Get an alert when MODIS INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

None on the register

Cash

£645K

-38.5% vs 2023

Net assets

-£5M

-271% vs 2023

Employees

154

+1.3% vs 2023

Profit before tax

£3M

+14.1% vs 2023

Name history

Renamed 4 times since incorporation

  1. MODIS INTERNATIONAL LIMITED 1999-06-24 → present
  2. HUNTERSKIL HOWARD LIMITED 1999-06-21 → 1999-06-24
  3. THE HUNTERSKIL HOWARD GROUP PLC 1994-05-16 → 1995-07-31
  4. THE HUNTERSKIL GROUP PLC 1985-10-28 → 1994-05-16
  5. LEXRACE LIMITED 1982-03-29 → 1985-10-28

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £89,016,000£92,258,000
Operating profit £3,046,000£3,340,000
Profit before tax £3,035,000£3,462,000
Net profit £2,941,000£3,009,000
Cash £1,048,000£645,000
Total assets less current liabilities £2,961,000-£4,347,000
Net assets £2,728,000-£4,666,000
Equity £2,728,000-£4,666,000
Average employees 152154
Wages £13,427,000£12,118,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.4%3.6%
Net margin 3.3%3.3%
Return on capital employed 102.9%-76.8%
Current ratio 1.10x0.77x
Interest cover 276.91x104.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The parent company had net current liabilities of £8,174,000 as at 31 December 2024, which may indicate a potential liquidity risk at the individual entity level. However, the consolidated financial statements of the group show net current liabilities of £5,517,000 reflecting a stronger overall financial position. The Directors have assessed the financial position of both the parent company and the Group, including expected cash flows, intra-group support arrangements, and access to financing. Based on this assessment, the Directors believe that the parent company and the group have adequate resources to continue in operational existence for the foreseeable future. The Group obtained a letter of support from Adecco Group AG, its ultimate parent company which consists of unconditional financial support to the Group for the period of 18 months from the date of approval of its financial statements. Based on these assumptions, the Directors have no reason to believe that a material uncertainty exists that may cause significant doubt on the group's and company's ability to continue as a going concern or its ability to fulfil its financial obligations. Thus, they continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. MODIS INTERNATIONAL LIMITED · parent
    1. Akkodis UK Limited 100% · England and Wales · Staff recruitment
    2. Modis Europe Limited 100% · England and Wales · Staff recruitment

