Background WavePink WaveYellow Wave

OPEN DATA MANCHESTER CIC (10906273)

OPEN DATA MANCHESTER CIC (10906273) is an active UK company. incorporated on 9 August 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. OPEN DATA MANCHESTER CIC has been registered for 8 years. Current directors include BROOK, Michelle, CHOUDRY, Shafiuddean, GYATENG, Tracey Samantha and 5 others.

Company Number
10906273
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2017
Age
8 years
Address
52 Kensington Road, Manchester, M21 9NU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROOK, Michelle, CHOUDRY, Shafiuddean, GYATENG, Tracey Samantha, HUMPHRIES, Linda Anne, JAY, Caroline, Dr, MCKENZIE-FOLAN, Alison, NAZARI, Phillipa, TAIT, Julian Wayne
SIC Codes
62020, 62090, 74909, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DATA MANCHESTER CIC

OPEN DATA MANCHESTER CIC is an active company incorporated on 9 August 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 3 other business activities. OPEN DATA MANCHESTER CIC was registered 8 years ago.(SIC: 62020, 62090, 74909, 90030)

Status

active

Active since 8 years ago

Company No

10906273

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

OPEN DATA MANCHESTER LIMITED
From: 9 August 2017To: 3 November 2017
Contact
Address

52 Kensington Road Manchester, M21 9NU,

Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BROOK, Michelle

Active
Kensington Road, ManchesterM21 9NU
Born October 1984
Director
Appointed 24 Oct 2023

CHOUDRY, Shafiuddean

Active
Kensington Road, ManchesterM21 9NU
Born January 1982
Director
Appointed 20 Jul 2023

GYATENG, Tracey Samantha

Active
Kensington Road, ManchesterM21 9NU
Born June 1981
Director
Appointed 20 Jan 2026

HUMPHRIES, Linda Anne

Active
Kensington Road, ManchesterM21 9NU
Born February 1973
Director
Appointed 24 Oct 2023

JAY, Caroline, Dr

Active
Kensington Road, ManchesterM21 9NU
Born July 1979
Director
Appointed 24 Oct 2023

MCKENZIE-FOLAN, Alison

Active
Kensington Road, ManchesterM21 9NU
Born June 1968
Director
Appointed 24 Oct 2023

NAZARI, Phillipa

Active
Kensington Road, ManchesterM21 9NU
Born January 1983
Director
Appointed 20 Jul 2023

TAIT, Julian Wayne

Active
Kensington Road, ManchesterM21 9NU
Born February 1967
Director
Appointed 25 Feb 2025

BROOK, Michelle

Resigned
Kensington Road, ManchesterM21 9NU
Born October 1984
Director
Appointed 13 Nov 2017
Resigned 24 Oct 2023

CLARKE, Andrew Charles

Resigned
Kensington Road, ManchesterM21 9NU
Born February 1980
Director
Appointed 30 Oct 2018
Resigned 25 Jan 2022

DAY, Nathan

Resigned
Kensington Road, ManchesterM21 9NU
Born July 1979
Director
Appointed 30 Oct 2018
Resigned 31 Jul 2023

ECKFORD, Jane Elizabeth

Resigned
Kensington Road, ManchesterM21 9NU
Born November 1961
Director
Appointed 11 Dec 2019
Resigned 09 Aug 2022

GYATENG, Tracey Samantha

Resigned
Kensington Road, ManchesterM21 9NU
Born June 1981
Director
Appointed 25 Feb 2025
Resigned 20 Jan 2026

GYATENG, Tracey Samantha

Resigned
Kensington Road, ManchesterM21 9NU
Born June 1981
Director
Appointed 09 Nov 2022
Resigned 25 Feb 2025

HUMPHRIES, Linda Anne

Resigned
Kensington Road, ManchesterM21 9NU
Born February 1973
Director
Appointed 13 Nov 2017
Resigned 24 Oct 2023

JAY, Caroline, Dr

Resigned
Kensington Road, ManchesterM21 9NU
Born July 1979
Director
Appointed 30 Oct 2018
Resigned 24 Oct 2023

MCKENZIE-FOLAN, Alison

Resigned
Kensington Road, ManchesterM21 9NU
Born June 1968
Director
Appointed 30 Oct 2018
Resigned 24 Oct 2023

TAIT, Julian Wayne

Resigned
Kensington Road, ManchesterM21 9NU
Born February 1967
Director
Appointed 25 Jan 2022
Resigned 25 Feb 2025

TAIT, Julian Wayne

Resigned
Kensington Road, ManchesterM21 9NU
Born February 1967
Director
Appointed 09 Aug 2017
Resigned 11 Dec 2019

VIS, Farida Aletta

Resigned
Kensington Road, ManchesterM21 9NU
Born December 1976
Director
Appointed 05 Dec 2017
Resigned 20 Jul 2023

WHYTE, Jamie Andrew

Resigned
Kensington Road, ManchesterM21 9NU
Born May 1977
Director
Appointed 24 Oct 2023
Resigned 25 Feb 2025

WHYTE, Jamie Andrew

Resigned
Kensington Road, ManchesterM21 9NU
Born May 1977
Director
Appointed 09 Aug 2017
Resigned 24 Oct 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Julian Wayne Tait

Ceased
Kensington Road, ManchesterM21 9NU
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Aug 2017
Ceased 13 Nov 2017

Mr Jamie Andrew Whyte

Ceased
Kensington Road, ManchesterM21 9NU
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Aug 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Of Name Community Interest Company
3 November 2017
CICCONCICCON
Resolution
3 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2017
CONNOTConfirmation Statement Notification
Incorporation Company
9 August 2017
NEWINCIncorporation