Background WavePink WaveYellow Wave

MODERNISTIQ VENTURES LTD (11501920)

MODERNISTIQ VENTURES LTD (11501920) is an active UK company. incorporated on 6 August 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MODERNISTIQ VENTURES LTD has been registered for 7 years. Current directors include BLACK, Lucinda Elizabeth Anne, DIAZ-SANCHEZ, Jose Carlos.

Company Number
11501920
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Lucinda Elizabeth Anne, DIAZ-SANCHEZ, Jose Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNISTIQ VENTURES LTD

MODERNISTIQ VENTURES LTD is an active company incorporated on 6 August 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MODERNISTIQ VENTURES LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11501920

LTD Company

Age

7 Years

Incorporated 6 August 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 16 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

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

Previous Addresses

15 the Firs Scarcroft Leeds LS14 3JH United Kingdom
From: 6 August 2018To: 7 May 2019
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jun 19
Director Left
Sept 20
Owner Exit
Aug 21
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLACK, Lucinda Elizabeth Anne

Active
Wetherby Road, CollinghamLS22 5AY
Born December 1980
Director
Appointed 01 Jan 2026

DIAZ-SANCHEZ, Jose Carlos

Active
10-12 East Parade, LeedsLS1 2BH
Born September 1995
Director
Appointed 16 Jan 2023

WRIGHT, Joshua William Ernest

Resigned
10-12 East Parade, LeedsLS1 2BH
Secretary
Appointed 10 Feb 2022
Resigned 05 Aug 2023

BLACK, Marc Harrison, Mr.

Resigned
10-12 East Parade, LeedsLS1 2BH
Born October 1970
Director
Appointed 14 Feb 2022
Resigned 16 Jan 2023

BLACK, Marc Harrison

Resigned
East Parade, LeedsLS1 2BH
Born October 1970
Director
Appointed 01 Jun 2019
Resigned 27 Aug 2020

HENSHAW, Christopher Alexander

Resigned
10-12 East Parade, LeedsLS1 2BH
Born May 1966
Director
Appointed 30 Jun 2025
Resigned 01 Jan 2026

WRIGHT, Steven

Resigned
10-12 East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 06 Aug 2018
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Modernistiq Group Ltd

Active
East Parade, LeedsLS1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 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 06 Aug 2018
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Incorporation Company
6 August 2018
NEWINCIncorporation