Background WavePink WaveYellow Wave

MODULAR SPACE SOLUTIONS LTD (09354301)

MODULAR SPACE SOLUTIONS LTD (09354301) is an active UK company. incorporated on 15 December 2014. with registered office in Mayfair. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. MODULAR SPACE SOLUTIONS LTD has been registered for 11 years. Current directors include CAFIRMA, Laureana Balmores, PARRY, Ian Richard, SCOTT, Gary Kenneth.

Company Number
09354301
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
11 Old Bond Street, Mayfair, W1S 4PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
CAFIRMA, Laureana Balmores, PARRY, Ian Richard, SCOTT, Gary Kenneth
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR SPACE SOLUTIONS LTD

MODULAR SPACE SOLUTIONS LTD is an active company incorporated on 15 December 2014 with the registered office located in Mayfair. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. MODULAR SPACE SOLUTIONS LTD was registered 11 years ago.(SIC: 46730)

Status

active

Active since 11 years ago

Company No

09354301

LTD Company

Age

11 Years

Incorporated 15 December 2014

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

11 Old Bond Street Mayfair, W1S 4PN,

Previous Addresses

4 Old Park Lane Mayfair London W1K 1QW United Kingdom
From: 28 July 2019To: 21 October 2025
1 Friary Temple Quay Bristol BS1 6EA
From: 17 March 2015To: 28 July 2019
1Friary Friary Temple Quay Bristol BS1 6EA England
From: 17 March 2015To: 17 March 2015
27a Northanger Road London SW6 5RX England
From: 15 December 2014To: 17 March 2015
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jun 18
Loan Secured
Jun 18
Director Left
Sept 19
Director Left
Dec 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAFIRMA, Laureana Balmores

Active
Old Bond Street, MayfairW1S 4PN
Born August 1946
Director
Appointed 07 Nov 2016

PARRY, Ian Richard

Active
Old Bond Street, MayfairW1S 4PN
Born October 1953
Director
Appointed 15 Dec 2014

SCOTT, Gary Kenneth

Active
Old Bond Street, MayfairW1S 4PN
Born February 1982
Director
Appointed 06 Mar 2017

DEARY, Graeme Stephen

Resigned
Mayfair, LondonW1K 1QW
Born December 1958
Director
Appointed 26 Dec 2015
Resigned 15 Nov 2020

HUNTER, Stephen

Resigned
Friary, BristolBS1 6EA
Born May 1968
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2018

PADFIELD, Peter Robert

Resigned
Friary, BristolBS1 6EA
Born May 1946
Director
Appointed 17 Mar 2015
Resigned 24 Dec 2015

RESPINGER, Robert John

Resigned
Lower Castle Street, BristolBS1 3AG
Born February 1946
Director
Appointed 12 Jun 2018
Resigned 02 Sept 2019

Persons with significant control

1

Miss Laureana Balmores Cafirma

Active
Friary, BristolBS1 6EA
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Move Registers To Sail Company With New Address
30 December 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name
29 December 2015
AP01Appointment of Director
Change Sail Address Company With New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Incorporation Company
15 December 2014
NEWINCIncorporation