Company NameModern Industry Limited
DirectorMichael Karliner
Company StatusActive
Company Number03548329
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)
Previous NameAnson Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Karliner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Sneyd Road
London
NW2 6AL
Secretary NameMargaret Ramage
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Sneyd Road
London
NW2 6AL
Director NameMr Michael Lewis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address24 Percheron Close
Impington
Cambridge
CB24 9YX
Secretary NameSarah Ferries
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX

Contact

Websitemodern-industry.com

Location

Registered Address39 Sneyd Road
London
NW2 6AL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Karliner
100.00%
Ordinary

Financials

Year2014
Net Worth£581
Current Liabilities£3,689

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
23 April 2018Notification of Michael Karliner as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Notification of Margaret Karliner as a person with significant control on 14 March 2018 (2 pages)
26 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 2
(3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
21 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
23 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
23 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
12 February 2015Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 39 Sneyd Road London NW2 6AL on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 39 Sneyd Road London NW2 6AL on 12 February 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Michael Karliner on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Michael Karliner on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Michael Karliner on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 17/04/07; full list of members (2 pages)
7 August 2007Return made up to 17/04/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 58-60 berners street london W1T 3JS (1 page)
3 August 2007Registered office changed on 03/08/07 from: 58-60 berners street london W1T 3JS (1 page)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 17/04/06; full list of members (2 pages)
23 May 2006Return made up to 17/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 July 2005Return made up to 17/04/05; full list of members (2 pages)
25 July 2005Return made up to 17/04/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2004Return made up to 17/04/04; full list of members (5 pages)
29 September 2004Return made up to 17/04/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 May 2003Return made up to 17/04/03; full list of members (5 pages)
9 May 2003Return made up to 17/04/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 May 2002Return made up to 17/04/02; full list of members (5 pages)
2 May 2002Return made up to 17/04/02; full list of members (5 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 May 2001Return made up to 17/04/01; full list of members (5 pages)
31 May 2001Return made up to 17/04/01; full list of members (5 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Registered office changed on 15/03/01 from: 33 anson road london NW2 3UY (1 page)
15 March 2001Registered office changed on 15/03/01 from: 33 anson road london NW2 3UY (1 page)
15 March 2001Director's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Company name changed anson software LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Company name changed anson software LIMITED\certificate issued on 02/03/01 (2 pages)
28 April 2000Return made up to 17/04/00; no change of members (6 pages)
28 April 2000Return made up to 17/04/00; no change of members (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 June 1999Return made up to 17/04/99; full list of members (6 pages)
2 June 1999Return made up to 17/04/99; full list of members (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: unit 20 william james house cowley road cambridge CB4 4WX (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: unit 20 william james house cowley road cambridge CB4 4WX (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (13 pages)
17 April 1998Incorporation (13 pages)