Background WavePink WaveYellow Wave

MODERN STANDARD SERVICE LIMITED (11189616)

MODERN STANDARD SERVICE LIMITED (11189616) is an active UK company. incorporated on 6 February 2018. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MODERN STANDARD SERVICE LIMITED has been registered for 8 years. Current directors include HARLEY, Lynsey, KNUDSEN, Joachim Bernhard, NEAL, Ricky Lee.

Company Number
11189616
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
8 Newbury Street, Andover, SP10 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HARLEY, Lynsey, KNUDSEN, Joachim Bernhard, NEAL, Ricky Lee
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN STANDARD SERVICE LIMITED

MODERN STANDARD SERVICE LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MODERN STANDARD SERVICE LIMITED was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

11189616

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Newbury Street Andover, SP10 1DW,

Previous Addresses

Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom
From: 21 May 2018To: 27 June 2019
6 Unit 6 Capstan Centre Tilbury RM18 7HH United Kingdom
From: 6 February 2018To: 21 May 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Funding Round
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WESSEX COMPANY SECRETARIES LIMITED

Active
Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 27 Jun 2019

HARLEY, Lynsey

Active
Unit 6 Capstan Centre, TilburyRM18 7HH
Born April 1985
Director
Appointed 06 Feb 2018

KNUDSEN, Joachim Bernhard

Active
Newbury Street, AndoverSP10 1DW
Born March 1974
Director
Appointed 11 Nov 2025

NEAL, Ricky Lee

Active
Unit 6 Capstan Centre, TilburyRM18 7HH
Born January 1984
Director
Appointed 06 Feb 2018

CANUTE SECRETARIES LIMITED

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Corporate secretary
Appointed 21 May 2018
Resigned 27 Jun 2019

COTTA, Jason Anthony

Resigned
Newbury Street, AndoverSP10 1DW
Born August 1970
Director
Appointed 26 Aug 2019
Resigned 24 Oct 2023

DIXEN, Jesper Mark

Resigned
Newbury Street, AndoverSP10 1DW
Born September 1984
Director
Appointed 24 Oct 2023
Resigned 11 Nov 2025

FRIIS, Jesper Roholm

Resigned
2 Ravenscourt Road, LondonW6 0DB
Born May 1969
Director
Appointed 21 May 2018
Resigned 26 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ricky Lee Neal

Active
Waltham AbbeyEN9 1HJ
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2018
17 - 18 Aylesbury Street, LondonEC1R 0DB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2018
Unit 6 Capstan Centre, Tilbury

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Legacy
20 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Legacy
26 October 2020
GUARANTEE2GUARANTEE2
Legacy
26 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Incorporation Company
6 February 2018
NEWINCIncorporation