Background WavePink WaveYellow Wave

MODULECO LIMITED (08580445)

MODULECO LIMITED (08580445) is an active UK company. incorporated on 21 June 2013. with registered office in Cheltenham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MODULECO LIMITED has been registered for 12 years. Current directors include BRINDLEY, Jonathan, GODDEN, Andrew James Patrick, JOY, Michael Tennent and 4 others.

Company Number
08580445
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
Technology House, Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRINDLEY, Jonathan, GODDEN, Andrew James Patrick, JOY, Michael Tennent, ROGERS, Paul Stuart, SCOTT, Robert, SMART, Joel, THORNTON, William Samuel
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULECO LIMITED

MODULECO LIMITED is an active company incorporated on 21 June 2013 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MODULECO LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08580445

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

OMCO HEALTHCARE LIMITED
From: 29 August 2013To: 22 October 2013
CHARCO 67 LIMITED
From: 21 June 2013To: 29 August 2013
Contact
Address

Technology House, Herrick Close Staverton Technology Park Cheltenham, GL51 6TQ,

Previous Addresses

Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 2 August 2013To: 6 March 2023
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 21 June 2013To: 2 August 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Loan Secured
Oct 19
Director Joined
Oct 21
Owner Exit
Apr 24
Director Joined
Jul 24
Director Joined
Dec 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 26 Aug 2021

BRINDLEY, Jonathan

Active
Herrick Close, CheltenhamGL51 6TQ
Born February 1984
Director
Appointed 01 Oct 2021

GODDEN, Andrew James Patrick

Active
Stella Way, CheltenhamGL52 7DQ
Born May 1974
Director
Appointed 26 Jul 2013

JOY, Michael Tennent

Active
Herrick Close, CheltenhamGL51 6TQ
Born August 1971
Director
Appointed 01 Nov 2013

ROGERS, Paul Stuart

Active
Stella Way, CheltenhamGL52 7DQ
Born January 1968
Director
Appointed 26 Jul 2013

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Born November 1985
Director
Appointed 04 Jul 2024

SMART, Joel

Active
Herrick Close, CheltenhamGL51 6TQ
Born June 1981
Director
Appointed 08 Dec 2025

THORNTON, William Samuel

Active
Herrick Close, CheltenhamGL51 6TQ
Born September 1986
Director
Appointed 20 Feb 2019

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 21 Jun 2013
Resigned 26 Jul 2013

BAILEY, Sean Martin

Resigned
Stella Way, CheltenhamGL52 7DQ
Born September 1968
Director
Appointed 01 Nov 2013
Resigned 23 Jan 2019

JOY, Peter Robin

Resigned
Stella Way, CheltenhamGL52 7DQ
Born December 1951
Director
Appointed 01 Nov 2013
Resigned 23 Jan 2019

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 21 Jun 2013
Resigned 26 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Brg Technologies Limited

Active
Herrick Way, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024
Technology House, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Resolution
19 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Resolution
1 August 2013
RESOLUTIONSResolutions
Incorporation Company
21 June 2013
NEWINCIncorporation