Modus Furniture Limited

DataGardener
modus furniture limited
live
Small

Modus Furniture Limited

04105887Private Limited With Share Capital

Goodwood House, Blackbrook Park Avenue, Taunton, TA12PX
Incorporated

10/11/2000

Company Age

25 years

Directors

4

Employees

62

SIC Code

31090

Risk

low risk

Company Overview

Registration, classification & business activity

Modus Furniture Limited (04105887) is a private limited with share capital incorporated on 10/11/2000 (25 years old) and registered in taunton, TA12PX. The company operates under SIC code 31090 - manufacture of other furniture.

Modus was founded in 2000 as a british company in pursuit of design and manufacturing excellence, working with a host of talented designers from around the globe to produce exceptional, creative furniture.today we still hold true to the same aim: to create furniture of the highest standards in terms...

Private Limited With Share Capital
SIC: 31090
Small
Incorporated 10/11/2000
TA12PX
62 employees

Financial Overview

Total Assets

£3.96M

Liabilities

£3.80M

Net Assets

£163.8K

Est. Turnover

£7.14M

AI Estimated
Unreported
Cash

£390.8K

Key Metrics

62

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

4

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Capital Cancellation Shares
Category:Capital
Date:05-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:05-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Resolution
Category:Resolution
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2015
Capital Cancellation Shares
Category:Capital
Date:23-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Capital Cancellation Shares
Category:Capital
Date:08-07-2014
Resolution
Category:Resolution
Date:08-07-2014
Capital Return Purchase Own Shares
Category:Capital
Date:20-03-2014
Capital Cancellation Shares
Category:Capital
Date:13-03-2014
Resolution
Category:Resolution
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2013
Termination Secretary Company With Name
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Capital Cancellation Shares
Category:Capital
Date:26-06-2013
Resolution
Category:Resolution
Date:26-06-2013
Resolution
Category:Resolution
Date:26-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-05-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Legacy
Category:Mortgage
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Legacy
Category:Mortgage
Date:16-06-2010
Legacy
Category:Mortgage
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Legacy
Category:Capital
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Mortgage
Date:29-07-2009
Legacy
Category:Mortgage
Date:27-07-2009
Legacy
Category:Annual Return
Date:21-01-2009

Import / Export

Imports
12 Months10
60 Months63
Exports
12 Months11
60 Months68

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Cricket St Thomas, Chard, Somerset, TA204BZ
Goodwood House, Blackbrook Park Avenue, Taunton, Somerset Ta1 2Px, TA12PXRegistered

Contact