, TOOTAL, Joseph Henry
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODELS 1 NEW CO LIMITED

MODELS 1 NEW CO LIMITED is an active company incorporated on 8 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MODELS 1 NEW CO LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08478812

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

10-11 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

12 Macklin Street Covent Garden London WC2B 5SZ
From: 8 April 2013To: 23 July 2025
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Jun 13
Funding Round
Jun 13
Director Left
Dec 18
Share Buyback
Jan 19
Capital Reduction
Feb 19
Capital Reduction
Jul 21
Loan Cleared
Jul 21
Share Buyback
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 22
Capital Reduction
Apr 22
Share Buyback
May 22
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Apr 24
Loan Cleared
Nov 24
Capital Reduction
Feb 26
Share Buyback
Feb 26
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DIAMOND, Karen Naina

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1965
Director
Appointed 16 Apr 2013

JOWITT, Hannah

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1977
Director
Appointed 31 Oct 2021

RENDELL, Pauline

Active
Clerkenwell Green, LondonEC1R 0DP
Born January 1968
Director
Appointed 16 Apr 2013

TOOTAL, Joseph Henry

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1980
Director
Appointed 31 Oct 2021

HORNER, John Patrick Francis

Resigned
Macklin Street, LondonWC2B 5SZ
Born September 1946
Director
Appointed 08 Apr 2013
Resigned 25 Mar 2024

PRYER, Kathy Nicole

Resigned
Macklin Street, LondonWC2B 5SZ
Born September 1961
Director
Appointed 16 Apr 2013
Resigned 19 Dec 2018

Persons with significant control

1

Macklin Street, LondonWC2B 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Capital Cancellation Shares
26 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
18 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Court Order
10 July 2019
OCOC
Legacy
3 May 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Resolution
17 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Incorporation Company
8 April 2013
NEWINCIncorporation