Background WavePink WaveYellow Wave

MODERN CASUALS LTD (08689706)

MODERN CASUALS LTD (08689706) is an active UK company. incorporated on 13 September 2013. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODERN CASUALS LTD has been registered for 12 years. Current directors include PRIMETT, Neil.

Company Number
08689706
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Unit 16 Triumph Way Woburn Road Industrial Estate, Bedford, MK42 7QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRIMETT, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN CASUALS LTD

MODERN CASUALS LTD is an active company incorporated on 13 September 2013 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODERN CASUALS LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08689706

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MODERN CASUALS (PRESTON) LTD
From: 13 September 2013To: 3 December 2015
Contact
Address

Unit 16 Triumph Way Woburn Road Industrial Estate Kempston Bedford, MK42 7QB,

Previous Addresses

2 Triumph Way Kempston Bedford MK42 7QB England
From: 23 June 2023To: 6 May 2025
Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 6 April 2021To: 23 June 2023
Sterling Offices 30a Mill Street Bedford Beds MK40 3HD
From: 13 September 2013To: 6 April 2021
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PRIMETT, Neil

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born March 1969
Director
Appointed 13 Sept 2013

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 29 Sept 2022
Resigned 26 May 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 27 Aug 2021
Resigned 22 Sept 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Aug 2021
Resigned 26 May 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 02 Mar 2021
Resigned 29 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 02 Mar 2021
Resigned 26 May 2023

SCHULTZ, Régis

Resigned
Triumph Way, BedfordMK42 7QB
Born December 1968
Director
Appointed 29 Sept 2022
Resigned 26 May 2023

Persons with significant control

2

1 Active
1 Ceased

Neil Primett

Ceased
Pilsworth, BuryBL9 8RR
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Woburn Road Industrial Estate, BedfordMK42 7QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
23 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
20 September 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Resolution
25 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Incorporation Company
13 September 2013
NEWINCIncorporation