Background WavePink WaveYellow Wave

MODULAR MAPPER LIMITED (10638272)

MODULAR MAPPER LIMITED (10638272) is an active UK company. incorporated on 24 February 2017. with registered office in Truro. The company operates in the Information and Communication sector, engaged in other information technology service activities. MODULAR MAPPER LIMITED has been registered for 9 years. Current directors include BELCHER, Julie, CURTIS, Gregg Andrew, HOBBS, Gregory Mark and 2 others.

Company Number
10638272
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BELCHER, Julie, CURTIS, Gregg Andrew, HOBBS, Gregory Mark, STRINGER, Adam, TRELEAVEN, Benjamin Prescott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR MAPPER LIMITED

MODULAR MAPPER LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MODULAR MAPPER LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10638272

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PROJECT 2 VR LIMITED
From: 8 April 2019To: 29 June 2020
ZILINCO LIMITED
From: 24 February 2017To: 8 April 2019
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

Graham Smith Chartered Accountants Cardrew Industrial Estate Redruth TR15 1SP England
From: 10 April 2024To: 19 August 2025
The Hawkins Laboratory Cathedral Close Truro TR1 2FQ England
From: 7 July 2020To: 10 April 2024
28a Lemon Street Truro TR1 2LS England
From: 26 May 2020To: 7 July 2020
Lowen House Tregolls Road Truro TR1 2NA England
From: 11 April 2019To: 26 May 2020
10a Pydar Street Truro TR1 2AX England
From: 24 February 2017To: 11 April 2019
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Mar 20
New Owner
Mar 20
Share Issue
Jun 20
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Capital Reduction
Apr 24
Share Buyback
May 24
Funding Round
Nov 24
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BELCHER, Julie

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Born July 1976
Director
Appointed 05 Apr 2019

CURTIS, Gregg Andrew

Active
Cardrew Industrial Estate, RedruthTR15 1SP
Born November 1980
Director
Appointed 24 Feb 2017

HOBBS, Gregory Mark

Active
Newham Road, TruroTR1 2DP
Born April 1981
Director
Appointed 01 Jul 2023

STRINGER, Adam

Active
Newham Road, TruroTR1 2DP
Born July 1995
Director
Appointed 01 Jul 2023

TRELEAVEN, Benjamin Prescott

Active
Newham Road, TruroTR1 2DP
Born August 1981
Director
Appointed 05 Apr 2019

HOWARD, Carlos John

Resigned
Cathedral Close, TruroTR1 2FQ
Born November 1973
Director
Appointed 13 Aug 2022
Resigned 18 May 2023

STRINGER, Adam David

Resigned
Cathedral Close, TruroTR1 2FQ
Born July 1995
Director
Appointed 05 Apr 2019
Resigned 14 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Rothbridge Investments Limited

Active
Cathedral Close, TruroTR1 2FQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2023

Mr Adam David Stringer

Ceased
Cathedral Close, TruroTR1 2FQ
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019
Ceased 14 Mar 2022

Mr Benjamin Prescott Treleaven

Active
Newham Road, TruroTR1 2DP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2019

Mr Gregg Andrew Curtis

Active
Cathedral Close, TruroTR1 2FQ
Born November 1980

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
7 May 2024
SH03Return of Purchase of Own Shares
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2024
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Resolution
29 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
9 June 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 May 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
26 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Incorporation Company
24 February 2017
NEWINCIncorporation