CompanyTrack
M

MODUS SERVICES (HOLDINGS) LIMITED

Active Cardiff

Activities of head offices

0 employees
Activities of head offices
M

MODUS SERVICES (HOLDINGS) LIMITED

Activities of head offices

Founded 4 Nov 1999 Active Cardiff, Wales 0 employees
Activities of head offices
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted 5 Nov 2025
Net assets £-1.11M £150.00K 2023 year on year
Total assets £260.54M £31.88M 2023 year on year
Total Liabilities £261.65M £32.03M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

46 Charles Street Second Floor Cardiff CF10 2GE Wales

Credit Report

Discover MODUS SERVICES (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£25.45M

Increased by £24.02M (+1689%)

Net Assets

-£1.11M

Increased by £150.00k (+12%)

Total Liabilities

£261.65M

Decreased by £32.03M (-11%)

Turnover

£63.01M

Increased by £12.09M (+24%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 34 resigned
Status
Benjamin Michael WatsonDirectorBritishEngland4014 Nov 2018Active
Graham Maurice Beazley LongDirectorEnglishUnited Kingdom6519 May 2006Active
Kashif RahufDirectorBritishEngland4730 Apr 2019Active
Matthew James WebberDirectorBritishUnited Kingdom6223 Mar 2000Active
Peter James HardingDirectorBritishUnited Kingdom458 Oct 2021Active
Sally-ann BrooksSecretaryBritishUnknown13 Apr 2000Active

Shareholders

Shareholders (2)

Innisfree Nominees Limited
74.0%
74,00016 Nov 2015
Palio (no 2) Ltd
26.0%
26,00016 Nov 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Palio (no2) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Innisfree Continuation Partners Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

INNISFREE CONTINUATION PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
PALIO (NO 2) LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent, voting rights 50 to 75 percent as firm
INNISFREE CONTINUATION PARTNERS (MEMBER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE GROUP LIMITED united kingdom
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
MODUS SERVICES (HOLDINGS) LIMITED Current Company
MODUS SERVICES LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(35 pages)
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-04 with no updatesView(3 pages)
9 Sept 2025OfficersChange to director Mr Kashif Rahuf on 2025-05-20View(2 pages)
12 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-04 with no updatesView(3 pages)
12 Nov 2024Persons With Significant ControlChange to Palio (No2) Limited as a person with significant control on 2023-11-08View(2 pages)
21 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-04 with no updates

9 Sept 2025 Officers

Change to director Mr Kashif Rahuf on 2025-05-20

12 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-04 with no updates

12 Nov 2024 Persons With Significant Control

Change to Palio (No2) Limited as a person with significant control on 2023-11-08

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 21 Nov 2025

Confirmation statement made on 2025-11-04 with no updates

2 months ago on 5 Nov 2025

Change to director Mr Kashif Rahuf on 2025-05-20

4 months ago on 9 Sept 2025

Confirmation statement made on 2024-11-04 with no updates

1 years ago on 12 Nov 2024

Change to Palio (No2) Limited as a person with significant control on 2023-11-08

1 years ago on 12 Nov 2024