Mode Solutions Limited WARE


Mode Solutions started in year 2015 as Private Limited Company with registration number 09475275. The Mode Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ware at Mode House Thundridge Business Park. Postal code: SG12 0SS. Since 7th March 2019 Mode Solutions Limited is no longer carrying the name Mode Print Solutions Holdings.

The firm has 5 directors, namely David A., David J. and Mark S. and others. Of them, Stuart O. has been with the company the longest, being appointed on 2 August 2018 and David A. has been with the company for the least time - from 16 August 2023. As of 29 May 2024, there were 7 ex directors - Andrew L., Richard C. and others listed below. There were no ex secretaries.

Mode Solutions Limited Address / Contact

Office Address Mode House Thundridge Business Park
Office Address2 Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09475275
Date of Incorporation Fri, 6th Mar 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David A.

Position: Director

Appointed: 16 August 2023

David J.

Position: Director

Appointed: 27 June 2023

Mark S.

Position: Director

Appointed: 28 June 2022

Clinton G.

Position: Director

Appointed: 25 November 2021

Stuart O.

Position: Director

Appointed: 02 August 2018

Andrew L.

Position: Director

Appointed: 16 August 2023

Resigned: 15 September 2023

Richard C.

Position: Director

Appointed: 28 June 2022

Resigned: 06 June 2023

Alexander T.

Position: Director

Appointed: 05 October 2021

Resigned: 28 July 2023

Mark R.

Position: Director

Appointed: 16 October 2019

Resigned: 30 April 2022

Michael D.

Position: Director

Appointed: 06 March 2015

Resigned: 02 August 2018

David D.

Position: Director

Appointed: 06 March 2015

Resigned: 02 August 2018

Robert C.

Position: Director

Appointed: 06 March 2015

Resigned: 17 December 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Ensco 1150 Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David D. This PSC owns 50,01-75% shares. The third one is Michael D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ensco 1150 Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09796865
Notified on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 6 March 2017
Ceased on 2 August 2018
Nature of control: 50,01-75% shares

Michael D.

Notified on 6 March 2017
Ceased on 2 August 2018
Nature of control: 25-50% shares

Company previous names

Mode Print Solutions Holdings March 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth1 038 505  
Balance Sheet
Cash Bank In Hand905  
Cash Bank On Hand905725539
Current Assets915735549
Debtors101010
Net Assets Liabilities1 038 5051 913 3253 669 394
Net Assets Liabilities Including Pension Asset Liability1 038 505  
Other Debtors101010
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve1 038 405  
Shareholder Funds1 038 505  
Other
Accounting Period Subsidiary2 015  
Creditors6 499 9105 624 9103 868 655
Creditors Due After One Year6 499 910  
Investments Fixed Assets7 537 5007 537 5007 537 500
Investments In Group Undertakings7 537 5007 537 5007 537 500
Net Current Assets Liabilities915735549
Number Shares Allotted100  
Other Creditors6 499 9105 624 9103 868 655
Par Value Share1  
Profit Loss 874 820 
Share Capital Allotted Called Up Paid100  
Total Assets Less Current Liabilities7 538 4157 538 2357 538 049

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 28th March 2024
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements