Background WavePink WaveYellow Wave

THE SCALE FACTORY LIMITED (06784929)

THE SCALE FACTORY LIMITED (06784929) is an active UK company. incorporated on 7 January 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. THE SCALE FACTORY LIMITED has been registered for 17 years. Current directors include FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul.

Company Number
06784929
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
Second Floor The West Wing, The Hop Exchange, London, SE1 1TU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCALE FACTORY LIMITED

THE SCALE FACTORY LIMITED is an active company incorporated on 7 January 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. THE SCALE FACTORY LIMITED was registered 17 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 17 years ago

Company No

06784929

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Second Floor The West Wing, The Hop Exchange 26 Southwark Street London, SE1 1TU,

Previous Addresses

Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU England
From: 15 November 2024To: 17 October 2025
86-90 Paul Street London EC2A 4NE England
From: 1 March 2024To: 15 November 2024
20 st. Thomas Street London SE1 9RS England
From: 16 January 2023To: 1 March 2024
72 Borough High Street 2nd Floor London SE1 1XF England
From: 15 February 2021To: 16 January 2023
72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF England
From: 4 February 2021To: 15 February 2021
2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF United Kingdom
From: 3 August 2018To: 4 February 2021
123a Borough High Street London SE1 1NP England
From: 19 February 2016To: 3 August 2018
94 Broadfield Road London SE6 1NG
From: 7 January 2009To: 19 February 2016
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Apr 15
Loan Secured
Jul 18
New Owner
Sept 18
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Aug 19
Director Joined
Nov 19
Share Issue
Aug 21
Funding Round
Jan 22
Director Joined
Feb 22
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Secured
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRODIN, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1973
Director
Appointed 15 Nov 2024

GOLDSMITH, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born November 1981
Director
Appointed 01 Oct 2025

THOMPSON, Christopher Paul

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1976
Director
Appointed 15 Nov 2024

BOLLAND, Jemma Marie

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 28 Nov 2019
Resigned 15 Nov 2024

BRIANT, Jenny Elizabeth

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1991
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

GAWTHORP, Ashley William

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1975
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

GRIFFITHS, Michael Barnes

Resigned
94 Broadfield Road, LondonSE6 1NG
Born April 1976
Director
Appointed 07 Jan 2009
Resigned 10 Jul 2019

MEAD, Michael

Resigned
26 Southwark Street, LondonSE1 1TU
Born June 1986
Director
Appointed 16 Feb 2022
Resigned 15 Nov 2024

PICKFORD, Matthew Edward

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 15 Nov 2024
Resigned 19 Sept 2025

THOMPSON, Jonathan Andrew

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born July 1973
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

TOPPER, Jonathan Mark

Resigned
26 Southwark Street, LondonSE1 1TU
Born January 1979
Director
Appointed 07 Jan 2009
Resigned 15 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Jon Mark Topper

Ceased
26 Southwark Street, LondonSE1 1TU
Born January 1979

Nature of Control

Significant influence or control
Notified 10 Jul 2019
Ceased 15 Nov 2024
The West Wing, 26 Southwark StreetSE1 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019

Mr Jonathan Mark Topper

Ceased
Chatham Close, LondonSE18 6TN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2018
Ceased 10 Jul 2019

Mr Michael Barnes Griffiths

Ceased
Broadfield Road, LondonSE6 1NG
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Memorandum Articles
7 February 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
1 September 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
20 February 2009
225Change of Accounting Reference Date
Incorporation Company
7 January 2009
NEWINCIncorporation