Background WavePink WaveYellow Wave

MADE TECH LIMITED (06591591)

MADE TECH LIMITED (06591591) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MADE TECH LIMITED has been registered for 17 years. Current directors include MACDONALD, Rory, SWINYARD, Richard Mark William.

Company Number
06591591
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
Fora, 35-41 Folgate Street, London, E1 6BX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MACDONALD, Rory, SWINYARD, Richard Mark William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE TECH LIMITED

MADE TECH LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MADE TECH LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06591591

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MADE BY MADE LIMITED
From: 16 February 2009To: 17 March 2015
RORY MACDONALD LIMITED
From: 13 May 2008To: 16 February 2009
Contact
Address

Fora, 35-41 Folgate Street London, E1 6BX,

Previous Addresses

4 O'meara Street London SE1 1TE England
From: 17 August 2021To: 8 May 2025
4 O'meara Street London Southwark SE1 1TE United Kingdom
From: 5 July 2021To: 17 August 2021
Made Tech Ltd 86-90 Paul Street London EC2A 4NE England
From: 25 June 2019To: 5 July 2021
136 Southwark Street London SE1 0SW England
From: 25 April 2016To: 25 June 2019
Unit 309/310 10 Great Guildford Street London SE1 0HS
From: 19 March 2013To: 25 April 2016
1 Greenland Street Camden Town London NW1 0ND
From: 13 May 2008To: 19 March 2013
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Nov 16
Loan Secured
Aug 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACDONALD, Rory

Active
Wilbury Avenue, HoveBN3 6HS
Born July 1984
Director
Appointed 13 May 2008

SWINYARD, Richard Mark William

Active
Folgate Street, LondonE1 6BX
Born October 1973
Director
Appointed 02 Mar 2026

MACDONALD, Rory

Resigned
59 Huntingdon Street,, LondonN11BX
Secretary
Appointed 13 May 2008
Resigned 17 Jun 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 13 May 2008
Resigned 13 May 2008

BLACKBURN, Chris

Resigned
Folgate Street, LondonE1 6BX
Born May 1983
Director
Appointed 21 Oct 2013
Resigned 25 Jul 2025

ELTON, Neil Anthony

Resigned
Folgate Street, LondonE1 6BX
Born March 1971
Director
Appointed 01 Feb 2024
Resigned 02 Mar 2026

LOVEGROVE, Deborah

Resigned
O'Meara Street, LondonSE1 1TE
Born September 1972
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2024

MORTON, Luke Daniel

Resigned
O'Meara Street, LondonSE1 1TE
Born April 1990
Director
Appointed 12 Nov 2016
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Folgate Street, LondonE1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2020

Mr Chris Blackburn

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2020
Wood Vale, LondonSE23 3DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
29 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 June 2021
AAMDAAMD
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Resolution
8 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Change Person Director Company With Change Date
28 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Certificate Change Of Name Company
13 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2008
287Change of Registered Office
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Incorporation Company
13 May 2008
NEWINCIncorporation