Background WavePink WaveYellow Wave

MADE TECH GROUP PLC (12204805)

MADE TECH GROUP PLC (12204805) is an active UK company. incorporated on 13 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MADE TECH GROUP PLC has been registered for 6 years. Current directors include LAKE, Joanne Carolyn, LAKE, Stephen Clyde, MACDONALD, Rory and 1 others.

Company Number
12204805
Status
active
Type
plc
Incorporated
13 September 2019
Age
6 years
Address
Fora, London, E1 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAKE, Joanne Carolyn, LAKE, Stephen Clyde, MACDONALD, Rory, SWINYARD, Richard Mark William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE TECH GROUP PLC

MADE TECH GROUP PLC is an active company incorporated on 13 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MADE TECH GROUP PLC was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12204805

PLC Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

MADE TECH GROUP LIMITED
From: 13 September 2019To: 3 September 2021
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
86-90 Paul Street London EC2A 4NE United Kingdom
From: 13 September 2019To: 5 July 2021
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Capital Update
Dec 20
Capital Update
Dec 20
New Owner
Feb 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Funding Round
Jul 22
Funding Round
Sept 22
Owner Exit
Oct 22
Funding Round
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
18
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Sept 2021

LAKE, Joanne Carolyn

Active
35-41 Folgate Street, LondonE1 6BX
Born November 1963
Director
Appointed 27 Sept 2021

LAKE, Stephen Clyde

Active
35-41 Folgate Street, LondonE1 6BX
Born June 1959
Director
Appointed 27 Jan 2025

MACDONALD, Rory

Active
35-41 Folgate Street, LondonE1 6BX
Born July 1984
Director
Appointed 13 Sept 2019

SWINYARD, Richard Mark William

Active
35-41 Folgate Street, LondonE1 6BX
Born October 1973
Director
Appointed 02 Mar 2026

BLACKBURN, Christopher James

Resigned
35-41 Folgate Street, LondonE1 6BX
Born May 1983
Director
Appointed 06 Nov 2020
Resigned 25 Jul 2025

ELTON, Neil Anthony

Resigned
35-41 Folgate Street, LondonE1 6BX
Born March 1971
Director
Appointed 01 Feb 2024
Resigned 02 Mar 2026

GILDER, Helen Patricia

Resigned
35-41 Folgate Street, LondonE1 6BX
Born October 1966
Director
Appointed 27 Sept 2021
Resigned 11 Nov 2025

LOVEGROVE, Deborah

Resigned
O'Meara Street, LondonSE1 1TE
Born September 1972
Director
Appointed 01 Sept 2021
Resigned 31 Jan 2024

PAVITT, Philip David

Resigned
O'Meara Street, LondonSE1 1TE
Born January 1962
Director
Appointed 27 Sept 2021
Resigned 27 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Chris Blackburn

Ceased
O'Meara Street, LondonSE1 1TE
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2020
Ceased 30 Sept 2021

Mr Rory Macdonald

Active
35-41 Folgate Street, LondonE1 6BX
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

89

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
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 August 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Resolution
20 February 2025
RESOLUTIONSResolutions
Resolution
20 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
1 November 2022
SH03Return of Purchase of Own Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 October 2022
SH06Cancellation of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2021
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
15 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2021
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Accounts Balance Sheet
3 September 2021
BSBS
Auditors Report
3 September 2021
AUDRAUDR
Auditors Statement
3 September 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
3 September 2021
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
3 September 2021
RR01RR01
Re Registration Memorandum Articles
3 September 2021
MARMAR
Resolution
3 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
11 August 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
31 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Memorandum Articles
14 December 2020
MAMA
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
4 December 2020
RESOLUTIONSResolutions
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2019
NEWINCIncorporation