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

MODULUS MANAGEMENT CONSULTANCY LIMITED

188 WASHWAY ROAD, SALE, CHESHIRE, M33 6RN,
Company Registration Number
02181500
Private Limited Company
Active

Company Overview

About Modulus Management Consultancy Ltd
MODULUS MANAGEMENT CONSULTANCY LIMITED was founded on 1987-10-20 and has its registered office in Cheshire. The organisation's status is listed as "Active". Modulus Management Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MODULUS MANAGEMENT CONSULTANCY LIMITED
 
Legal Registered Office
188 WASHWAY ROAD
SALE
CHESHIRE
M33 6RN
Other companies in M33
 
 
Filing Information
Company Number 02181500
Company ID Number 02181500
Date formed 1987-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB510132713  
Last Datalog update: 2023-11-06 10:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULUS MANAGEMENT CONSULTANCY 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 MODULUS MANAGEMENT CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE SMITH
Company Secretary 2015-06-03
PAUL GRAHAM BAKER
Director 2016-11-16
DAVID JOHN BEER
Director 2008-08-12
JOHN MICHAEL HARDING
Director 1993-03-28
IAN STANLEY ROSE
Director 2008-08-12
LYNDON JOHN SAMUEL
Director 1997-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BRABYN JACKSON HOLT
Director 1991-10-02 2017-11-22
KEITH MAYCOCK
Director 2008-08-12 2016-08-24
BARBARA ANN SMITH
Company Secretary 1997-03-31 2015-06-30
PHILIP BRABYN JACKSON HOLT
Company Secretary 1991-10-02 1997-03-31
PETER ROBERT LOMAS
Director 1991-10-02 1997-03-31
BARRY STUART SMITH
Director 1991-10-02 1997-03-31
MICHAEL JOHN HELLIAR
Director 1993-03-28 1995-03-31
KENNETH CLEE
Director 1991-10-02 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM BAKER MODULUS DEVELOPMENT LIMITED Director 2018-01-16 CURRENT 2007-01-02 Active
JOHN MICHAEL HARDING MODULUS DEVELOPMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
IAN STANLEY ROSE MODULUS DEVELOPMENT LIMITED Director 2018-01-16 CURRENT 2007-01-02 Active
LYNDON JOHN SAMUEL MELLOR PRIMARY SCHOOL Director 2011-10-01 CURRENT 2011-08-11 Active
LYNDON JOHN SAMUEL MODULUS DEVELOPMENT LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
LYNDON JOHN SAMUEL HAYFIELD DEVELOPMENT TRUST Director 2003-05-23 CURRENT 2003-05-23 Dissolved 2015-09-29

