Modus Services (holdings) Limited CARDIFF


Founded in 1999, Modus Services (holdings), classified under reg no. 03871198 is an active company. Currently registered at 46 Charles Street CF10 2GE, Cardiff the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2000/03/22 Modus Services (holdings) Limited is no longer carrying the name Carnivaldrift.

Currently there are 5 directors in the the firm, namely Peter H., Kashif R. and Benjamin W. and others. In addition one secretary - Sally-Ann B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Modus Services (holdings) Limited Address / Contact

Office Address 46 Charles Street
Office Address2 Second Floor
Town Cardiff
Post code CF10 2GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871198
Date of Incorporation Thu, 4th Nov 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 08 October 2021

Kashif R.

Position: Director

Appointed: 30 April 2019

Benjamin W.

Position: Director

Appointed: 14 November 2018

Graham B.

Position: Director

Appointed: 19 May 2006

Sally-Ann B.

Position: Secretary

Appointed: 13 April 2000

Matthew W.

Position: Director

Appointed: 23 March 2000

Amit T.

Position: Director

Appointed: 30 April 2019

Resigned: 08 October 2021

Carl D.

Position: Director

Appointed: 24 November 2016

Resigned: 30 April 2019

Christian C.

Position: Director

Appointed: 25 February 2015

Resigned: 30 April 2019

Stuart C.

Position: Director

Appointed: 20 June 2014

Resigned: 25 February 2015

Sheila C.

Position: Director

Appointed: 27 June 2013

Resigned: 14 November 2018

Ian H.

Position: Director

Appointed: 30 August 2011

Resigned: 22 November 2011

Peter A.

Position: Director

Appointed: 16 April 2010

Resigned: 20 June 2014

Peter S.

Position: Director

Appointed: 12 December 2008

Resigned: 16 April 2010

Christopher W.

Position: Director

Appointed: 01 April 2008

Resigned: 24 November 2016

Andrew B.

Position: Director

Appointed: 29 February 2008

Resigned: 12 December 2008

Roger M.

Position: Secretary

Appointed: 23 March 2007

Resigned: 16 April 2010

Paul F.

Position: Director

Appointed: 03 October 2005

Resigned: 01 April 2022

Andrea F.

Position: Director

Appointed: 05 December 2003

Resigned: 19 May 2006

Peter J.

Position: Director

Appointed: 13 June 2002

Resigned: 29 February 2008

Peter S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 23 March 2007

Douglas S.

Position: Director

Appointed: 05 June 2001

Resigned: 14 March 2003

John S.

Position: Director

Appointed: 23 May 2001

Resigned: 14 March 2003

Roger M.

Position: Secretary

Appointed: 14 February 2001

Resigned: 26 April 2002

Florence B.

Position: Director

Appointed: 06 February 2001

Resigned: 27 June 2002

Richard W.

Position: Director

Appointed: 06 February 2001

Resigned: 01 April 2008

Cyril M.

Position: Director

Appointed: 01 February 2001

Resigned: 03 October 2005

Peter D.

Position: Director

Appointed: 17 April 2000

Resigned: 01 February 2001

Jonathan M.

Position: Director

Appointed: 17 April 2000

Resigned: 11 July 2001

John B.

Position: Director

Appointed: 13 April 2000

Resigned: 16 February 2001

David M.

Position: Director

Appointed: 13 April 2000

Resigned: 05 December 2003

Stuart J.

Position: Director

Appointed: 13 April 2000

Resigned: 06 February 2001

Charles M.

Position: Director

Appointed: 13 April 2000

Resigned: 14 March 2003

John R.

Position: Director

Appointed: 23 March 2000

Resigned: 16 February 2001

Andrew N.

Position: Director

Appointed: 23 March 2000

Resigned: 14 March 2003

Keith C.

Position: Director

Appointed: 21 March 2000

Resigned: 06 February 2001

Richard C.

Position: Secretary

Appointed: 21 March 2000

Resigned: 05 February 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 23 March 2000

Peter C.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 23 March 2000

Martin R.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 23 March 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Innisfree Continuation Partners Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Palio (No2) Limited that put London, England as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Innisfree Continuation Partners Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc391972
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Palio (No2) Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07314940
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carnivaldrift March 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 7th, December 2023
Free Download (38 pages)

Company search

Advertisements