Background WavePink WaveYellow Wave

MODULUX NET ZERO STRUCTURES LTD (16192300)

MODULUX NET ZERO STRUCTURES LTD (16192300) is an active UK company. incorporated on 17 January 2025. with registered office in Trafford Park. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). MODULUX NET ZERO STRUCTURES LTD has been registered for 1 year. Current directors include WOODS, Ian Kenneth.

Company Number
16192300
Status
active
Type
ltd
Incorporated
17 January 2025
Age
1 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
WOODS, Ian Kenneth
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULUX NET ZERO STRUCTURES LTD

MODULUX NET ZERO STRUCTURES LTD is an active company incorporated on 17 January 2025 with the registered office located in Trafford Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). MODULUX NET ZERO STRUCTURES LTD was registered 1 year ago.(SIC: 16230)

Status

active

Active since 1 years ago

Company No

16192300

LTD Company

Age

1 Years

Incorporated 17 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 17 October 2026
Period: 17 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

The City Foundry 10 Princes Street Truro Cornwall TR1 2ES England
From: 17 January 2025To: 15 July 2025
Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Director Joined
Jan 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Funding Round
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Loan Secured
Feb 26
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOODS, Ian Kenneth

Active
Incom House, Trafford ParkM17 1WD
Born February 1971
Director
Appointed 15 Jul 2025

STEPHENS, Emile

Resigned
10 Princes Street, TruroTR1 2ES
Born October 1998
Director
Appointed 17 Jan 2025
Resigned 01 Jul 2025

STEPHENS, Helen Jane

Resigned
Incom House, Trafford ParkM17 1WD
Born May 1969
Director
Appointed 01 Jul 2025
Resigned 03 Feb 2026

STEPHENS, Paul John

Resigned
Wenlock Road, LondonN1 7GU
Born May 1968
Director
Appointed 17 Jan 2025
Resigned 01 Feb 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Darrel Conrad Brookes

Active
Incom House, Trafford ParkM17 1WD
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2026

Mr Darren Abernethy

Active
Incom House, Trafford ParkM17 1WD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2026

Mrs Helen Stephens

Ceased
Incom House, Trafford ParkM17 1WD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025
Ceased 03 Feb 2026

Mr Emile Stephens

Ceased
10 Princes Street, TruroTR1 2ES
Born October 1998

Nature of Control

Significant influence or control
Notified 01 Feb 2025
Ceased 01 Jul 2025

Mr Paul Stephens

Ceased
Wenlock Road, LondonN1 7GU
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Incorporation Company
17 January 2025
NEWINCIncorporation