This company is commonly known as Thestartupfactory.tech Limited. The company was founded 7 years ago and was given the registration number 10657743. The firm's registered office is in ALTRINCHAM. You can find them at Ocean Business Centre, Ocean Street, Altrincham, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THESTARTUPFACTORY.TECH LIMITED |
---|---|---|
Company Number | : | 10657743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean Business Centre, Ocean Street, Altrincham, Cheshire, United Kingdom, WA14 5QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED | Director | 07 March 2017 | Active |
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED | Director | 07 March 2017 | Active |
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED | Director | 07 March 2017 | Active |
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED | Director | 01 March 2018 | Active |
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED | Director | 01 March 2018 | Active |
Mr Jan Machacek | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Stamford House, 39 Hurst Lane, Rossendale, United Kingdom, BB4 7RE |
Nature of control | : |
|
Mr Guy Antony Remond | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stamford House, 39 Hurst Lane, Rossendale, United Kingdom, BB4 7RE |
Nature of control | : |
|
Mr Ian John Brookes | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Capital | Capital alter shares subdivision. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Capital | Capital name of class of shares. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Capital | Capital name of class of shares. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Accounts | Change account reference date company previous extended. | Download |
2018-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.