Background WavePink WaveYellow Wave

MODELLA CAPITAL LIMITED (14307201)

MODELLA CAPITAL LIMITED (14307201) is an active UK company. incorporated on 19 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MODELLA CAPITAL LIMITED has been registered for 3 years. Current directors include PRICE, Joseph Daniel, HW DIRECTORS LIMITED.

Company Number
14307201
Status
active
Type
ltd
Incorporated
19 August 2022
Age
3 years
Address
4th Floor 7 Cavendish Place, London, W1G 0QD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRICE, Joseph Daniel, HW DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODELLA CAPITAL LIMITED

MODELLA CAPITAL LIMITED is an active company incorporated on 19 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MODELLA CAPITAL LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14307201

LTD Company

Age

3 Years

Incorporated 19 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TAILER DEBTCO LIMITED
From: 19 August 2022To: 7 July 2023
Contact
Address

4th Floor 7 Cavendish Place London, W1G 0QD,

Previous Addresses

First Floor 184-186 Regent Street London W1B 5TW United Kingdom
From: 12 September 2023To: 25 July 2025
4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 12 September 2023
Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 19 August 2022To: 6 January 2023
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Loan Secured
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CURTIS, Stephen

Active
7 Cavendish Place, LondonW1G 0QD
Secretary
Appointed 21 May 2025

PRICE, Joseph Daniel

Active
7 Cavendish Place, LondonW1G 0QD
Born April 1989
Director
Appointed 15 Feb 2023

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 19 Aug 2022

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 21 May 2025

RJP SECRETARIES LIMITED

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate secretary
Appointed 19 Aug 2022
Resigned 25 Jan 2023

JOHN, Alexander Thomas

Resigned
24 Old Bond Street, LondonW1S 4AW
Born April 1981
Director
Appointed 19 Aug 2022
Resigned 15 Feb 2023

Persons with significant control

1

24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Incorporation Company
19 August 2022
NEWINCIncorporation