Background WavePink WaveYellow Wave

MODICUM LIMITED (08483073)

MODICUM LIMITED (08483073) is an active UK company. incorporated on 10 April 2013. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MODICUM LIMITED has been registered for 13 years. Current directors include OLIVER, Gillian Rodgers, OLIVER, Matthew James.

Company Number
08483073
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
88 St. Thomas' Road, Lytham St. Annes, FY8 1JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OLIVER, Gillian Rodgers, OLIVER, Matthew James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODICUM LIMITED

MODICUM LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MODICUM LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08483073

LTD Company

Age

13 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

88 St. Thomas' Road Lytham St. Annes, FY8 1JR,

Previous Addresses

88 st Thomas' Road Lytham St. Annes FY8 3DS England
From: 15 November 2016To: 28 November 2016
Flat 8 the Royals 11 Links Gate Lytham St. Annes Lancashire FY8 3LJ England
From: 24 April 2015To: 15 November 2016
196 Kilnhouse Lane Lytham St. Annes Lancashire FY8 3DS
From: 21 April 2015To: 24 April 2015
Flat 8 11 Links Gate Lytham St. Annes Lancashire FY8 3LJ
From: 29 January 2014To: 21 April 2015
Flat 8 Links Gate Lytham St. Annes Lancashire FY8 3LJ England
From: 13 January 2014To: 29 January 2014
Unit 37 Tileyard Studios Tileyard Road London N7 9AH England
From: 10 April 2013To: 13 January 2014
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 16
Director Joined
Nov 17
Director Left
Nov 21
Director Joined
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLIVER, Gillian Rodgers

Active
St. Thomas' Road, Lytham St. AnnesFY8 1JR
Born January 1969
Director
Appointed 10 Apr 2013

OLIVER, Matthew James

Active
St. Thomas Road, Lytham St. AnnesFY8 1JR
Born September 1971
Director
Appointed 07 Oct 2022

OLIVER, Gillian Rodgers

Resigned
Tileyard Studios, LondonN7 9AH
Born January 1969
Director
Appointed 03 Jun 2013
Resigned 12 Aug 2013

OLIVER, Gillian Rodgers

Resigned
Tileyard Studios, LondonN7 9AH
Born January 1969
Director
Appointed 10 Apr 2013
Resigned 03 Jun 2013

OLIVER, Matthew James

Resigned
St. Thomas' Road, Lytham St. AnnesFY8 1JR
Born September 1971
Director
Appointed 01 Nov 2017
Resigned 17 Nov 2021

OLIVER, Matthew

Resigned
Kilnhouse Lane, Lytham St. AnnesFY8 3DS
Born September 1971
Director
Appointed 10 Apr 2013
Resigned 01 Apr 2016

Persons with significant control

1

Mrs Gillian Oliver

Active
St. Thomas' Road, Lytham St. AnnesFY8 1JR
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

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