Background WavePink WaveYellow Wave

MODE SOLUTIONS LIMITED (09475275)

MODE SOLUTIONS LIMITED (09475275) is an active UK company. incorporated on 6 March 2015. with registered office in Ware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MODE SOLUTIONS LIMITED has been registered for 11 years. Current directors include DI VENTURA, Angelo Gioacchino, JACOBS, Liam Michael, KAPUR, Kavisa and 4 others.

Company Number
09475275
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DI VENTURA, Angelo Gioacchino, JACOBS, Liam Michael, KAPUR, Kavisa, MAN, David Pui Kee, SARKISOVA, Sabina, THOMSON, Richard Lindhardt, VEALE, Garry Tibbott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODE SOLUTIONS LIMITED

MODE SOLUTIONS LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Ware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MODE SOLUTIONS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09475275

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 March 2026 (2 months ago)
Submitted on 5 March 2026 (2 months ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MODE PRINT SOLUTIONS HOLDINGS LIMITED
From: 6 March 2015To: 7 March 2019
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Timeline

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 20
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

JACOBS, Liam Michael

Active
Thundridge Business Park, WareSG12 0SS
Born August 1984
Director
Appointed 24 Feb 2026

KAPUR, Kavisa

Active
Thundridge Business Park, WareSG12 0SS
Born August 1990
Director
Appointed 31 Mar 2026

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

SARKISOVA, Sabina

Active
Thundridge Business Park, WareSG12 0SS
Born November 1995
Director
Appointed 24 Feb 2026

THOMSON, Richard Lindhardt

Active
Thundridge Business Park, WareSG12 0SS
Born August 1977
Director
Appointed 24 Feb 2026

VEALE, Garry Tibbott

Active
Thundridge Business Park, WareSG12 0SS
Born January 1960
Director
Appointed 24 Feb 2026

ADAMSON, David

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1983
Director
Appointed 16 Aug 2023
Resigned 14 Jun 2024

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 06 Mar 2015
Resigned 17 Dec 2020

COTTRELL, Richard John

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1961
Director
Appointed 28 Jun 2022
Resigned 06 Jun 2023

DAVIS, David Michael

Resigned
Thundridge Business Park, WareSG12 0SS
Born July 1971
Director
Appointed 06 Mar 2015
Resigned 02 Aug 2018

DAVIS, Michael James

Resigned
Thundridge Business Park, WareSG12 0SS
Born September 1976
Director
Appointed 06 Mar 2015
Resigned 02 Aug 2018

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 25 Nov 2021
Resigned 16 Jan 2026

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

JONES, David Emrys

Resigned
Thundridge Business Park, WareSG12 0SS
Born October 1959
Director
Appointed 27 Jun 2023
Resigned 14 Jun 2024

LASHLEY, Andrew

Resigned
Thundridge Business Park, WareSG12 0SS
Born August 1976
Director
Appointed 16 Aug 2023
Resigned 15 Sept 2023

OGILVIE, Stuart Alfred Croll

Resigned
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 02 Aug 2018
Resigned 24 Feb 2026

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 16 Oct 2019
Resigned 30 Apr 2022

SNAITH, Mark

Resigned
Thundridge Business Park, WareSG12 0SS
Born July 1989
Director
Appointed 28 Jun 2022
Resigned 28 Mar 2024

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

Persons with significant control

3

0 Active
3 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 08 Jan 2026

Mr David Michael Davis

Ceased
Thundridge Business Park, WareSG12 0SS
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Mar 2017
Ceased 02 Aug 2018

Mr Michael James Davis

Ceased
Thundridge Business Park, WareSG12 0SS
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Resolution
7 March 2019
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2015
NEWINCIncorporation