Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED
Company Information for

UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

CORE TECHNOLOGY FACILITY, 46 GRAFTON STREET, MANCHESTER, M13 9NT,
Company Registration Number
05177409
Private Limited Company
Active

Company Overview

About University Of Manchester Innovation Factory Ltd
UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED was founded on 2004-07-12 and has its registered office in Manchester. The organisation's status is listed as "Active". University Of Manchester Innovation Factory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED
 
Legal Registered Office
CORE TECHNOLOGY FACILITY
46 GRAFTON STREET
MANCHESTER
M13 9NT
Other companies in M13
 
Previous Names
THE UNIVERSITY OF MANCHESTER I3 LIMITED09/07/2020
THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED03/08/2011
MANCHESTER INTELLECTUAL PROPERTY LIMITED17/11/2004
Filing Information
Company Number 05177409
Company ID Number 05177409
Date formed 2004-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANE MCKENZIE
Company Secretary 2005-03-01
JANE NICOLA SHELTON
Company Secretary 2007-05-01
LUKE GREGORY GEORGHIOU
Director 2011-09-23
LUKE HAKES
Director 2017-03-09
JOANNE KELLEY
Director 2018-06-12
CLIVE GARY ROWLAND
Director 2004-07-12
MARTIN SCHRODER
Director 2016-09-26
JANE NICOLA SHELTON
Director 2007-05-01
JASON STOCKWOOD
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNAMURTHY RAJAGOPAL
Director 2010-05-01 2016-11-10
BRYAN HARVEY BODEK
Director 2007-10-04 2016-04-30
STEPHEN RICHARD MOLE
Director 2010-07-14 2016-04-18
COLIN GARETH BAILEY
Director 2011-01-04 2016-01-04
SCOTT JONATHAN FLETCHER
Director 2013-09-23 2015-10-15
RODERICK WILSON COOMBS
Director 2004-10-01 2014-12-10
ALAN CLARKE
Director 2004-10-01 2014-07-31
KEITH LLOYD
Director 2007-10-04 2013-05-23
RICHARD ALAN NORTH
Director 2006-03-29 2010-12-01
ROBIN DAVID BORDER
Director 2010-02-23 2010-07-14
PETER SANDERSON
Director 2004-10-01 2010-04-30
MARIANNE MCKENZIE GREEN
Director 2007-02-26 2009-12-21
ANIL KUMAR RUIA
Director 2004-11-24 2007-10-04
GILLIAN EASSON
Director 2004-11-24 2007-07-31
IAN WALTER JACKSON
Company Secretary 2005-03-01 2007-02-28
IAN WALTER JACKSON
Director 2004-09-17 2007-02-28
GEOFFREY HOPE TERRY
Director 2004-10-01 2006-12-13
DAVID GORDON
Director 2004-10-01 2006-03-02
HEATHER ANNE ROSLING
Company Secretary 2004-07-12 2005-03-24
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-07-12 2004-07-12
7SIDE NOMINEES LIMITED
Director 2004-07-12 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE NICOLA SHELTON UMIP UPF LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
LUKE GREGORY GEORGHIOU UMIST VENTURES LIMITED Director 2015-09-04 CURRENT 1989-01-27 Active - Proposal to Strike off
LUKE GREGORY GEORGHIOU MANCHESTER SCIENCE PARTNERSHIPS LIMITED Director 2014-09-26 CURRENT 1983-04-21 Active
LUKE GREGORY GEORGHIOU THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2011-09-23 CURRENT 1996-11-11 Active - Proposal to Strike off
LUKE HAKES THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2017-03-09 CURRENT 1996-11-11 Active - Proposal to Strike off
LUKE HAKES SURREY NANOSYSTEMS LIMITED Director 2017-01-19 CURRENT 1999-06-02 Active
JOANNE KELLEY THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2018-06-12 CURRENT 1996-11-11 Active - Proposal to Strike off
JOANNE KELLEY ALDERLEY PARK VENTURES LIMITED Director 2017-07-04 CURRENT 2014-10-10 Active
CLIVE GARY ROWLAND GRAPHENE ENABLED SYSTEMS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CLIVE GARY ROWLAND GRAPHENE INCORPORATED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE ENABLED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE CITY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-08-18
CLIVE GARY ROWLAND MANCHESTER INNOVATION HOLDINGS LIMITED Director 2011-02-01 CURRENT 1999-08-27 Dissolved 2015-06-16
CLIVE GARY ROWLAND MANCHESTER INNOVATION LIMITED Director 2011-02-01 CURRENT 1981-10-29 Active - Proposal to Strike off
CLIVE GARY ROWLAND THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2011-01-14 CURRENT 1996-11-11 Active - Proposal to Strike off
CLIVE GARY ROWLAND 05844169 LIMITED Director 2010-11-12 CURRENT 2006-06-12 Dissolved 2018-06-06
CLIVE GARY ROWLAND THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
CLIVE GARY ROWLAND UMIP UPF LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
CLIVE GARY ROWLAND UMIST VENTURES LIMITED Director 1997-07-17 CURRENT 1989-01-27 Active - Proposal to Strike off
MARTIN SCHRODER THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2016-09-26 CURRENT 1996-11-11 Active - Proposal to Strike off
JANE NICOLA SHELTON MANCHESTER INNOVATION HOLDINGS LIMITED Director 2014-10-24 CURRENT 1999-08-27 Dissolved 2015-06-16
JANE NICOLA SHELTON THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2011-09-23 CURRENT 1996-11-11 Active - Proposal to Strike off
JANE NICOLA SHELTON THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
JANE NICOLA SHELTON UMSS LIMITED Director 2003-08-01 CURRENT 1995-11-10 Active
JASON STOCKWOOD B LAB (UK) Director 2018-05-29 CURRENT 2015-01-14 Active
