Background WavePink WaveYellow Wave

MODULAR X (UK) LTD (10111703)

MODULAR X (UK) LTD (10111703) is an active UK company. incorporated on 8 April 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. MODULAR X (UK) LTD has been registered for 10 years. Current directors include FOX, Richard James, PAUL, Kevin Fergus.

Company Number
10111703
Status
active
Type
ltd
Incorporated
8 April 2016
Age
10 years
Address
82 King Street, Manchester, M2 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FOX, Richard James, PAUL, Kevin Fergus
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR X (UK) LTD

MODULAR X (UK) LTD is an active company incorporated on 8 April 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. MODULAR X (UK) LTD was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

10111703

LTD Company

Age

10 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

MUIR X (UK) LTD
From: 14 March 2023To: 4 April 2024
MUIR X LTD
From: 13 February 2023To: 14 March 2023
MUIR PT LTD.
From: 30 January 2019To: 13 February 2023
NCC RESEARCH LTD
From: 8 April 2016To: 30 January 2019
Contact
Address

82 King Street Manchester, M2 4WQ,

Previous Addresses

32 Deeley Close Watnall Nottingham NG16 1FY England
From: 13 March 2023To: 2 August 2023
C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom
From: 30 October 2019To: 13 March 2023
Haines Watts Floor 11 Cale Cross House, 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom
From: 13 March 2018To: 30 October 2019
C/O Tim Field for Kevin Paul 60 Chiswell Street London EC1Y 4AG England
From: 1 August 2016To: 13 March 2018
1 Coventry Road Cawston Rugby Warwickshire CV22 7RZ England
From: 8 April 2016To: 1 August 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Jun 18
Director Joined
May 23
Owner Exit
Jun 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOX, Richard James

Active
King Street, ManchesterM2 4WQ
Secretary
Appointed 25 May 2023

FOX, Richard James

Active
King Street, ManchesterM2 4WQ
Born March 1990
Director
Appointed 25 May 2023

PAUL, Kevin Fergus

Active
King Street, ManchesterM2 4WQ
Born January 1960
Director
Appointed 13 Feb 2017

CARVER, Clive Nathan

Resigned
Chiswell Street, LondonEC1Y 4AG
Born January 1961
Director
Appointed 12 Dec 2016
Resigned 13 Feb 2017

CARVER, Clive Nathan

Resigned
Chiswell Street, LondonEC1Y 4AG
Born January 1961
Director
Appointed 08 Apr 2016
Resigned 01 Aug 2016

HUTCHINSON, Colin

Resigned
Chiswell Street, LondonEC1Y 4AG
Born April 1976
Director
Appointed 12 Dec 2016
Resigned 13 Feb 2017

HUTCHINSON, Colin

Resigned
Chiswell Street, LondonEC1Y 4AG
Born April 1976
Director
Appointed 08 Apr 2016
Resigned 01 Aug 2016

PAUL, Kevin Joseph Fergus

Resigned
Chiswell Street, LondonEC1Y 4AG
Born January 1960
Director
Appointed 01 Aug 2016
Resigned 12 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Martiou, Engomi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2024

Mr Kevin Fergus Paul

Ceased
King Street, ManchesterM2 4WQ
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2016
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 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
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Incorporation Company
8 April 2016
NEWINCIncorporation