Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODA (CD) LIMITED
Company Information for

MODA (CD) LIMITED

KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA,
Company Registration Number
06667153
Private Limited Company
In Administration

Company Overview

About Moda (cd) Ltd
MODA (CD) LIMITED was founded on 2008-08-07 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Moda (cd) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MODA (CD) LIMITED
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
WEST YORKSHIRE
LS1 4DA
Other companies in LS7
 
Filing Information
Company Number 06667153
Company ID Number 06667153
Date formed 2008-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 14:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODA (CD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODA (CD) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BUCK
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BYWATER
Company Secretary 2008-08-07 2012-05-25
JOHN PATRICK BYWATER
Director 2008-08-07 2012-05-25
DAVID MARTIN THORPE BARKER
Director 2008-08-07 2008-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BUCK THE SHOOT SHOE COMPANY LTD Director 2018-04-30 CURRENT 2017-11-23 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER REIGATE 159 LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER SALISBURY 202 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER BATH 201 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER LIVERPOOL 068 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MANCHESTER 027 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK 123 RETAIL LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
STEPHEN ANDREW BUCK RETAILER VICTORIA QUARTER 014 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER LAKESIDE 051 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MARLOW 069 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER WSOR 065 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER NORWICH 145 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER ILKLEY 006 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER CHESTER 012 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER YARM 066 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER NORTHALLERTON 132 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER YORK 017 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER HARROGATE 002 LTD Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER HENLEY 125 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER MARLBOROUGH 070 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MEADOWHALL 034 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER AMERSHAM 067 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER CIRENCESTER 137 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK 123 EMPLOYEES LTD Director 2016-12-17 CURRENT 2016-12-17 Liquidation
STEPHEN ANDREW BUCK FOOTWEAR SOFTWARE LTD Director 2016-11-16 CURRENT 2016-11-16 Active
STEPHEN ANDREW BUCK DIRECT FOOTWEAR LTD Director 2016-11-08 CURRENT 2016-11-08 Active
STEPHEN ANDREW BUCK MODA CONCESSIONS LTD Director 2016-11-07 CURRENT 2016-11-07 Active
STEPHEN ANDREW BUCK BRIGHTLARK LIMITED Director 2016-10-01 CURRENT 2016-07-04 Active
STEPHEN ANDREW BUCK MIP (NORWICH) LIMITED Director 2016-03-23 CURRENT 2015-11-04 Liquidation
STEPHEN ANDREW BUCK MIP (CARDIFF) LIMITED Director 2016-03-23 CURRENT 2015-04-23 Liquidation
STEPHEN ANDREW BUCK MIP (OXFORD) LIMITED Director 2016-03-23 CURRENT 2015-06-06 Liquidation
STEPHEN ANDREW BUCK MIP (CIRENCESTER) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Liquidation
STEPHEN ANDREW BUCK MIP (HENLEY) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Liquidation
STEPHEN ANDREW BUCK MIP (NORTHALLERTON) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-06-13
STEPHEN ANDREW BUCK AA PLUMBING AND HEATING (YORKSHIRE) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2015-08-11
STEPHEN ANDREW BUCK MIP (YARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2018-04-05
STEPHEN ANDREW BUCK MIP (MARLBOROUGH) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
STEPHEN ANDREW BUCK MIP (CONCESSION) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (1) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2017-08-08
STEPHEN ANDREW BUCK RETAILER PROPERTIES (4) LIMITED Director 2011-09-30 CURRENT 2008-12-09 Dissolved 2017-05-16
STEPHEN ANDREW BUCK MIP FAITH (LIVERPOOL) LTD Director 2011-09-30 CURRENT 2008-12-09 Liquidation
STEPHEN ANDREW BUCK MIP FAITH (WIMBLEDON) LTD Director 2011-09-30 CURRENT 2008-12-12 Liquidation
STEPHEN ANDREW BUCK RETAILER SOFTWEAR SOLUTIONS LTD Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2017-05-23
STEPHEN ANDREW BUCK RETAILER PROPERTIES (5) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-12-19
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (55) LTD Director 2010-10-13 CURRENT 2010-10-13 Liquidation
STEPHEN ANDREW BUCK MIP FAITH (CHELTENHAM) LTD Director 2010-10-13 CURRENT 2010-10-13 Liquidation
STEPHEN ANDREW BUCK ELWORTH WIRE MILL (UK) LTD Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2016-08-09
STEPHEN ANDREW BUCK RETAILER SOFTWARE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Liquidation
STEPHEN ANDREW BUCK DIRECT FOOTWEAR (UK) LIMITED Director 2008-11-12 CURRENT 2008-11-12 In Administration/Administrative Receiver
STEPHEN ANDREW BUCK RETAILER PROPERTIES (7) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2017-10-17
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (53) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2018-04-05
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (54) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Liquidation
STEPHEN ANDREW BUCK MIP (WINCHESTER) LIMITED Director 2008-05-21 CURRENT 2008-05-21 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (51) LTD Director 2008-04-03 CURRENT 2008-04-03 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (3) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2017-06-20