JASON STOCKWOOD THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2018-01-08 CURRENT 1996-11-11 Active - Proposal to Strike off
JASON STOCKWOOD XBRIDGE ACQUISITIONS LIMITED Director 2017-09-11 CURRENT 2012-12-04 Liquidation
JASON STOCKWOOD XBRIDGE LIMITED Director 2010-05-13 CURRENT 2000-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Mrs Paula Dhoot on 2024-04-03
2024-03-28Termination of appointment of Jane Nicola Shelton on 2024-03-28
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JANE NICOLA SHELTON
2024-03-28DIRECTOR APPOINTED MRS PAULA DHOOT
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-25DIRECTOR APPOINTED PROFESSOR GRAHAM MICHAEL LORD
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHRODER
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENEDICT DAUNCEY
2022-09-30DIRECTOR APPOINTED MRS CAROL PROKOPYSZYN
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-12AAMDAmended small company accounts made up to 2020-07-31
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-09CERTNMCompany name changed the university of manchester I3 LIMITED\certificate issued on 09/07/20
2020-06-22RES15CHANGE OF COMPANY NAME 09/05/22
2020-06-22NM06Change of name with request to seek comments from relevant body
2020-02-29AP01DIRECTOR APPOINTED MR SIMON CHARLES THORPE
2020-02-14AP01DIRECTOR APPOINTED MR JAMES ANDREW WILKINSON
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-17TM02Termination of appointment of Claire Jane Mckenzie on 2019-07-17
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON STOCKWOOD
2019-03-08AP01DIRECTOR APPOINTED MR STEPHEN BENEDICT DAUNCEY
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GARY ROWLAND
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-02CH01Director's details changed for Mrs Joanne Kelley on 2018-11-01
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MRS JOANNE KELLEY
2018-01-18AP01DIRECTOR APPOINTED MR JASON STOCKWOOD
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-20AP01DIRECTOR APPOINTED DR LUKE HAKES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL
2016-10-05AP01DIRECTOR APPOINTED PROFESSOR MARTIN SCHRODER
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-05CH01Director's details changed for Mr Clive Gary Rowland on 2016-07-05
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HARVEY BODEK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD MOLE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARETH BAILEY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONATHAN FLETCHER
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-25AR0112/07/15 ANNUAL RETURN FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON COOMBS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-20CH01Director's details changed for Prof Colin Gareth Bailey on 2012-05-30
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-24AP01DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER
2013-07-12AR0112/07/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LLOYD
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-13AR0112/07/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNAMURTHY RAJAGOPAL / 23/05/2012
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-30AP01DIRECTOR APPOINTED PROFESSOR LUKE GREGORY GEORGHIOU
2011-08-03RES15CHANGE OF NAME 29/07/2011
2011-08-03CERTNMCOMPANY NAME CHANGED THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-08-02RES15CHANGE OF NAME 29/07/2011
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-12AR0112/07/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK WILSON COOMBS / 01/08/2010
2011-01-13AP01DIRECTOR APPOINTED PROFESSOR COLIN GARETH BAILEY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTH
2010-08-05AP01DIRECTOR APPOINTED MR STEPHEN RICHARD MOLE
2010-07-27AR0112/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LLOYD / 12/07/2010
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BORDER
2010-05-20AP01DIRECTOR APPOINTED DR KRISHNAMURTHY RAJAGOPAL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SANDERSON
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010
2010-02-25AP01DIRECTOR APPOINTED DR ROBIN DAVID BORDER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE GREEN
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-23363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARIANNE GREEN / 26/02/2007
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW SECRETARY APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bSECRETARY RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-19288bDIRECTOR RESIGNED
2006-07-14363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-10288bDIRECTOR RESIGNED
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07RES04£ NC 1000/50000 25/05/
2005-06-07123NC INC ALREADY ADJUSTED 25/05/05
2005-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED registering or being granted any patents
Domain Names

UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED owns 1 domain names.

so2speak.co.uk  

Trademarks
We have not found any records of UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.