Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODULEX UK LIMITED
Company Information for

MODULEX UK LIMITED

THE HARLEY BUILDING, 77 NEW CAVENDISH STREET, LONDON, W1W 6XB,
Company Registration Number
01404746
Private Limited Company
Active

Company Overview

About Modulex Uk Ltd
MODULEX UK LIMITED was founded on 1978-12-11 and has its registered office in London. The organisation's status is listed as "Active". Modulex Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MODULEX UK LIMITED
 
Legal Registered Office
THE HARLEY BUILDING
77 NEW CAVENDISH STREET
LONDON
W1W 6XB
Other companies in NN4
 
Telephone01604 672100
 
Previous Names
MODULEX SYSTEMS LIMITED31/10/2019
Filing Information
Company Number 01404746
Company ID Number 01404746
Date formed 1978-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB294371143  
Last Datalog update: 2024-05-05 05:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULEX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODULEX UK LIMITED

Current Directors
Officer Role Date Appointed
JENS BRINKMANN
Company Secretary 2016-06-14
JOANNE LESLEY GIBSON
Director 2016-06-14
ERIC MICHAEL KIRWAN
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TIMOTHY BELLAMY
Company Secretary 1991-05-08 2016-06-14
JAMES TIMOTHY BELLAMY
Director 2008-11-13 2016-06-14
PHILIPPA CLARE BROWN
Director 2013-01-01 2016-01-12
SOREN BENDT
Director 2010-08-01 2014-08-25
ANDREAS JENSEN
Director 2002-05-01 2012-06-30
HENRIK NORGAARD SCHARLING
Director 2008-09-30 2010-07-31
ERIC MICHAEL KIRWAN
Director 1993-07-01 2008-11-12
JORGEN PETER SORENSEN
Director 2005-04-27 2008-09-30
MORTEN BOECK-HANSEN
Director 2005-11-08 2006-05-05
RICHARD HOWARD BUTTERFIELD
Director 2000-05-03 2005-11-02
FINN DRACHMANN
Director 1994-04-20 2005-04-06
JAMES TIMOTHY BELLAMY
Director 1994-11-24 2004-04-14
MARK DINSDALE
Director 2003-04-09 2003-11-30
FINN DAHLGAARD
Director 1991-05-08 2002-05-01
STIG CHRISTENSEN
Director 1991-05-08 1994-04-20
WILLIAM ROSS POWELL
Director 1991-05-08 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MICHAEL KIRWAN SNAP TECH LTD Director 2012-06-11 CURRENT 2011-07-12 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Director's details changed for Mr Mark Lightfoot on 2024-04-16
2024-05-04CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-03-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Termination of appointment of Jens Brinkmann on 2022-11-15
2022-11-15Termination of appointment of Jens Brinkmann on 2022-11-15
2022-11-15Appointment of Ms Deborah Harrison as company secretary on 2022-11-15
2022-11-15Appointment of Ms Deborah Harrison as company secretary on 2022-11-15
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JENS BRINKMANN on 2019-11-19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 4 Cygnet Drive Swan Valley Northampton NN4 9BS
2019-10-31RES15CHANGE OF COMPANY NAME 31/10/19
2019-10-23CH01Director's details changed for Mr Mark Lightfoot on 2019-10-23
2019-10-15AP01DIRECTOR APPOINTED MR KETIL MOLBACH STAALESEN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL HAMPSON
2019-10-07AP01DIRECTOR APPOINTED MR MARK LIGHTFOOT
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Mr. Christopher Paul Hampson on 2019-05-07
2019-05-07CH01Director's details changed for Mr. Christopher Paul Hampson on 2019-05-07
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY GIBSON
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY GIBSON
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MICHAEL KIRWAN
2019-01-04AP01DIRECTOR APPOINTED MR. CHRISTOPHER PAUL HAMPSON
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 75000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-15AP01DIRECTOR APPOINTED CEO ERIC MICHAEL KIRWAN
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY BELLAMY
2016-06-14TM02Termination of appointment of James Timothy Bellamy on 2016-06-14
2016-06-14AP03Appointment of Mr Jens Brinkmann as company secretary on 2016-06-14
2016-06-14AP01DIRECTOR APPOINTED MS JOANNE LESLEY GIBSON
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 75000
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CLARE BROWN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SOREN BENDT
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 75000
2014-05-01AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 4 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS ENGLAND
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NORTHAMPTONSHIRE NN4 9BS
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 4 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS, ENGLAND
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM, 3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9BS
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-05-17AR0123/04/13 ANNUAL RETURN FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AP01DIRECTOR APPOINTED MRS PHILIPPA CLARE BROWN
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENSEN
2012-04-26AR0123/04/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-26AR0123/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS JENSEN / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN BENDT / 07/09/2010
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AP01DIRECTOR APPOINTED MR SOREN BENDT
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHARLING
2010-05-15AR0123/04/10 FULL LIST
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK NORGAARD SCHARLING / 23/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS JENSEN / 23/04/2010
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY BELLAMY / 23/04/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ERIC KIRWAN
2008-12-03288aDIRECTOR APPOINTED MR JAMES TIMOTHY BELLAMY
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 9A NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NORTHAMPTONSHIRE NN3 8RQ
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MR HENRIK NORGAARD SCHARLING
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, 9A NORTH PORTWAY CLOSE, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RQ
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JORGEN SORENSEN
2008-05-16363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-06-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-06-26288bDIRECTOR RESIGNED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06288bDIRECTOR RESIGNED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-06-27363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288bDIRECTOR RESIGNED
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04288bDIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-12-12AUDAUDITOR'S RESIGNATION
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-29288bDIRECTOR RESIGNED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-05-25363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-22363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MODULEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODULEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODULEX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODULEX UK LIMITED

Intangible Assets
Patents
We have not found any records of MODULEX UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MODULEX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULEX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MODULEX UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for MODULEX UK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT 4.1 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS 25,500
Northampton Borough Council Offices and Premises UNIT 4.1 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS 25,500
Northampton Borough Council Offices and Premises UNIT 4.1 CYGNET DRIVE SWAN VALLEY NORTHAMPTON NN4 9BS 25,50006-01-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODULEX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODULEX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.