Root Modo Limited LEICESTER


Root Modo started in year 2014 as Private Limited Company with registration number 09366296. The Root Modo company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at 17 Chapel Lane. Postal code: LE2 3WF. Since May 3, 2017 Root Modo Limited is no longer carrying the name Ambcom.

The company has one director. Majid A., appointed on 26 April 2016. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Mrs S.. There were no ex secretaries.

Root Modo Limited Address / Contact

Office Address 17 Chapel Lane
Town Leicester
Post code LE2 3WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366296
Date of Incorporation Tue, 23rd Dec 2014
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Majid A.

Position: Director

Appointed: 26 April 2016

Mrs S.

Position: Director

Appointed: 23 December 2014

Resigned: 26 April 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Modo Holdings Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Majid A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Modo Holdings Limited

101 Portman Street, 1st Floor, Glasgow, G41 1EJ, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Majid A.

Notified on 26 April 2016
Ceased on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ambcom May 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 1 85019566 997  
Current Assets 41 162106 929179 741110 942 
Debtors 39 312106 734112 744110 942108 918
Other Debtors 39 312106 734112 7111 
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accrued Liabilities  4 0418501 0203 060
Accumulated Amortisation Impairment Intangible Assets 1 2422 1202 9983 8764 754
Amounts Owed By Group Undertakings    110 941108 917
Amounts Owed To Group Undertakings    67 04267 042
Average Number Employees During Period   111
Creditors 54 948122 985198 016137 994140 033
Increase From Amortisation Charge For Year Intangible Assets  878878878878
Intangible Assets 7 5356 6575 7794 9014 023
Intangible Assets Gross Cost 8 7778 7778 7778 777 
Net Current Assets Liabilities -13 786-16 056-18 275-27 052-31 115
Other Creditors 54 948118 944197 16670 95269 931
Total Assets Less Current Liabilities -6 251-9 399-12 496-22 151-27 092
Recoverable Value-added Tax   33  
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with no updates September 6, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search