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 59 resigned

Name Role Appointed Born Nationality
ALLEN, Samantha Clare Secretary 2023-01-16
DE LA GRENSE, Nicholas Edward Director 2023-07-13 Sep 1985 British
HARWOOD, David Christopher Director 2023-03-24 Apr 1981 British
SIGNORELLI, David Director 2025-10-02 May 1968 British
Show 59 resigned officers
Name Role Appointed Resigned
AKINJOBI, Rashida Atinuke Secretary 2019-02-20 2022-10-27
DAVIS, Alfred Morris Secretary 2001-04-01 2002-02-01
GERRAND, William James Albert Secretary 2006-10-31 2010-04-06
GRIFFIN, Shane Secretary 2003-05-29 2006-10-31
HORWOOD, Lindsay Secretary 2010-04-06 2015-09-01
KOBLINTZ, Edward Michael Secretary 2002-02-01 2003-05-29
LALLOO, Abdul Rashid Secretary 2001-01-01 2001-03-31
LALLOO, Rashid Secretary 2000-11-21 2001-03-31
MCBRIDE, Alan Edward Secretary 1993-07-31
MCCRACKEN, Sara Secretary 2010-04-06 2010-10-29
MELBOURNE, John Secretary 1992-11-18 2000-11-21
TAGG, Gavin Secretary 2015-09-01 2019-02-20
MEDECO DEVELOPMENTS LTD Corporate Secretary 2011-10-04 2021-07-08
ABNEY, Michael Director 1997-11-04 2002-03-20
ACUNA OCANA, Nicola Director 2005-06-01 2007-12-31
ATKINSON, Paul Gamble Mcarthur Director 2002-12-02 2004-01-01
BARNES, Sid Director 2012-03-20 2012-11-09
BISHOP, Alexandra Helen Director 2018-04-01 2021-08-16
BOISSONNET, Yves-Marie Gilbert, Jacques Director 2022-10-20 2023-03-29
BRIANT, Timothy Director 2015-06-01 2017-05-31
CHAPMAN, Paul Frederick Director 2000-11-01 2007-03-30
CLARK, Michael Robert Director 2012-11-09 2014-01-31
CRICHTON, Simon John Director 2021-08-16 2022-11-17
CROUCH, Robert Paul, Director Director 2006-11-08 2010-01-19
DAVIS, Alfred Morris Director 2004-04-30 2013-08-09
DEWAN, Derek Elias Director 1997-11-04 2008-11-17
DUNGWORTH, Roy Andrew Director 2010-03-31 2016-02-01
DUNGWORTH, Roy Andrew Director 2007-08-06 2010-03-31
EADES, Ross David Director 1997-05-01 2002-07-01
GERRAND, William James Albert Director 2006-10-31 2010-04-06
HALKA, Yann Serge Stephane Director 2019-02-01 2021-04-06
HARRIS, Daniel Miles Director 2021-04-06 2023-07-13
HAWKINS, Adam Lawrence Director 2016-03-01 2017-04-01
HOLLAND, Gregory Director 2006-11-08 2010-01-19
HUMPHRIES, Ian Ellis Director 1997-11-04
HUNTON, Dean Robert William Director 2002-12-01 2005-06-15
JACQUIN, Sebastian Director 2007-08-06 2009-05-31
LINKLETER, Nicola Tracey Director 2016-10-01 2017-12-08
MARSHALL III, John Logan Director 2015-10-01 2018-12-31
MARTIN, Neil Director 2010-01-19 2015-06-01
MCBRIDE, Alan Edward Director 1998-01-31
MELBOURNE, John Director 2001-12-12 2010-03-31
MELBOURNE, John Director 1993-11-06 2000-12-31
MIMALE, Laurent Director 2023-03-24 2025-03-31
MITCHELL, David William Director 1993-07-30
MOORE, Christopher John Director 2017-06-01 2018-05-30
ORMOND, Graeme Ian Director 2002-11-18 2006-09-12
PAYNE, Timothy David Director 2004-10-20 2010-01-19
POZZONI, Marcello Director 2017-07-17 2018-07-05
ROBINSON, Gerald Director 2004-10-20 2010-01-19
SEARLE, Peter William Courtis Director 2010-01-19 2015-09-30
STONE, Michael Director 1995-10-10 2002-11-30
TAGG, Gavin Kenneth Director 2019-02-20 2023-03-24
TYERS, Andrew Ian Director 2000-11-01 2012-03-09
WADEE, Zain Director 2014-03-28 2016-09-30
WILLIAMS, Neil Dennis Director 1992-02-29
WOLFF, Robert Marcel Director 2017-07-17 2019-02-01
YOUNG, John William Garne Director 1995-09-15
MEDECO DEVELOPMENTS LIMITED Corporate Director 2013-11-01 2021-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Adecco Group Ag Corporate entity Significant influence 2022-11-22 Active
Akkodis Group Ag Corporate entity Shares 75–100% 2022-11-21 Active
Mps Group International Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2022-11-21
Olsten (U.K.) Holdings Limited Corporate entity Significant influence 2016-04-06 Ceased 2022-11-21
Adecco Group Ag Corporate entity Significant influence 2016-04-06 Ceased 2022-11-21

Filing timeline

Last 20 of 297 total filings

Date Type Category Description
2025-12-17 AA accounts Accounts with accounts type group
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2024-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-05 AA accounts Accounts with accounts type full
2024-02-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-17 AP01 officers Appoint person director company with name date PDF
2023-07-17 TM01 officers Termination director company with name termination date PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-04-13 TM01 officers Termination director company with name termination date PDF
2023-04-03 AP01 officers Appoint person director company with name date PDF
2023-03-27 TM01 officers Termination director company with name termination date PDF
2023-03-27 AP01 officers Appoint person director company with name date PDF
2023-01-17 AP03 officers Appoint person secretary company with name date PDF
2023-01-17 TM01 officers Termination director company with name termination date PDF
2022-12-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page