Background WavePink WaveYellow Wave

MODEX BUILDINGS LTD (10731607)

MODEX BUILDINGS LTD (10731607) is an active UK company. incorporated on 20 April 2017. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of commercial buildings. MODEX BUILDINGS LTD has been registered for 9 years. Current directors include JOHN, Ellis William Francis, THOMAS, Elissa Ella.

Company Number
10731607
Status
active
Type
ltd
Incorporated
20 April 2017
Age
9 years
Address
Clarks Modular Buildings Freshmoor Road, Cardiff, CF24 5HS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JOHN, Ellis William Francis, THOMAS, Elissa Ella
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODEX BUILDINGS LTD

MODEX BUILDINGS LTD is an active company incorporated on 20 April 2017 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MODEX BUILDINGS LTD was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10731607

LTD Company

Age

9 Years

Incorporated 20 April 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 23 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

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Clarks Modular Buildings Freshmoor Road Eastmoors Cardiff, CF24 5HS,

Previous Addresses

117 Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU United Kingdom
From: 20 April 2017To: 21 August 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Sept 18
Capital Reduction
Feb 24
Share Buyback
Mar 24
Director Left
Apr 24
Capital Reduction
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHN, Ellis William Francis

Active
Freshmoor Road, CardiffCF24 5HS
Born January 1969
Director
Appointed 20 Apr 2017

THOMAS, Elissa Ella

Active
Freshmoor Road, CardiffCF24 5HS
Born September 1966
Director
Appointed 20 Apr 2017

CLARK, Ian Fraser

Resigned
Freshmoor Road, CardiffCF24 5HS
Born March 1955
Director
Appointed 13 Jul 2017
Resigned 22 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Elissa Ella Thomas

Ceased
Freshmoor Road, CardiffCF24 5HS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 20 Apr 2024

Mr Ellis William Francis John

Ceased
Freshmoor Road, CardiffCF24 5HS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Apr 2017
Ceased 20 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control Statement
13 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
8 January 2026
SH06Cancellation of Shares
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2024
SH06Cancellation of Shares
Resolution
6 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation