Background WavePink WaveYellow Wave

MODO25 LIMITED (12071225)

MODO25 LIMITED (12071225) is an active UK company. incorporated on 26 June 2019. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. MODO25 LIMITED has been registered for 6 years. Current directors include HART, David James, LIDDLE, Abigail Jane, PAVER, Stuart and 2 others.

Company Number
12071225
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
1 The Embankment, Leeds, LS1 4DW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HART, David James, LIDDLE, Abigail Jane, PAVER, Stuart, RAFIQ, Hamza, READMAN, John Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODO25 LIMITED

MODO25 LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MODO25 LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12071225

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

1 The Embankment Neville Street Leeds, LS1 4DW,

Previous Addresses

1 Aire Street Leeds LS1 4PR England
From: 24 September 2019To: 26 May 2021
12 Princess Square Harrogate North Yorkshire HG1 1LY United Kingdom
From: 26 June 2019To: 24 September 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
May 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Funding Round
May 22
Funding Round
Sept 22
Loan Secured
Feb 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Left
Nov 23
Share Issue
Mar 24
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
Director Joined
Jul 25
Funding Round
Jul 25
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HART, David James

Active
The Embankment, LeedsLS1 4DW
Born December 1967
Director
Appointed 08 Jan 2025

LIDDLE, Abigail Jane

Active
The Embankment, LeedsLS1 4DW
Born August 1976
Director
Appointed 17 Dec 2021

PAVER, Stuart

Active
The Embankment, LeedsLS1 4DW
Born September 1961
Director
Appointed 17 Dec 2021

RAFIQ, Hamza

Active
The Embankment, LeedsLS1 4DW
Born July 1995
Director
Appointed 13 Jun 2025

READMAN, John Edward

Active
The Embankment, LeedsLS1 4DW
Born August 1976
Director
Appointed 26 Jun 2019

GRIMES, Bonamy

Resigned
Grove Road, DissIP21 4JP
Born September 1971
Director
Appointed 30 Jul 2019
Resigned 17 Nov 2023

HAMILTON, James Robert Scott

Resigned
The Embankment, LeedsLS1 4DW
Born November 1973
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2024

Persons with significant control

1

Mr John Edward Readman

Active
The Embankment, LeedsLS1 4DW
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Legacy
25 September 2025
RP04SH01RP04SH01
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Person Director Company
15 January 2025
CH01Change of Director Details
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Resolution
29 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
28 April 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2019
SH10Notice of Particulars of Variation
Resolution
3 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation