Company NameModular Trading Solutions Ltd
DirectorsOliver John Plummer and Timothy Oliver Plummer
Company StatusActive
Company Number01869330
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Previous NameRidgway Financial Services Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(25 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Timothy Oliver Plummer
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(38 years, 5 months after company formation)
Appointment Duration1 year
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NamePatricia Anne Plummer
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMrs Eva Mary Bartlam
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(9 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP

Location

Registered Address16 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

6 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Termination of appointment of Oliver John Plummer as a secretary on 15 December 2015 (1 page)
28 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Termination of appointment of Oliver John Plummer as a secretary on 15 December 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
27 April 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
20 October 2010Appointment of Mr Oliver John Plummer as a director (2 pages)
20 October 2010Termination of appointment of Eva Bartlam as a director (1 page)
20 October 2010Appointment of Mr Oliver John Plummer as a director (2 pages)
20 October 2010Termination of appointment of Eva Bartlam as a director (1 page)
4 May 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
4 May 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Eva Mary Bartlam on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Eva Mary Bartlam on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Eva Mary Bartlam on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
5 February 2009Return made up to 11/12/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 January 2007Return made up to 11/12/06; full list of members (6 pages)
4 January 2007Return made up to 11/12/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(5 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(5 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 December 1984Certificate of incorporation (1 page)
6 December 1984Certificate of incorporation (1 page)