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 Name | |
---|---|
MODALITY SYSTEMS LIMITED | |
Legal Registered Office | |
Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG Other companies in WC1H | |
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 |
Last Datalog update: | 2024-08-08 08:10:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALICE RIVIEZZO |
||
KEVIN JAMES MC ADAMS |
||
ALICE RIVIEZZO |
||
JOHN DANIEL STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC RAYMOND FAIRTLOUGH |
Company Secretary | ||
DOMINIC RAYMOND FAIRTLOUGH |
Director | ||
DAVID EARL TRINE |
Director | ||
LESLIE SCOTT ASKINS |
Company Secretary | ||
JAMES ALEXANDER RODD |
Company Secretary | ||
SIMON WILLIAM BRIDGEMORE BROWN |
Director | ||
JOHN VINSON LAMB |
Director | ||
JAMES ALEXANDER RODD |
Director | ||
BRANKSOME CORPORATE SERVICES LIMITED |
Company Secretary | ||
ALCAIT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIA-VOX LIMITED | Director | 2016-02-29 | CURRENT | 2003-01-24 | Liquidation | |
CONFERENCE GENIE LIMITED | Director | 2016-02-29 | CURRENT | 2012-02-24 | Liquidation | |
VIA-VOX LIMITED | Director | 2017-11-30 | CURRENT | 2003-01-24 | Liquidation | |
ACT TELECONFERENCING LIMITED | Director | 2017-11-30 | CURRENT | 1992-04-09 | Active | |
ACT TELECONFERENCING SOLUTIONS LIMITED | Director | 2017-11-30 | CURRENT | 1996-02-09 | Active - Proposal to Strike off | |
PREMIERE CONFERENCING (UK) LIMITED | Director | 2017-11-30 | CURRENT | 2001-12-10 | Liquidation | |
CONFERENCE GENIE LIMITED | Director | 2017-11-30 | CURRENT | 2012-02-24 | Liquidation | |
PGI SERVICES (UK) HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
PREMIERE GLOBAL SERVICES (GB) LIMITED | Director | 2017-11-30 | CURRENT | 1997-07-16 | Active - Proposal to Strike off | |
TALKPOINT EUROPE LIMITED | Director | 2017-11-30 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
PGI SERVICES (UK) HOLDINGS LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
TALKPOINT EUROPE LIMITED | Director | 2014-09-19 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
ACT TELECONFERENCING LIMITED | Director | 2014-01-07 | CURRENT | 1992-04-09 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Senior IT Technician | St Albans | We 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 ensure | |
HR and Recruitment Assistant | St Albans | NO 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 is | |
Business Operations Administrator - 3 days p/w | St Albans | Modality Systems are looking for an exceptional Operations Administrator to assist in day to day activities. You must be a good all rounder with excellent | |
Project Manager - Skype for Business - Contract or Perm - London | London | Modality Systems is an award-winning technology company specializing in Microsoft Unified Communications technologies and part of the PGi Group. We have |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM 19-25 Nuffield Road Poole BH17 0RU England | ||
Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG | ||
Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26 | ||
DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061436490003 | |
PSC05 | Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | |
AD02 | Register inspection address changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA RUTH CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HOWARD | |
AP01 | DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALBERT THIRKILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061436490002 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM Genesis House 17 Godliman Street London EC4V 5BD | |
PSC02 | Notification of Gci Managed Services Group Limited as a person with significant control on 2019-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE RIVIEZZO | |
AP01 | DIRECTOR APPOINTED CRAIG MCLAUCHLAN | |
TM02 | Termination of appointment of Alice Riviezzo on 2019-06-02 | |
RES01 | ADOPT ARTICLES 19/06/19 | |
PSC07 | CESSATION OF PGI SERVICES (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALICE RIVIEZZO | |
AP03 | Appointment of Mrs Alice Riviezzo as company secretary on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RAYMOND FAIRTLOUGH | |
TM02 | Termination of appointment of Dominic Raymond Fairtlough on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 102.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 102.45 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES MC ADAMS | |
AP03 | SECRETARY APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE ASKINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SCOTT ASKINS LEONARD / 16/10/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 102.45 | |
AR01 | 07/03/15 FULL LIST | |
SH01 | 05/02/15 STATEMENT OF CAPITAL GBP 102.4500 | |
AP01 | DIRECTOR APPOINTED MR DAVID EARL TRINE | |
AP01 | DIRECTOR APPOINTED MR JOHN DANIEL STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES RODD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG | |
AP03 | SECRETARY APPOINTED MS SCOTT ASKINS LEONARD | |
AP01 | DIRECTOR APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/09/2014 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 10/09/14 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SUB-DIVISION OF SHARES 10/09/2014 | |
RES01 | ALTER ARTICLES 10/09/2014 | |
AR01 | 07/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 07/03/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 07/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 27/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 27/06/2012 | |
AR01 | 07/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 17/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SIMON BROWN | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 | |
88(2)R | AD 10/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | HAMPTONS ESTATES LIMITED |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
|
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (IT Technical/Installation Services) |
Kent County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-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
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. |