Background WavePink WaveYellow Wave

MODGATE HOLDINGS LIMITED (12453578)

MODGATE HOLDINGS LIMITED (12453578) is an active UK company. incorporated on 10 February 2020. with registered office in Cumbria. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MODGATE HOLDINGS LIMITED has been registered for 6 years. Current directors include GARNETT, Edward Rhys, GARNETT, Joanna Clare.

Company Number
12453578
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
Modgate Holdings Limited, Cumbria, LA9 7DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARNETT, Edward Rhys, GARNETT, Joanna Clare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODGATE HOLDINGS LIMITED

MODGATE HOLDINGS LIMITED is an active company incorporated on 10 February 2020 with the registered office located in Cumbria. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MODGATE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12453578

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 10 April 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Modgate Holdings Limited Parkside Road, Kendal Cumbria, LA9 7DU,

Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
New Owner
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GARNETT, Edward Rhys

Active
Parkside Road, Kendal, CumbriaLA9 7DU
Born November 1978
Director
Appointed 10 Feb 2020

GARNETT, Joanna Clare

Active
1 Marble Crescent, KendalLA9 5FP
Born January 1974
Director
Appointed 12 Mar 2020

Persons with significant control

3

Mr Anthony Brian Garnett

Active
Parkside Road, Kendal, CumbriaLA9 7DU
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Joanna Clare Garnett

Active
Parkside Road, Kendal, CumbriaLA9 7DU
Born January 1974

Nature of Control

Significant influence or control
Notified 31 Mar 2020

Mr Edward Rhys Garnett

Active
Parkside Road, Kendal, CumbriaLA9 7DU
Born November 1978

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Incorporation Company
10 February 2020
NEWINCIncorporation