Background WavePink WaveYellow Wave

MODERNISTIQ GROUP LTD (11644272)

MODERNISTIQ GROUP LTD (11644272) is an active UK company. incorporated on 26 October 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MODERNISTIQ GROUP LTD has been registered for 7 years. Current directors include DIAZ SANCHEZ, Jose Carlos.

Company Number
11644272
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAZ SANCHEZ, Jose Carlos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNISTIQ GROUP LTD

MODERNISTIQ GROUP LTD is an active company incorporated on 26 October 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MODERNISTIQ GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11644272

LTD Company

Age

7 Years

Incorporated 26 October 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

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

Previous Addresses

15 the Firs Leeds LS14 3JH United Kingdom
From: 26 October 2018To: 7 May 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 18
Funding Round
Apr 19
Owner Exit
Oct 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
May 21
New Owner
Feb 22
Loan Cleared
May 22
Loan Secured
Feb 23
Director Joined
Sept 24
Director Left
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIAZ SANCHEZ, Jose Carlos

Active
10-12 East Parade, LeedsLS1 2BH
Born September 1965
Director
Appointed 01 Sept 2024

BLACK, Marc Harrison

Resigned
The Drive, LeedsLS17 7QB
Born October 1970
Director
Appointed 26 Oct 2018
Resigned 04 Nov 2018

WRIGHT, Steven

Resigned
10-12 East Parade, LeedsLS1 2BH
Born January 1978
Director
Appointed 26 Oct 2018
Resigned 08 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Jose Carlos Diaz-Sanchez

Active
10-12 East Parade, LeedsLS1 2BH
Born September 1965

Nature of Control

Significant influence or control
Notified 10 Dec 2021

Marc Black

Ceased
The Drive, LeedsLS17 7QB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 04 Nov 2018

Mr Steven Wright

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

Nature of Control

Significant influence or control
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Incorporation Company
26 October 2018
NEWINCIncorporation