Company NameMODA Marking Limited
DirectorsChristopher Stephen Smith and Janet Caroline O'Connor
Company StatusActive
Company Number04204426
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(13 years after company formation)
Appointment Duration9 years, 12 months
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameSusan Ororke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(12 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(12 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2014)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2016)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 14 September 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 09 September 2016)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,812
Cash£1
Current Liabilities£3,813

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

28 September 2023Micro company accounts made up to 30 April 2023 (8 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
1 February 2022Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
1 December 2016Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Lisa Joanne Thompson as a director on 30 November 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 January 2015Termination of appointment of Joanne Rebecca Dixon as a director on 26 April 2014 (1 page)
22 January 2015Appointment of Mr Christopher Stephen Smith as a director on 26 April 2014 (2 pages)
22 January 2015Termination of appointment of Joanne Rebecca Dixon as a director on 26 April 2014 (1 page)
22 January 2015Appointment of Mr Christopher Stephen Smith as a director on 26 April 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
30 April 2013Secretary's details changed for Cumberland Secretaries Limited on 25 April 2012 (2 pages)
30 April 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 30 April 2013 (1 page)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 April 2013Secretary's details changed for Cumberland Secretaries Limited on 25 April 2012 (2 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 30 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 24 April 2012 (14 pages)
16 May 2012Annual return made up to 24 April 2012 (14 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
24 January 2011Resolutions
  • RES13 ‐ 2010 accounts approved 10/01/2011
(1 page)
24 January 2011Resolutions
  • RES13 ‐ 2010 accounts approved 10/01/2011
(1 page)
17 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (9 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (9 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 24/04/09; full list of members (5 pages)
29 May 2009Return made up to 24/04/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
28 May 2008Return made up to 24/04/08; full list of members (5 pages)
28 May 2008Return made up to 24/04/08; full list of members (5 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
31 May 2007Return made up to 24/04/07; full list of members (5 pages)
31 May 2007Return made up to 24/04/07; full list of members (5 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
24 May 2006Return made up to 24/04/06; full list of members (5 pages)
24 May 2006Return made up to 24/04/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
26 May 2005Return made up to 24/04/05; full list of members (5 pages)
26 May 2005Return made up to 24/04/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
13 May 2004Return made up to 24/04/04; full list of members (5 pages)
13 May 2004Return made up to 24/04/04; full list of members (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 July 2003Return made up to 24/04/03; full list of members (5 pages)
15 July 2003Return made up to 24/04/03; full list of members (5 pages)
22 December 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
22 December 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
21 May 2002Return made up to 24/04/02; full list of members (5 pages)
21 May 2002Return made up to 24/04/02; full list of members (5 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
24 April 2001Incorporation (15 pages)
24 April 2001Incorporation (15 pages)