Background WavePink WaveYellow Wave

MODERNISTIQ (HULL) LTD (12865531)

MODERNISTIQ (HULL) LTD (12865531) is an active UK company. incorporated on 8 September 2020. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MODERNISTIQ (HULL) LTD has been registered for 5 years. Current directors include BLACK, Lucinda Elizabeth, DIAZ-SANCHEZ, Jose Carlos.

Company Number
12865531
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Avenue Hq, Leeds, LS1 2BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACK, Lucinda Elizabeth, DIAZ-SANCHEZ, Jose Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERNISTIQ (HULL) LTD

MODERNISTIQ (HULL) LTD is an active company incorporated on 8 September 2020 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MODERNISTIQ (HULL) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12865531

LTD Company

Age

5 Years

Incorporated 8 September 2020

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 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

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

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Nov 20
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACK, Lucinda Elizabeth

Active
Wetherby Road, WetherbyLS22 5AY
Born December 1980
Director
Appointed 01 Jan 2026

DIAZ-SANCHEZ, Jose Carlos

Active
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 22 Mar 2026

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 08 Sept 2020
Resigned 30 Jun 2025

Persons with significant control

1

10-12 East Parade, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
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
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Incorporation Company
8 September 2020
NEWINCIncorporation