Background WavePink WaveYellow Wave

MODEST! MANAGEMENT THREE LIMITED (09583589)

MODEST! MANAGEMENT THREE LIMITED (09583589) is an active UK company. incorporated on 11 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MODEST! MANAGEMENT THREE LIMITED has been registered for 10 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss.

Company Number
09583589
Status
active
Type
ltd
Incorporated
11 May 2015
Age
10 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEST! MANAGEMENT THREE LIMITED

MODEST! MANAGEMENT THREE LIMITED is an active company incorporated on 11 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MODEST! MANAGEMENT THREE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09583589

LTD Company

Age

10 Years

Incorporated 11 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

, First Floor 17-19 Foley Street, London, W1W 6DW, England
From: 11 July 2019To: 1 March 2021
, Third Floor, 32-33 Gosfield Street, London, W1W 6HL, England
From: 10 February 2017To: 11 July 2019
, Ground Floor 45 Pall Mall, London, SW1Y 5JG, England
From: 3 May 2016To: 10 February 2017
, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom
From: 11 May 2015To: 3 May 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 23
Owner Exit
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
45 Pall Mall, LondonSW1Y 5JG
Born October 1954
Director
Appointed 11 May 2015

MAGEE, Henry Wemyss

Active
45 Pall Mall, LondonSW1Y 5JG
Born May 1959
Director
Appointed 11 May 2015

BLOOMFIELD, William Hugh

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born November 1978
Director
Appointed 11 May 2015
Resigned 14 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr William Hugh Bloomfield

Ceased
45 Pall Mall, LondonSW1Y 5JG
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 14 Mar 2023

Mr Richard Hugo Dilsmore Griffiths

Active
45 Pall Mall, LondonSW1Y 5JG
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017

Mr Henry Wemyss Magee

Active
45 Pall Mall, LondonSW1Y 5JG
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Resolution
18 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
11 May 2015
NEWINCIncorporation