Background WavePink WaveYellow Wave

MODA LIVING (SOYO A&D) LIMITED (15408398)

MODA LIVING (SOYO A&D) LIMITED (15408398) is an active UK company. incorporated on 12 January 2024. with registered office in Wetherby. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. MODA LIVING (SOYO A&D) LIMITED has been registered for 2 years. Current directors include BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul and 3 others.

Company Number
15408398
Status
active
Type
ltd
Incorporated
12 January 2024
Age
2 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BULLERS, Paul Andrew, CADDICK, John Paul, CADDICK, Paul, HARTLEY, Myles Edward, HURWOOD, Guy Henry Sells, PARKER, Andrew Stephen
SIC Codes
41202, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODA LIVING (SOYO A&D) LIMITED

MODA LIVING (SOYO A&D) LIMITED is an active company incorporated on 12 January 2024 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. MODA LIVING (SOYO A&D) LIMITED was registered 2 years ago.(SIC: 41202, 68320)

Status

active

Active since 2 years ago

Company No

15408398

LTD Company

Age

2 Years

Incorporated 12 January 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 12 January 2024 - 31 August 2024(8 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 12 Jan 2024

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Born February 1966
Director
Appointed 12 Jan 2024

CADDICK, John Paul

Active
Scott Lane, WetherbyLS22 6LH
Born June 1981
Director
Appointed 12 Jan 2024

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 12 Jan 2024

HARTLEY, Myles Edward

Active
Scott Lane, WetherbyLS22 6LH
Born July 1969
Director
Appointed 12 Jan 2024

HURWOOD, Guy Henry Sells

Active
Central House, HarrogateHG3 1UF
Born April 1984
Director
Appointed 12 Jan 2024

PARKER, Andrew Stephen

Active
Central House, HarrogateHG3 1UF
Born September 1977
Director
Appointed 12 Jan 2024

BROOKS, Anthony

Resigned
Central House, HarrogateHG3 1UF
Born December 1961
Director
Appointed 12 Jan 2024
Resigned 17 Dec 2025

BROOKS, Daniel Reuben

Resigned
Central House, HarrogateHG3 1UF
Born April 1984
Director
Appointed 12 Jan 2024
Resigned 17 Dec 2025

BROOKS, Oscar Anthony

Resigned
Central House, HarrogateHG3 1UF
Born April 1988
Director
Appointed 12 Jan 2024
Resigned 17 Dec 2025

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2024
NEWINCIncorporation