Background WavePink WaveYellow Wave

THESTARTUPFACTORY.TECH LIMITED (10657743)

THESTARTUPFACTORY.TECH LIMITED (10657743) is an active UK company. incorporated on 7 March 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. THESTARTUPFACTORY.TECH LIMITED has been registered for 9 years. Current directors include BROOKES, Ian John, MACHACEK, Jan, REMOND, Guy Antony and 2 others.

Company Number
10657743
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Renold Building, Manchester, M1 7JR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROOKES, Ian John, MACHACEK, Jan, REMOND, Guy Antony, SMITH, Elliot James, VUKOTIC, Aleksa
SIC Codes
62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESTARTUPFACTORY.TECH LIMITED

THESTARTUPFACTORY.TECH LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. THESTARTUPFACTORY.TECH LIMITED was registered 9 years ago.(SIC: 62020, 82990)

Status

active

Active since 9 years ago

Company No

10657743

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Renold Building 32a Altrincham St Manchester, M1 7JR,

Previous Addresses

Manchester Technology Centre 103 Oxford Road Manchester M1 7ED United Kingdom
From: 7 October 2022To: 29 October 2025
Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom
From: 22 January 2019To: 7 October 2022
Stamford House 39 Hurst Lane Rawtenstall Rossendale Lancashire BB4 7RE United Kingdom
From: 7 March 2017To: 22 January 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Share Issue
May 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BROOKES, Ian John

Active
32a Altrincham St, ManchesterM1 7JR
Born September 1962
Director
Appointed 07 Mar 2017

MACHACEK, Jan

Active
32a Altrincham St, ManchesterM1 7JR
Born May 1979
Director
Appointed 07 Mar 2017

REMOND, Guy Antony

Active
32a Altrincham St, ManchesterM1 7JR
Born August 1968
Director
Appointed 07 Mar 2017

SMITH, Elliot James

Active
32a Altrincham St, ManchesterM1 7JR
Born February 1982
Director
Appointed 01 Mar 2018

VUKOTIC, Aleksa

Active
32a Altrincham St, ManchesterM1 7JR
Born March 1979
Director
Appointed 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Guy Antony Remond

Ceased
39 Hurst Lane, RossendaleBB4 7RE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 24 Oct 2017

Mr Jan Machacek

Ceased
39 Hurst Lane, RossendaleBB4 7RE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 24 Oct 2017

Mr Ian John Brookes

Active
32a Altrincham St, ManchesterM1 7JR
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
26 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2023
RESOLUTIONSResolutions
Memorandum Articles
26 May 2023
MAMA
Capital Name Of Class Of Shares
26 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Incorporation Company
7 March 2017
NEWINCIncorporation