Company NameAmodular Limited
DirectorRoger Anthony Bradshaw
Company StatusActive
Company Number06333732
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Previous NamesA Studio Ireland Limited and Astudio Modular Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Roger Anthony Bradshaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 30 Millbank Millbank
London
SW1P 4DU
Director NameGeorge Brennan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building, 10th Floor
Elizabeth House 11 York Road
London
SE1 7NX
Director NameRichard Hyams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building, 10th Floor
Elizabeth House 11 York Road
London
SE1 7NX
Secretary NameMrs Sara Hyams
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building 8th Floor
11 York Road
London
SE1 7NX

Contact

Websiteastudio.co.uk
Email address[email protected]
Telephone020 74014100
Telephone regionLondon

Location

Registered Address4th Floor 30 Millbank Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Richard Hyams
50.00%
Ordinary
1 at £1Sara Hyams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

6 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 August 2023Confirmation statement made on 3 August 2023 with updates (3 pages)
21 February 2023Termination of appointment of Roger Anthony Bradshaw as a director on 20 February 2023 (1 page)
21 February 2023Appointment of Mr Richard Anthony Hyams as a director on 21 February 2023 (2 pages)
21 February 2023Appointment of Mr Peter Walter Flint as a director on 21 February 2023 (2 pages)
19 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
11 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
15 April 2020Registered office address changed from 30 Millbank 4th Floor Millbank London SW1P 4QP England to 4th Floor 30 Millbank Millbank London SW1P 4DU on 15 April 2020 (1 page)
14 April 2020Registered office address changed from The Tower Building 8th Floor 11 York Road London SE1 7NX to 30 Millbank 4th Floor Millbank London SW1P 4QP on 14 April 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
9 August 2017Termination of appointment of Sara Hyams as a secretary on 7 August 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Termination of appointment of Richard Hyams as a director on 7 August 2017 (1 page)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Appointment of Mr Roger Anthony Bradshaw as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Roger Anthony Bradshaw as a director on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of Richard Hyams as a director on 7 August 2017 (1 page)
9 August 2017Termination of appointment of Sara Hyams as a secretary on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
17 June 2015Registered office address changed from The Tower Building, 10th Floor Elizabeth House 11 York Road London SE1 7NX to The Tower Building 8th Floor 11 York Road London SE1 7NX on 17 June 2015 (1 page)
17 June 2015Registered office address changed from The Tower Building, 10th Floor Elizabeth House 11 York Road London SE1 7NX to The Tower Building 8th Floor 11 York Road London SE1 7NX on 17 June 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Termination of appointment of George Brennan as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of George Brennan as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of George Brennan as a director on 5 September 2014 (1 page)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Sara Hyams on 3 August 2010 (1 page)
4 August 2010Director's details changed for Richard Hyams on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Richard Hyams on 3 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sara Hyams on 3 August 2010 (1 page)
4 August 2010Director's details changed for George Brennan on 3 August 2010 (2 pages)
4 August 2010Director's details changed for George Brennan on 3 August 2010 (2 pages)
4 August 2010Director's details changed for George Brennan on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Richard Hyams on 3 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sara Hyams on 3 August 2010 (1 page)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Director's change of particulars / george brennan / 05/08/2009 (1 page)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Director's change of particulars / richard hyams / 05/08/2009 (1 page)
5 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Director's change of particulars / richard hyams / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / george brennan / 05/08/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from elizabeth house - south reception, 7TH floor 39 york road london SE1 7NJ (1 page)
17 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from elizabeth house - south reception, 7TH floor 39 york road london SE1 7NJ (1 page)
17 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
3 August 2007Incorporation (13 pages)
3 August 2007Incorporation (13 pages)