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

MODALITY SYSTEMS LIMITED

Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, WF2 0UG,
Company Registration Number
06143649
Private Limited Company
Active

Company Overview

About Modality Systems Ltd
MODALITY SYSTEMS LIMITED was founded on 2007-03-07 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Modality Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MODALITY SYSTEMS LIMITED
 
Legal Registered Office
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Other companies in WC1H
 
Filing Information
Company Number 06143649
Company ID Number 06143649
Date formed 2007-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB905758796  
Last Datalog update: 2024-08-08 08:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODALITY SYSTEMS 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.
Companies with same name MODALITY SYSTEMS LIMITED
The following companies were found which have the same name as MODALITY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODALITY SYSTEMS PTY LTD NSW 2060 Active Company formed on the 2014-04-07
MODALITY SYSTEMS INC Delaware Unknown
MODALITY SYSTEMS INCORPORATED California Unknown
MODALITY SYSTEMS INCORPORATED Michigan UNKNOWN

Company Officers of MODALITY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALICE RIVIEZZO
Company Secretary 2017-11-30
KEVIN JAMES MC ADAMS
Director 2016-02-29
ALICE RIVIEZZO
Director 2017-11-30
JOHN DANIEL STONE
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC RAYMOND FAIRTLOUGH
Company Secretary 2016-02-26 2017-11-30
DOMINIC RAYMOND FAIRTLOUGH
Director 2015-02-05 2017-11-30
DAVID EARL TRINE
Director 2015-02-05 2016-02-29
LESLIE SCOTT ASKINS
Company Secretary 2015-02-05 2016-02-26
JAMES ALEXANDER RODD
Company Secretary 2007-03-07 2015-02-05
SIMON WILLIAM BRIDGEMORE BROWN
Director 2010-07-02 2015-02-05
JOHN VINSON LAMB
Director 2007-03-07 2015-02-05
JAMES ALEXANDER RODD
Director 2007-03-07 2015-02-05
BRANKSOME CORPORATE SERVICES LIMITED
Company Secretary 2007-03-07 2007-03-07
ALCAIT LIMITED
Director 2007-03-07 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES MC ADAMS VIA-VOX LIMITED Director 2016-02-29 CURRENT 2003-01-24 Liquidation
KEVIN JAMES MC ADAMS CONFERENCE GENIE LIMITED Director 2016-02-29 CURRENT 2012-02-24 Liquidation
ALICE RIVIEZZO VIA-VOX LIMITED Director 2017-11-30 CURRENT 2003-01-24 Liquidation
ALICE RIVIEZZO ACT TELECONFERENCING LIMITED Director 2017-11-30 CURRENT 1992-04-09 Active
ALICE RIVIEZZO ACT TELECONFERENCING SOLUTIONS LIMITED Director 2017-11-30 CURRENT 1996-02-09 Active - Proposal to Strike off
ALICE RIVIEZZO PREMIERE CONFERENCING (UK) LIMITED Director 2017-11-30 CURRENT 2001-12-10 Liquidation
ALICE RIVIEZZO CONFERENCE GENIE LIMITED Director 2017-11-30 CURRENT 2012-02-24 Liquidation
ALICE RIVIEZZO PGI SERVICES (UK) HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-01-29 Active - Proposal to Strike off
ALICE RIVIEZZO PREMIERE GLOBAL SERVICES (GB) LIMITED Director 2017-11-30 CURRENT 1997-07-16 Active - Proposal to Strike off
ALICE RIVIEZZO TALKPOINT EUROPE LIMITED Director 2017-11-30 CURRENT 2010-04-23 Active - Proposal to Strike off
JOHN DANIEL STONE PGI SERVICES (UK) HOLDINGS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
JOHN DANIEL STONE TALKPOINT EUROPE LIMITED Director 2014-09-19 CURRENT 2010-04-23 Active - Proposal to Strike off
JOHN DANIEL STONE ACT TELECONFERENCING LIMITED Director 2014-01-07 CURRENT 1992-04-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior IT TechnicianSt AlbansWe are currently looking to recruit a Senior IT Technician to work closely with the IT team to support end users. You will report to the IT Manager to ensure2016-06-06
HR and Recruitment AssistantSt AlbansNO AGENCIES PLEASE We are currently recruiting for an HR and Recruitment Assistant to join our St Albans office to support a growing team of 88. It is2016-05-12
Business Operations Administrator - 3 days p/wSt AlbansModality Systems are looking for an exceptional Operations Administrator to assist in day to day activities. You must be a good all rounder with excellent2016-03-22
Project Manager - Skype for Business - Contract or Perm - LondonLondonModality Systems is an award-winning technology company specializing in Microsoft Unified Communications technologies and part of the PGi Group. We have2016-02-17

