Background WavePink WaveYellow Wave

MODULR FS LIMITED (09897919)

MODULR FS LIMITED (09897919) is an active UK company. incorporated on 2 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. MODULR FS LIMITED has been registered for 10 years. Current directors include DAVIS, Andrea Jayne, Ms., DEVEY, Robert Alan, GRIFFIN, Andrew Wynn and 3 others.

Company Number
09897919
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DAVIS, Andrea Jayne, Ms., DEVEY, Robert Alan, GRIFFIN, Andrew Wynn, ORTIZ, Miguel Eduardo, Dr, RAINBIRD, Caroline Mary Anne, STEPHENSON, Myles Christian
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULR FS LIMITED

MODULR FS LIMITED is an active company incorporated on 2 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. MODULR FS LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09897919

LTD Company

Age

10 Years

Incorporated 2 December 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL United Kingdom
From: 2 December 2015To: 11 September 2020
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Apr 16
Director Joined
Nov 17
Director Joined
Aug 19
Director Joined
Oct 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 23
Director Joined
Dec 23
Loan Secured
Jun 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DAVIS, Andrea Jayne, Ms.

Active
58 Wood Lane, LondonW12 7RZ
Born March 1965
Director
Appointed 08 Oct 2024

DEVEY, Robert Alan

Active
58 Wood Lane, LondonW12 7RZ
Born November 1968
Director
Appointed 01 Nov 2017

GRIFFIN, Andrew Wynn

Active
58 Wood Lane, LondonW12 7RZ
Born February 1965
Director
Appointed 27 Sept 2023

ORTIZ, Miguel Eduardo, Dr

Active
58 Wood Lane, LondonW12 7RZ
Born December 1964
Director
Appointed 13 Jun 2024

RAINBIRD, Caroline Mary Anne

Active
58 Wood Lane, LondonW12 7RZ
Born March 1966
Director
Appointed 27 Aug 2024

STEPHENSON, Myles Christian

Active
58 Wood Lane, LondonW12 7RZ
Born December 1971
Director
Appointed 02 Feb 2016

BITHAL, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1971
Director
Appointed 02 Dec 2015
Resigned 02 Feb 2016

BROOKS, Chris

Resigned
58 Wood Lane, LondonW12 7RZ
Born November 1979
Director
Appointed 30 Apr 2019
Resigned 25 Mar 2022

CANTOR-GRABLE, Marcia Ina

Resigned
58 Wood Lane, LondonW12 7RZ
Born September 1954
Director
Appointed 06 Sept 2019
Resigned 31 Dec 2024

HAYES, Kevin Andrew

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1954
Director
Appointed 02 Feb 2016
Resigned 25 Mar 2022

KELLY, Emma

Resigned
58 Wood Lane, LondonW12 7RZ
Born January 1982
Director
Appointed 25 Mar 2022
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Myles Christian Stephenson

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2021

Kevin Andrew Hayes

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2021
58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Move Registers To Sail Company With New Address
19 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Incorporation Company
2 December 2015
NEWINCIncorporation