Background WavePink WaveYellow Wave

TOTALLY MODULAR STRUCTURES LIMITED (09427216)

TOTALLY MODULAR STRUCTURES LIMITED (09427216) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TOTALLY MODULAR STRUCTURES LIMITED has been registered for 11 years. Current directors include WALWIN, Kent Leslie.

Company Number
09427216
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
11 Amwell Street Amwell Street, London, EC1R 1UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALWIN, Kent Leslie
SIC Codes
41100, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY MODULAR STRUCTURES LIMITED

TOTALLY MODULAR STRUCTURES LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TOTALLY MODULAR STRUCTURES LIMITED was registered 11 years ago.(SIC: 41100, 71121)

Status

active

Active since 11 years ago

Company No

09427216

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CAN FLOAT HOMES LIMITED
From: 6 February 2015To: 20 October 2020
Contact
Address

11 Amwell Street Amwell Street London, EC1R 1UL,

Previous Addresses

Marsh Mills Boathouse Wargrave Road Henley-on-Thames RG9 3HY England
From: 27 October 2016To: 31 December 2016
11 Amwell Street London EC1R 1UL United Kingdom
From: 6 February 2015To: 27 October 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Share Issue
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jun 16
Director Left
Dec 21
Owner Exit
Dec 25
12
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
The Haven, BillingshurstRH14 9BG
Born April 1946
Director
Appointed 06 Feb 2015

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 19 Feb 2015
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 06 Feb 2015
Resigned 19 Feb 2015

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 20 Feb 2015
Resigned 11 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 03 Nov 2025

Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Incorporation Company
6 February 2015
NEWINCIncorporation