Background WavePink WaveYellow Wave

MODEST MANAGEMENT FIVE LIMITED (10684789)

MODEST MANAGEMENT FIVE LIMITED (10684789) is an active UK company. incorporated on 22 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MODEST MANAGEMENT FIVE LIMITED has been registered for 9 years. Current directors include GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss, MCCAUGHAN, Philip.

Company Number
10684789
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
The Matrix Complex, London, SW6 3BU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GRIFFITHS, Richard Hugo Dilsmore, MAGEE, Henry Wemyss, MCCAUGHAN, Philip
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEST MANAGEMENT FIVE LIMITED

MODEST MANAGEMENT FIVE LIMITED is an active company incorporated on 22 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MODEST MANAGEMENT FIVE LIMITED was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10684789

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Matrix Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

First Floor 17-19 Foley Street London W1W 6DW United Kingdom
From: 5 July 2019To: 12 September 2025
Third Floor 32/33 Gosfield Street London W1W 6HL England
From: 22 March 2017To: 5 July 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Sept 18
Director Joined
Nov 21
Director Left
Mar 23
New Owner
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRIFFITHS, Richard Hugo Dilsmore

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954
Director
Appointed 22 Mar 2017

MAGEE, Henry Wemyss

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959
Director
Appointed 22 Mar 2017

MCCAUGHAN, Philip

Active
17-19 Foley Street, LondonW1W 6DW
Born September 1982
Director
Appointed 22 Mar 2017

BLOOMFIELD, William Hugh

Resigned
17-19 Foley Street, LondonW1W 6DW
Born November 1978
Director
Appointed 30 Nov 2021
Resigned 20 Mar 2023

Persons with significant control

2

Mr Henry Wemyss Magee

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2023

Mr Richard Hugo Dilsmore Griffiths

Active
91 Peterborough Road, LondonSW6 3BU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Incorporation Company
22 March 2017
NEWINCIncorporation