Background WavePink WaveYellow Wave

MODULAR ENGINEERING LTD (10463256)

MODULAR ENGINEERING LTD (10463256) is an active UK company. incorporated on 4 November 2016. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MODULAR ENGINEERING LTD has been registered for 9 years. Current directors include SAMPSON, Mark Peter.

Company Number
10463256
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Viking Business Centre, Romford, RM7 0HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMPSON, Mark Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR ENGINEERING LTD

MODULAR ENGINEERING LTD is an active company incorporated on 4 November 2016 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MODULAR ENGINEERING LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10463256

LTD Company

Age

9 Years

Incorporated 4 November 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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Viking Business Centre Danes Road Romford, RM7 0HL,

Previous Addresses

C/O Essex Services Group Plc Viking Business Centre Danes Road Romford Essex RM7 0HL England
From: 4 November 2016To: 14 March 2025
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 19
Director Joined
May 19
Owner Exit
Dec 19
Director Left
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAMPSON, Mark Peter

Active
Danes Road, RomfordRM7 0HL
Born June 1978
Director
Appointed 29 May 2019

HANSFORD, James

Resigned
Viking Business Centre, RomfordRM7 0HL
Born February 1978
Director
Appointed 04 Nov 2016
Resigned 18 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Danes Road, RomfordRM7 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017

Mr James Hansford

Ceased
Viking Business Centre, RomfordRM7 0HL
Born February 1978

Nature of Control

Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Resolution
7 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 August 2018
PARENT_ACCPARENT_ACC
Legacy
21 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2016
NEWINCIncorporation