UKBizDB.co.uk

THESTARTUPFACTORY.TECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED

Director07 March 2017Active
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED

Director07 March 2017Active
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED

Director07 March 2017Active
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED

Director01 March 2018Active
Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom, M1 7ED

Director01 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Capital

Capital alter shares subdivision.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Capital

Capital name of class of shares.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-05Resolution

Resolution.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Change account reference date company previous extended.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-11-22Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.