Background WavePink WaveYellow Wave

MODERNISTIQ DEVELOPMENT (1) LTD (11454268)

MODERNISTIQ DEVELOPMENT (1) LTD (11454268) is an active UK company. incorporated on 9 July 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MODERNISTIQ DEVELOPMENT (1) LTD has been registered for 7 years. Current directors include WRIGHT, Steven.

Company Number
11454268
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WRIGHT, Steven
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNISTIQ DEVELOPMENT (1) LTD

MODERNISTIQ DEVELOPMENT (1) LTD is an active company incorporated on 9 July 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MODERNISTIQ DEVELOPMENT (1) LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11454268

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Avenue Hq 10-12 East Parade Leeds, LS1 2BH,

Previous Addresses

15 the Firs Scarcroft Leeds LS14 3JH United Kingdom
From: 9 July 2018To: 3 March 2020
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WRIGHT, Steven

Active
10-12 East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 09 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
10 - 12 East Parade, LeedsLS1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Mr Steven Wright

Ceased
10-12 East Parade, LeedsLS1 2BH
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Incorporation Company
9 July 2018
NEWINCIncorporation