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
2024-04-29Purchase of own shares
2024-04-29Cancellation of shares. Statement of capital on 2024-04-17 GBP 1,226.0
2024-04-29Resolutions passed:<ul><li>Resolution Section 706 17/04/2024</ul>
2024-04-2323/04/24 STATEMENT OF CAPITAL GBP 1236
2024-02-12Cancellation of shares. Statement of capital on 2024-01-05 GBP 1,326.00
2024-02-12Purchase of own shares
2023-10-17CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31Memorandum articles filed
2023-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-1731/05/23 STATEMENT OF CAPITAL GBP 1343.9
2023-02-02APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY ROSE
2022-11-01RES12Resolution of varying share rights or name
2022-11-01SH08Change of share class name or designation
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14Resolutions passed:<ul><li>Resolution Re: 140 preference shares held by modulus development LIMITED be purchased by the company at par value for cancellation 04/10/2022</ul>
2022-10-14RES13Resolutions passed:
  • Re: 140 preference shares held by modulus development LIMITED be purchased by the company at par value for cancellation 04/10/2022
2022-10-1313/10/22 STATEMENT OF CAPITAL GBP 1333.9
2022-10-13SH0113/10/22 STATEMENT OF CAPITAL GBP 1333.9
2022-10-10Purchase of own shares
2022-10-10Cancellation of shares. Statement of capital on 2022-10-04 GBP 1,326.0
2022-10-10SH06Cancellation of shares. Statement of capital on 2022-10-04 GBP 1,326.0
2022-10-10SH03Purchase of own shares
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-07-21RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2022-07-20SH06Cancellation of shares. Statement of capital on 2022-07-14 GBP 1,466
2022-07-20SH03Purchase of own shares
2022-07-18SH0101/07/22 STATEMENT OF CAPITAL GBP 1476
2022-02-01Sub-division of shares on 2022-01-11
2022-02-01Sub-division of shares on 2022-01-11
2022-02-01SH02Sub-division of shares on 2022-01-11
2022-01-21Change of share class name or designation
2022-01-21Resolutions passed:<ul><li>Resolution Sub division 11/01/2022</ul>
2022-01-21RES13Resolutions passed:
  • Sub division 11/01/2022
2022-01-21SH08Change of share class name or designation
2022-01-1105/10/21 STATEMENT OF CAPITAL GBP 1376
2022-01-1129/10/21 STATEMENT OF CAPITAL GBP 1386
2022-01-11SH0105/10/21 STATEMENT OF CAPITAL GBP 1376
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-05-21RES13Resolutions passed:
  • 10 preference shares held to be purchased on the company at par value for cancellation 05/05/2021
2021-05-20SH06Cancellation of shares. Statement of capital on 2021-05-05 GBP 1,366
2021-05-20SH03Purchase of own shares
2021-05-04RES12Resolution of varying share rights or name
2021-05-04SH08Change of share class name or designation
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20SH0130/04/20 STATEMENT OF CAPITAL GBP 1366
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15SH06Cancellation of shares. Statement of capital on 2019-04-24 GBP 1,356
2019-05-15RES13'>Resolutions passed:
  • Appt director's, 10 preference h shares cancelled 20/03/2019
2019-05-15SH03Purchase of own shares
2019-04-30AP01DIRECTOR APPOINTED MR ANTHONY CHARLES BENNETT
2019-04-15SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 1,366
2019-04-15RES13Resolutions passed:
  • Removal of director. 100 shares repurchased. 28/08/2018
2019-04-15SH03Purchase of own shares
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BEER
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY ROSE / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARDING / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BAKER / 01/02/2018
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS BERNADETTE SMITH on 2018-02-01
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRABYN JACKSON HOLT
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1466
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-01SH08Change of share class name or designation
2017-08-11RES12Resolution of varying share rights or name
2017-04-03SH0624/01/17 STATEMENT OF CAPITAL GBP 1466
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1466
2017-04-03SH0601/03/17 STATEMENT OF CAPITAL GBP 1466
2017-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-08SH0116/11/16 STATEMENT OF CAPITAL GBP 1279
2016-12-07AP01DIRECTOR APPOINTED MR PAUL GRAHAM BAKER
2016-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE SMITH / 24/11/2016
2016-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 1406
2016-09-18SH0624/08/16 STATEMENT OF CAPITAL GBP 1406
2016-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAYCOCK
2016-05-19SH0126/04/16 STATEMENT OF CAPITAL GBP 1506
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1476
2015-10-07AR0102/10/15 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 28/08/2015
2015-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-19SH0629/07/15 STATEMENT OF CAPITAL GBP 1476
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-22AP03SECRETARY APPOINTED MRS BERNADETTE SMITH
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY BARBARA SMITH
2015-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-18RES12VARYING SHARE RIGHTS AND NAMES
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1486
2015-02-03SH0631/12/14 STATEMENT OF CAPITAL GBP 1486
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07AR0102/10/14 FULL LIST
2014-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-25SH0101/06/14 STATEMENT OF CAPITAL GBP 1496
2013-10-02AR0102/10/13 FULL LIST
2013-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-24RES12VARYING SHARE RIGHTS AND NAMES
2013-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31RES13COMPANY BUSINESS 05/12/2012
2012-10-09AR0102/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAYCOCK / 17/08/2012
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-25AR0102/10/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-26AR0102/10/10 FULL LIST
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-13MEM/ARTSARTICLES OF ASSOCIATION
2010-07-13RES01ADOPT ARTICLES 23/06/2010
2009-10-15AR0102/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOHN SAMUEL / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY ROSE / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAYCOCK / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HARDING / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 01/09/2009
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-23363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLT / 01/11/2007
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED KEITH MAYCOCK
2008-08-15288aDIRECTOR APPOINTED DAVID JOHN BEER
2008-08-15288aDIRECTOR APPOINTED IAN STANLEY ROSE
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-24RES01ADOPT MEM AND ARTS 22/04/2008
2007-10-24363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-1688(2)RAD 01/10/07--------- £ SI 140@1=140 £ IC 1536/1676
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-10-25363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-30122£ IC 1875/1536 16/03/06 £ SR 339@1=339
2005-10-05363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04122£ IC 2172/1875 27/01/05 £ SR 297@1=297
2004-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-18363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-1288(2)RAD 28/04/04--------- £ SI 192@1=192 £ IC 1980/2172
2003-11-25363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02169£ IC 1936/1864 25/07/03 £ SR 72@1=72
2003-08-20122£ IC 2008/1936 25/07/03 £ SR 72@1=72
2003-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-03363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS; AMEND
2000-11-03363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS; AMEND
2000-11-03363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS; AMEND
2000-11-03363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-22363sRETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS
1999-08-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/99
1999-08-23SRES01ALTER MEM AND ARTS 26/07/99
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-02363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MODULUS MANAGEMENT CONSULTANCY 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 MODULUS MANAGEMENT CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-17 Outstanding MODULUS DEVELOPMENT LIMITED
MORTGAGE DEBENTURE 1988-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MODULUS MANAGEMENT CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of MODULUS MANAGEMENT CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MODULUS MANAGEMENT CONSULTANCY LIMITED owns 1 domain names.

modulus-ltd.co.uk  

Trademarks
We have not found any records of MODULUS MANAGEMENT CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULUS MANAGEMENT CONSULTANCY 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 (62090 - Other information technology service activities) as MODULUS MANAGEMENT CONSULTANCY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MODULUS MANAGEMENT CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODULUS MANAGEMENT CONSULTANCY 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 MODULUS MANAGEMENT CONSULTANCY 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.