UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Richard Anthony Lewis Jones as a director on 2025-07-10

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-07-31

View Document

18/03/2518 March 2025 Director's details changed for Dr Catherine Emily Headley on 2025-03-01

View Document

27/02/2527 February 2025 Appointment of Professor Richard Anthony Lewis Jones as a director on 2025-01-15

View Document

25/02/2525 February 2025 Termination of appointment of James Andrew Wilkinson as a director on 2025-01-31

View Document

25/02/2525 February 2025 Termination of appointment of Luke Gregory Georghiou as a director on 2025-01-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Graham Michael Lord as a director on 2024-06-26

View Document

17/04/2417 April 2024 Appointment of Dr Catherine Emily Headley as a director on 2024-04-09

View Document

03/04/243 April 2024 Director's details changed for Mrs Paula Dhoot on 2024-04-03

View Document

28/03/2428 March 2024 Termination of appointment of Jane Nicola Shelton as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Jane Nicola Shelton as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mrs Paula Dhoot as a director on 2024-03-28

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-07-31

View Document

25/10/2325 October 2023 Appointment of Professor Graham Michael Lord as a director on 2023-10-05

View Document

24/10/2324 October 2023 Termination of appointment of Martin Schroder as a director on 2023-10-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-07-31

View Document

30/09/2230 September 2022 Termination of appointment of Stephen Benedict Dauncey as a director on 2022-09-29

View Document

30/09/2230 September 2022 Appointment of Mrs Carol Prokopyszyn as a director on 2022-09-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/05/2112 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED THE UNIVERSITY OF MANCHESTER I3 LIMITED CERTIFICATE ISSUED ON 09/07/20

View Document

22/06/2022 June 2020 CHANGE OF NAME 25/05/2020

View Document

22/06/2022 June 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MR SIMON CHARLES THORPE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR JAMES ANDREW WILKINSON

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON STOCKWOOD

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR STEPHEN BENEDICT DAUNCEY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWLAND

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KELLEY / 01/11/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS JOANNE KELLEY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JASON STOCKWOOD

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DR LUKE HAKES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL

View Document

05/10/165 October 2016 DIRECTOR APPOINTED PROFESSOR MARTIN SCHRODER

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GARY ROWLAND / 05/07/2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN BODEK

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT FLETCHER

View Document

25/08/1525 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK COOMBS

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF COLIN GARETH BAILEY / 30/05/2012

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH LLOYD

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNAMURTHY RAJAGOPAL / 23/05/2012

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED PROFESSOR LUKE GREGORY GEORGHIOU

View Document

03/08/113 August 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/08/113 August 2011 COMPANY NAME CHANGED THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

02/08/112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 CHANGE OF NAME 29/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK WILSON COOMBS / 01/08/2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PROFESSOR COLIN GARETH BAILEY

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTH

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR STEPHEN RICHARD MOLE

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LLOYD / 12/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BORDER

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DR KRISHNAMURTHY RAJAGOPAL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERSON

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED DR ROBIN DAVID BORDER

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARIANNE GREEN

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GREEN / 26/02/2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/057 June 2005 £ NC 1000/50000 25/05/

View Document

07/06/057 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: THE FAIRBAIRN BUILDING THE UNIVERSITY OF MANCHESTER PO BOX 88 MANCHESTER M60 1QD

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED MANCHESTER INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 17/11/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company