Background WavePink WaveYellow Wave

MACHINEWORKS LIMITED (04561671)

MACHINEWORKS LIMITED (04561671) is an active UK company. incorporated on 14 October 2002. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. MACHINEWORKS LIMITED has been registered for 23 years. Current directors include HARDEBUSCH, Claus Ludwig, Dr, LIN, Fenqiang, Dr.

Company Number
04561671
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
Rutledge House, Sheffield, S10 2LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARDEBUSCH, Claus Ludwig, Dr, LIN, Fenqiang, Dr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINEWORKS LIMITED

MACHINEWORKS LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MACHINEWORKS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04561671

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

IMCO (282002) LIMITED
From: 14 October 2002To: 2 December 2002
Contact
Address

Rutledge House 78 Clarkehouse Road Sheffield, S10 2LJ,

Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Mar 14
Director Left
Apr 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARDEBUSCH, Claus Ludwig, Dr

Active
Rutledge House, SheffieldS10 2LJ
Born January 1967
Director
Appointed 01 Nov 2015

LIN, Fenqiang, Dr

Active
Rutledge House, SheffieldS10 2LJ
Born May 1962
Director
Appointed 01 Nov 2015

FORRESTER, David Michael

Resigned
5 Beaufort Mews, PontefractWF7 7RF
Secretary
Appointed 02 Jan 2003
Resigned 01 Jan 2008

KITCHEN, Claire Louise

Resigned
Tregantle, RotherhamS66 7RW
Secretary
Appointed 01 Jan 2008
Resigned 04 Apr 2014

LAMING, Michael

Resigned
Rutledge House, SheffieldS10 2LJ
Secretary
Appointed 04 Apr 2014
Resigned 01 Oct 2020

OLIVER, Richard Gordon, Dr

Resigned
Ash Cottage 55 Clarendon Road, SheffieldS10 3TQ
Secretary
Appointed 29 Nov 2002
Resigned 02 Jan 2003

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 14 Oct 2002
Resigned 29 Nov 2002

FORRESTER, David Michael

Resigned
5 Beaufort Mews, PontefractWF7 7RF
Born April 1970
Director
Appointed 29 Nov 2002
Resigned 04 Apr 2014

GREEN, Stuart Antony

Resigned
191 Millhouses Lane, SheffieldS7 2HF
Born July 1965
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2006

MANLEY, David James

Resigned
19 Stumperlowe Park Road, SheffieldS10 3QP
Born April 1959
Director
Appointed 02 Jan 2003
Resigned 01 Nov 2015

OLIVER, Richard Gordon, Dr

Resigned
Ash Cottage 55 Clarendon Road, SheffieldS10 3TQ
Born March 1959
Director
Appointed 29 Nov 2002
Resigned 31 Mar 2006

THORN, Jeremy Gordon

Resigned
27 Aviemore Road, DoncasterDN4 9ND
Born March 1948
Director
Appointed 02 Jan 2003
Resigned 31 Mar 2006

IMCO DIRECTOR LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate director
Appointed 14 Oct 2002
Resigned 29 Nov 2002

Persons with significant control

1

London Road, Burgess HillRH15 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Resolution
29 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Auditors Resignation Limited Company
22 August 2014
AA03AA03
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Resolution
16 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Legacy
14 April 2011
MG02MG02
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Auditors Resignation Company
14 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
24 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
155(6)a155(6)a
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288cChange of Particulars
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
18 December 2002
122122
Legacy
18 December 2002
123Notice of Increase in Nominal Capital
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
287Change of Registered Office
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
5 December 2002
MEM/ARTSMEM/ARTS
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2002
NEWINCIncorporation