Company NameStructuremode Limited
DirectorGeoffrey Edward Francis Morrow
Company StatusActive
Company Number06332572
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Previous NameElemental Structural Engineering & Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Edward Francis Morrow
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5-7 Station Road
Longfield
DA3 7QD
Secretary NameRanjita Dhital
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5-7 Station Road
Longfield
DA3 7QD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.structuremode.com
Telephone0141 7314173
Telephone regionGlasgow

Location

Registered Address5-7 Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£22,117
Cash£6,517
Current Liabilities£34,491

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
26 October 2019Secretary's details changed for Ranjita Dhital on 23 September 2019 (1 page)
26 October 2019Director's details changed for Geoffrey Edward Francis Morrow on 23 September 2019 (2 pages)
26 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page)
26 October 2019Change of details for Mr Geoffrey Edward Francis Morrow as a person with significant control on 23 September 2019 (2 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Company name changed elemental structural engineering & design LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed elemental structural engineering & design LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
13 August 2012Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page)
13 August 2012Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages)
13 August 2012Secretary's details changed for Ranjita Dhital on 3 August 2012 (1 page)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
2 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages)
11 August 2010Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Geoffrey Edward Francis Morrow on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
11 August 2008Registered office changed on 11/08/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 August 2007Registered office changed on 07/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (14 pages)
3 August 2007Incorporation (14 pages)