Background WavePink WaveYellow Wave

MODALITY (SMC) PROPERTY LIMITED (09764679)

MODALITY (SMC) PROPERTY LIMITED (09764679) is an active UK company. incorporated on 7 September 2015. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MODALITY (SMC) PROPERTY LIMITED has been registered for 10 years. Current directors include GUPTA, Minakshi, HARRIS, Gwyn Peter Morgan, Dr, RATI, Naresh Kumar, Dr and 1 others.

Company Number
09764679
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Granville House, Wolverhampton, WV1 4SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUPTA, Minakshi, HARRIS, Gwyn Peter Morgan, Dr, RATI, Naresh Kumar, Dr, SUGAVANAM, Ram Sundar, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODALITY (SMC) PROPERTY LIMITED

MODALITY (SMC) PROPERTY LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MODALITY (SMC) PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09764679

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MODALITY HOLDINGS LIMITED
From: 7 September 2015To: 8 April 2017
Contact
Address

Granville House 2 Tettenhall Road Wolverhampton, WV1 4SB,

Previous Addresses

29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom
From: 7 September 2015To: 20 February 2018
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GUPTA, Minakshi

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born November 1964
Director
Appointed 08 Jul 2020

HARRIS, Gwyn Peter Morgan, Dr

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born February 1966
Director
Appointed 08 Mar 2023

RATI, Naresh Kumar, Dr

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1969
Director
Appointed 07 Sept 2015

SUGAVANAM, Ram Sundar, Dr

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1963
Director
Appointed 08 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Dr Naresh Kumar Rati

Ceased
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Resolution
8 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Incorporation Company
7 September 2015
NEWINCIncorporation