Background WavePink WaveYellow Wave

MODERANDUM LIMITED (09816783)

MODERANDUM LIMITED (09816783) is an active UK company. incorporated on 8 October 2015. with registered office in Stalbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MODERANDUM LIMITED has been registered for 10 years. Current directors include BARRINGER, Joanna Carey, BONHAM COZENS, Julie Diana Elizabeth, BONHAM COZENS, Michael Jack Edward.

Company Number
09816783
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Manchester House, Stalbridge, DT10 2LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRINGER, Joanna Carey, BONHAM COZENS, Julie Diana Elizabeth, BONHAM COZENS, Michael Jack Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERANDUM LIMITED

MODERANDUM LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Stalbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MODERANDUM LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09816783

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

Manchester House High Street Stalbridge, DT10 2LL,

Previous Addresses

The Manor Office Cheselbourne Dorchester DT2 7NX England
From: 13 October 2015To: 10 December 2025
The Manor Office Cheselbourne Dorchester DT2 7NX England
From: 13 October 2015To: 13 October 2015
The Manor Office Cheselbourne Cheselbourne Dorchester DT2 7NX England
From: 8 October 2015To: 13 October 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 16
Director Left
Apr 19
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BONHAM COZENS, Julie Diana Elizabeth

Active
High Street, StalbridgeDT10 2LL
Secretary
Appointed 01 Oct 2021

BARRINGER, Joanna Carey

Active
Spring Road, LymingtonSO41 3SQ
Born July 1961
Director
Appointed 01 Oct 2023

BONHAM COZENS, Julie Diana Elizabeth

Active
Cheselbourne, DorchesterDT2 7NX
Born February 1986
Director
Appointed 07 Apr 2016

BONHAM COZENS, Michael Jack Edward

Active
Cheselbourne, DorchesterDT2 7NX
Born January 1988
Director
Appointed 07 Apr 2016

BONHAM COZENS, Eve

Resigned
Cheselbourne, DorchesterDT2 7NX
Secretary
Appointed 07 Apr 2016
Resigned 30 Sept 2021

BONHAM COZENS, Michael

Resigned
Cheselbourne, DorchesterDT2 7NX
Secretary
Appointed 07 Apr 2016
Resigned 31 Mar 2019

BONHAM COZENS, Eve

Resigned
Cheselbourne, DorchesterDT2 7NX
Born September 1946
Director
Appointed 07 Apr 2016
Resigned 30 Sept 2023

BONHAM COZENS, Michael

Resigned
Cheselbourne, DorchesterDT2 7NX
Born October 1931
Director
Appointed 08 Oct 2015
Resigned 31 Mar 2019

Persons with significant control

2

Mrs Eve Bonham Cozens

Active
Cheselbourne, DorchesterDT2 7NX
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Bonham Cozens

Active
Cheselbourne, DorchesterDT2 7NX
Born October 1932

Nature of Control

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

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Incorporation Company
8 October 2015
NEWINCIncorporation