Background WavePink WaveYellow Wave

MODULR LTD (10027371)

MODULR LTD (10027371) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODULR LTD has been registered for 10 years. Current directors include DEVEY, Robert Alan, STEPHENSON, Myles Christian.

Company Number
10027371
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEVEY, Robert Alan, STEPHENSON, Myles Christian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULR LTD

MODULR LTD is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODULR LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10027371

LTD Company

Age

10 Years

Incorporated 25 February 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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: 25 February 2016To: 11 September 2020
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEVEY, Robert Alan

Active
58 Wood Lane, LondonW12 7RZ
Born November 1968
Director
Appointed 27 Jan 2021

STEPHENSON, Myles Christian

Active
58 Wood Lane, LondonW12 7RZ
Born December 1971
Director
Appointed 25 Feb 2016

BADALE, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 26 Apr 2016
Resigned 27 Jan 2021

BROOKS, Chris

Resigned
58 Wood Lane, LondonW12 7RZ
Born November 1979
Director
Appointed 27 Jan 2021
Resigned 25 Mar 2022

KELLY, Emma

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

MINDENHALL, Charles Stuart

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1971
Director
Appointed 26 Apr 2016
Resigned 27 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Manoj Kumar Badale

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born December 1967

Nature of Control

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

Mr Myles Christian Stephenson

Ceased
58 Wood Lane, LondonW12 7RZ
Born December 1971

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

39

Move Registers To Sail Company With New Address
16 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
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
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 Dormant
21 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
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2016
NEWINCIncorporation