STEPHEN ANDREW BUCK MIP FAITH (SOUTHAMPTON) LTD Director 2008-03-28 CURRENT 2008-03-28 Liquidation
STEPHEN ANDREW BUCK 123 INVESTMENTS LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (37) LTD Director 2007-09-07 CURRENT 2007-09-07 Liquidation
STEPHEN ANDREW BUCK THE ONLY ANSWER LIMITED Director 2007-04-18 CURRENT 2005-09-14 Dissolved 2016-01-19
STEPHEN ANDREW BUCK MIP FAITH (WELWYN GARDEN CITY) LTD Director 2007-03-08 CURRENT 2007-03-08 Liquidation
STEPHEN ANDREW BUCK IMPORT FASHION SOLUTIONS LIMITED Director 2006-11-29 CURRENT 2006-11-29 In Administration
STEPHEN ANDREW BUCK MIP (MARLOW) LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2018-01-16
STEPHEN ANDREW BUCK RETAILER PROPERTIES (2) LIMITED Director 2006-11-06 CURRENT 2006-11-06 Dissolved 2018-01-16
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (29) LTD Director 2006-11-06 CURRENT 2006-11-06 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (26) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2014-05-24
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (6) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2017-12-19
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (34) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2018-04-22
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (24) LTD Director 2006-10-20 CURRENT 2006-10-20 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (14) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2018-04-05
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (11) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW BUCK OPIOM53 LTD Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (33) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW BUCK FASHION FOOTWEAR UK LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2016-10-15
STEPHEN ANDREW BUCK OTYUP LTD. Director 1997-10-21 CURRENT 1997-10-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK OTYDOWN LIMITED Director 1994-12-06 CURRENT 1994-10-24 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (6) LIMITED Director 1992-02-20 CURRENT 1987-06-17 Dissolved 2017-07-18
STEPHEN ANDREW BUCK CASABLANCA LIMITED Director 1991-10-06 CURRENT 1987-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-23AM23Liquidation. Administration move to dissolve company
2018-09-25AM16Notice of order removing administrator from office
2018-09-25AM11Notice of appointment of a replacement or additional administrator
2018-08-06AM10Administrator's progress report
2018-02-16AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-16AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-10AM19liquidation-in-administration-extension-of-period
2017-08-15AM10Administrator's progress report
2017-03-20F2.18Notice of deemed approval of proposals
2017-02-272.17BStatement of administrator's proposal
2017-02-242.16BStatement of affairs with form 2.14B
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Alexandra House Education Road Leeds West Yorkshire LS7 2AL
2017-01-272.12BAppointment of an administrator
2017-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0107/08/15 ANNUAL RETURN FULL LIST
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066671530003
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066671530002
2014-10-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0107/08/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0107/08/13 ANNUAL RETURN FULL LIST
2012-08-13AR0107/08/12 FULL LIST
2012-06-13AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM FRONTLINE 34 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1RG
2012-05-28AP01DIRECTOR APPOINTED MR STEPHEN ANDREW BUCK
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN BYWATER
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER
2011-12-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-10AR0107/08/11 FULL LIST
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-09-15AR0107/08/10 FULL LIST
2010-01-12AA01CURRSHO FROM 31/08/2010 TO 31/01/2010
2009-10-16AR0107/08/09 FULL LIST
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARKER
2008-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MODA (CD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-02-06
Fines / Sanctions
No fines or sanctions have been issued against MODA (CD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-25 Outstanding LLOYDS BANK PLC
2014-10-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-01-19 Satisfied PT BANK NEGARA INDONESIA (PERSERO) TBK
Creditors
Creditors Due Within One Year 2012-02-01 £ 69,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODA (CD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 33,135
Current Assets 2012-02-01 £ 123,961
Debtors 2012-02-01 £ 90,826
Shareholder Funds 2012-02-01 £ 54,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODA (CD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODA (CD) LIMITED
Trademarks
We have not found any records of MODA (CD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODA (CD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as MODA (CD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MODA (CD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMODA (CD) LIMITEDEvent Date2018-07-25
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyMODA (CD) LTDEvent Date2017-02-06
On 11 January 2017, the above-named company entered administration. I, Stephen Buck of Alexandra House, Education Road, Leeds, United Kingdom, LS7 2AL was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: MODA Concessions Ltd
 
Initiating party Event TypeAppointment of Administrators
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Initiating party Event Type
Defending partyMODA (CD) LIMITEDEvent Date2017-01-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODA (CD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODA (CD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.