Background WavePink WaveYellow Wave

MODA LIVING (PROJECT ACORN) LIMITED (11010748)

MODA LIVING (PROJECT ACORN) LIMITED (11010748) is an active UK company. incorporated on 12 October 2017. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MODA LIVING (PROJECT ACORN) LIMITED has been registered for 8 years. Current directors include BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul and 3 others.

Company Number
11010748
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul, HARTLEY, Myles Edward, HURWOOD, Guy Henry Sells, PARKER, Andrew Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODA LIVING (PROJECT ACORN) LIMITED

MODA LIVING (PROJECT ACORN) LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MODA LIVING (PROJECT ACORN) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11010748

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MODA LIVING (SOYO) LIMITED
From: 12 October 2017To: 20 March 2026
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Loan Secured
Oct 19
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Sept 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 12 Oct 2017

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Born February 1966
Director
Appointed 12 Oct 2017

CADDICK, John Paul

Active
Scott Lane, WetherbyLS22 6LH
Born June 1981
Director
Appointed 12 Oct 2017

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 12 Oct 2017

HARTLEY, Myles Edward

Active
Scott Lane, WetherbyLS22 6LH
Born July 1969
Director
Appointed 12 Oct 2017

HURWOOD, Guy Henry Sells

Active
Scott Lane, WetherbyLS22 6LH
Born April 1984
Director
Appointed 09 Feb 2023

PARKER, Andrew Stephen

Active
Otley Road, HarrogateHG3 1UF
Born September 1977
Director
Appointed 12 Oct 2017

BROOKS, Anthony

Resigned
Otley Road, HarrogateHG3 1UF
Born December 1961
Director
Appointed 12 Oct 2017
Resigned 17 Dec 2025

BROOKS, Daniel Reuben

Resigned
Otley Road, HarrogateHG3 1UF
Born April 1984
Director
Appointed 12 Oct 2017
Resigned 17 Dec 2025

BROOKS, Oscar Anthony

Resigned
Otley Road, HarrogateHG3 1UF
Born April 1988
Director
Appointed 01 Aug 2018
Resigned 17 Dec 2025

SAVAGE, Lee Michael

Resigned
27 West Park, HarrogateHG1 1BJ
Born November 1970
Director
Appointed 12 Oct 2017
Resigned 09 Feb 2023

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

41

Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Resolution
23 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Incorporation Company
12 October 2017
NEWINCIncorporation