Jobs results powered by Indeed
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
2024-08-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-08-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-08-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-08-05Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-14APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL
2023-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-07-18Audit exemption subsidiary accounts made up to 2021-12-31
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 19-25 Nuffield Road Poole BH17 0RU England
2023-06-30Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG
2023-06-30Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26
2023-03-17DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061436490003
2021-06-22PSC05Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT England
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-11-17AD02Register inspection address changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-12-05AD03Registers moved to registered inspection location of Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-12-05AD02Register inspection address changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RUTH CLARKE
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HOWARD
2019-09-13AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALBERT THIRKILL
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061436490002
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Genesis House 17 Godliman Street London EC4V 5BD
2019-06-21PSC02Notification of Gci Managed Services Group Limited as a person with significant control on 2019-06-02
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RIVIEZZO
2019-06-21AP01DIRECTOR APPOINTED CRAIG MCLAUCHLAN
2019-06-21TM02Termination of appointment of Alice Riviezzo on 2019-06-02
2019-06-19RES01ADOPT ARTICLES 19/06/19
2019-06-18PSC07CESSATION OF PGI SERVICES (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MRS ALICE RIVIEZZO
2017-12-05AP03Appointment of Mrs Alice Riviezzo as company secretary on 2017-11-30
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC RAYMOND FAIRTLOUGH
2017-12-05TM02Termination of appointment of Dominic Raymond Fairtlough on 2017-11-30
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 102.45
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-11-01AUDAUDITOR'S RESIGNATION
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 102.45
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR KEVIN JAMES MC ADAMS
2016-03-16AP03SECRETARY APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRINE
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY LESLIE ASKINS
2015-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS SCOTT ASKINS LEONARD / 16/10/2015
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 102.45
2015-04-30AR0107/03/15 FULL LIST
2015-02-25SH0105/02/15 STATEMENT OF CAPITAL GBP 102.4500
2015-02-10AP01DIRECTOR APPOINTED MR DAVID EARL TRINE
2015-02-09AP01DIRECTOR APPOINTED MR JOHN DANIEL STONE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB
2015-02-09AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODD
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES RODD
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2015-02-09AP03SECRETARY APPOINTED MS SCOTT ASKINS LEONARD
2015-02-09AP01DIRECTOR APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH
2015-01-15AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-13RES01ADOPT ARTICLES 10/09/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24SH02SUB-DIVISION 10/09/14
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES13SUB-DIVISION OF SHARES 10/09/2014
2014-09-24RES01ALTER ARTICLES 10/09/2014
2014-03-12AR0107/03/14 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-14RP04SECOND FILING WITH MUD 07/03/13 FOR FORM AR01
2013-10-14ANNOTATIONClarification
2013-04-12AR0107/03/13 FULL LIST
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 27/06/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 27/06/2012
2012-04-30AR0107/03/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0107/03/11 FULL LIST
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 17/12/2010
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED SIMON BROWN
2010-05-21AR0107/03/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 01/01/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ
2009-11-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-10AA30/04/08 TOTAL EXEMPTION FULL
2008-05-02363sRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-09-03225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-04-2988(2)RAD 10/03/07--------- £ SI 98@1=98 £ IC 2/100
2007-03-21288bSECRETARY RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MODALITY SYSTEMS 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 MODALITY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-31 Satisfied HAMPTONS ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2014-12-31

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 MODALITY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MODALITY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODALITY SYSTEMS LIMITED
Trademarks
We have not found any records of MODALITY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MODALITY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-24 GBP £3,700
Kent County Council 2016-06-24 GBP £3,700
Kent County Council 2016-05-25 GBP £11,300
Christchurch Borough Council 2015-06-12 GBP £1,645
Christchurch Borough Council 2015-06-12 GBP £6,300
Kent County Council 2013-11-20 GBP £3,300 Computer and Other IT Expenditure (IT Technical/Installation Services)
Kent County Council 2013-10-25 GBP £3,300 Computer and Other IT Expenditure (IT Technical/Installation Services)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MODALITY SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by MODALITY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODALITY SYSTEMS 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 MODALITY SYSTEMS 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.