Company NameMODA Operandi UK Limited
DirectorDermott Sullivan
Company StatusActive
Company Number09075781
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDermott Sullivan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address34 34th Street, Building 6
Suite 4a
Brooklyn
Ny 11232
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Rhoads
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address406 Oak Street
Pennington
Nj 08534-2316
Director NameDeborah Nicodemus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPh1f 19k Broadway
New York
Ny 10023
Director NameHordur Logi Hafsteinsson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIcelandic
StatusResigned
Appointed07 August 2014(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Minories
London
EC3N 1LS
Director NameKristina Marie Salen
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressModa Operandi, 315 Hudson St
5th Floor
New York
Ny 10013
United States
Director NameFrancis Aime Nzeuton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2020(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressModa Operandi, 315 Hudson St. 5th Floor
New York
Ny 10013
Director NameJoshua Lang
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2023)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressModa Operandi 315 Hudson St.
5th Floor
New York
Ny 10013
United States
Secretary NameWCA Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2014(same day as company formation)
Correspondence Address150 Minories
London
EC3N 1LS

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Moda Operandi, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

26 March 2015Delivered on: 9 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
18 May 2023Appointment of Dermott Sullivan as a director on 3 April 2023 (2 pages)
18 May 2023Termination of appointment of Joshua Lang as a director on 3 April 2023 (1 page)
19 November 2022Accounts for a small company made up to 31 December 2021 (11 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (22 pages)
19 November 2020Termination of appointment of Francis Aime Nzeuton as a director on 9 November 2020 (1 page)
19 November 2020Appointment of Joshua Lang as a director on 9 November 2020 (2 pages)
19 October 2020Notification of a person with significant control statement (2 pages)
19 October 2020Termination of appointment of Wca Secretarial Limited as a secretary on 1 September 2020 (1 page)
19 October 2020Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS to 5 New Street Square London EC4A 3TW on 19 October 2020 (1 page)
19 October 2020Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 September 2020 (2 pages)
12 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Kristina Marie Salen as a director on 24 June 2020 (1 page)
13 July 2020Appointment of Francis Aime Nzeuton as a director on 24 June 2020 (2 pages)
17 June 2020Termination of appointment of Hordur Logi Hafsteinsson as a director on 31 May 2019 (1 page)
23 January 2020Accounts for a small company made up to 31 December 2018 (23 pages)
23 December 2019Appointment of Kristina Marie Salen as a director on 1 June 2019 (2 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 30 December 2017 (23 pages)
23 August 2018Termination of appointment of Deborah Nicodemus as a director on 13 August 2018 (1 page)
3 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 31 December 2016 (21 pages)
22 March 2018Administrative restoration application (3 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 2 January 2016 (20 pages)
10 July 2017Full accounts made up to 2 January 2016 (20 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2016Auditor's resignation (1 page)
17 August 2016Auditor's resignation (1 page)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
2 March 2016Accounts for a small company made up to 31 December 2014 (5 pages)
2 March 2016Accounts for a small company made up to 31 December 2014 (5 pages)
1 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
1 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 January 2016Director's details changed for Hordur Logi Hafsteinsson on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Hordur Logi Hafsteinsson on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Wca Secretarial Limited on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Wca Secretarial Limited on 18 January 2016 (1 page)
7 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
9 April 2015Registration of charge 090757810001, created on 26 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
9 April 2015Registration of charge 090757810001, created on 26 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
18 February 2015Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 18 February 2015 (1 page)
17 December 2014Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages)
17 December 2014Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages)
17 December 2014Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages)
17 December 2014Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages)
17 December 2014Termination of appointment of David Rhoads as a director on 7 August 2014 (2 pages)
17 December 2014Appointment of Hordur Logi Hafsteinsson as a director on 7 August 2014 (3 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)