Background WavePink WaveYellow Wave

MODUFORM CONSTRUCTION LTD (13623670)

MODUFORM CONSTRUCTION LTD (13623670) is an active UK company. incorporated on 15 September 2021. with registered office in Orpington. The company operates in the Construction sector, engaged in development of building projects. MODUFORM CONSTRUCTION LTD has been registered for 4 years. Current directors include FISHER, Ian David.

Company Number
13623670
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISHER, Ian David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODUFORM CONSTRUCTION LTD

MODUFORM CONSTRUCTION LTD is an active company incorporated on 15 September 2021 with the registered office located in Orpington. The company operates in the Construction sector, specifically engaged in development of building projects. MODUFORM CONSTRUCTION LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13623670

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ELEMENTO (MARTHAM) LIMITED
From: 15 September 2021To: 13 April 2026
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom
From: 15 September 2021To: 7 January 2026
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 21
New Owner
Dec 21
Loan Secured
Feb 22
Director Left
Jan 24
Owner Exit
Apr 26
New Owner
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, Ian David

Active
High Street, OrpingtonBR6 0JE
Born August 1964
Director
Appointed 25 Mar 2026

STRAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 15 Sept 2021
Resigned 03 Jan 2024

SWEETING, Julie Elizabeth

Resigned
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 15 Sept 2021
Resigned 25 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Ian David Fisher

Active
High Street, OrpingtonBR6 0JE
Born August 1964

Nature of Control

Significant influence or control
Notified 25 Mar 2026

Ms Julie Elizabeth Sweeting

Ceased
High Street, OrpingtonBR6 0JE
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2021
Ceased 25 Mar 2026
Beckingham Street, Tolleshunt MajorCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Incorporation Company
15 September 2021
NEWINCIncorporation