UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED
Overview
| Company Name | UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05177409 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED located?
| Registered Office Address | Core Technology Facility 46 Grafton Street M13 9NT Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE UNIVERSITY OF MANCHESTER I3 LIMITED | Aug 03, 2011 | Aug 03, 2011 |
| THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED | Nov 17, 2004 | Nov 17, 2004 |
| MANCHESTER INTELLECTUAL PROPERTY LIMITED | Jul 12, 2004 | Jul 12, 2004 |
What are the latest accounts for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 20 pages | AA | ||
Appointment of Mr Anthony John Holden as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Appointment of Professor Ashley William Blom as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Anthony Lewis Jones as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 20 pages | AA | ||
Director's details changed for Dr Catherine Emily Headley on Mar 01, 2025 | 2 pages | CH01 | ||
Appointment of Professor Richard Anthony Lewis Jones as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Andrew Wilkinson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Luke Gregory Georghiou as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Michael Lord as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Appointment of Dr Catherine Emily Headley as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Paula Dhoot on Apr 03, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Paula Dhoot as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Nicola Shelton as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Nicola Shelton as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Jul 31, 2023 | 19 pages | AA | ||
Appointment of Professor Graham Michael Lord as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Schroder as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 20 pages | AA | ||
Appointment of Mrs Carol Prokopyszyn as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Benedict Dauncey as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Who are the officers of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOM, Ashley William, Professor | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 142706830001 | |||||
| DHOOT, Paula | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 162074780003 | |||||
| HAKES, Luke, Dr | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 202402320002 | |||||
| HEADLEY, Catherine Emily, Dr | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 321981070001 | |||||
| HOLDEN, Anthony John, Professor | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | United Kingdom | British | 292223370001 | |||||
| KELLEY, Joanne | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 235184140002 | |||||
| PROKOPYSZYN, Carol | Director | Oxford Road M13 9PL Manchester The University Of Manchester England | England | British | 300627380001 | |||||
| THORPE, Simon Charles | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 216977690001 | |||||
| JACKSON, Ian Walter | Secretary | 57 Armistead Way CW4 8FE Cranage Cheshire | British | 72987290001 | ||||||
| MCKENZIE, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290004 | ||||||
| ROSLING, Heather Anne | Secretary | 42 Green Walk Gatley SK8 4BW Cheadle Cheshire | British | 63124500001 | ||||||
| SHELTON, Jane Nicola | Secretary | 8 Whiteley Terrace HX6 4EZ Sowerby Bridge West Yorkshire | English | 91218870001 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
| BAILEY, Colin Gareth, Professor | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | United Kingdom | British | 121466560003 | |||||
| BODEK, Bryan Harvey | Director | 52 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | England | British | 220068750001 | |||||
| BORDER, Robin David | Director | Oxford Road M13 9PL Manchester John Owens Building | United Kingdom | British | 138503280001 | |||||
| CLARKE, Alan | Director | Heawood House Congleton Road SK10 4TN Nether Alderley Cheshire | United Kingdom | British | 83815590001 | |||||
| COOMBS, Roderick Wilson, Professor | Director | 8 Grange Park Avenue SK9 4AH Wilmslow Cheshire | England | British | 85225080001 | |||||
| DAUNCEY, Stephen Benedict | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | English | 193298750001 | |||||
| EASSON, Gillian | Director | Belmont House Heybridge Lane Prestbury SK10 4ES Macclesfield Cheshire | British | 35478850007 | ||||||
| FLETCHER, Scott Jonathan | Director | c/o Ans Group Plc Manchester Science Park M15 6SY Manchester Suite B Synergy House United Kingdom | England | British | 74153480003 | |||||
| GEORGHIOU, Luke Gregory, Professor | Director | Harold Hankins Building University Of Manchester Oxford Road M13 9PL Manchester Mioir Manchester Business School United Kingdom | United Kingdom | British | 163418200001 | |||||
| GORDON, David, Professor | Director | Chisholm Building Brunswick Street M13 9PL Manchester | British | 84757150002 | ||||||
| GREEN, Marianne Mckenzie | Director | The Owl House 19 Eagle Row WA13 0PY Lymm Cheshire | British | 118854820001 | ||||||
| HOPE TERRY, Geoffrey | Director | Rose Cottage Fishpool Road Cotebrook CW6 0JN Tarporley Cheshire | United Kingdom | British | 79699080001 | |||||
| JACKSON, Ian Walter | Director | 57 Armistead Way CW4 8FE Cranage Cheshire | British | 72987290001 | ||||||
| JONES, Richard Anthony Lewis, Professor | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | United Kingdom | British | 141048810001 | |||||
| LLOYD, Keith | Director | 15 St Josephs Close Stanley Park FY3 8LU Blackpool Lancashire | United Kingdom | British | 125305590001 | |||||
| LORD, Graham Michael, Professor | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 315093370001 | |||||
| MOLE, Stephen Richard | Director | University Of Manchester Oxford Road M13 9PL Manchester Dept Of Finance John Owen Building | England | British | 24121400002 | |||||
| NORTH, Richard Alan, Professor | Director | 64a Dore Road S17 3NE Sheffield South Yorkshire | United Kingdom | British | 103131380001 | |||||
| RAJAGOPAL, Krishnamurthy, Dr | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | Uk | 151407660001 | |||||
| ROWLAND, Clive Gary | Director | Core Technology Facility 46 Grafton Street M13 9NT Manchester | England | British | 66496600001 | |||||
| RUIA, Anil Kumar | Director | Sovereign House Queen Street M2 5HR Manchester | Gb-Eng | British | 5446000001 | |||||
| SANDERSON, Peter | Director | 57 West Avenue New Moston M40 3WW Manchester | England | British | 58497230001 |
What are the latest statements on persons with significant control for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0