University Of Manchester Innovation Factory Limited MANCHESTER


Founded in 2004, University Of Manchester Innovation Factory, classified under reg no. 05177409 is an active company. Currently registered at Core Technology Facility M13 9NT, Manchester the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 9th July 2020 University Of Manchester Innovation Factory Limited is no longer carrying the name The University Of Manchester I3.

At the moment there are 8 directors in the the firm, namely Graham L., Carol P. and Simon T. and others. In addition one secretary - Jane S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

University Of Manchester Innovation Factory Limited Address / Contact

Office Address Core Technology Facility
Office Address2 46 Grafton Street
Town Manchester
Post code M13 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177409
Date of Incorporation Mon, 12th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Graham L.

Position: Director

Appointed: 05 October 2023

Carol P.

Position: Director

Appointed: 29 September 2022

Simon T.

Position: Director

Appointed: 26 February 2020

James W.

Position: Director

Appointed: 13 February 2020

Joanne K.

Position: Director

Appointed: 12 June 2018

Luke H.

Position: Director

Appointed: 09 March 2017

Luke G.

Position: Director

Appointed: 23 September 2011

Jane S.

Position: Secretary

Appointed: 01 May 2007

Jane S.

Position: Director

Appointed: 01 May 2007

Stephen D.

Position: Director

Appointed: 21 November 2018

Resigned: 29 September 2022

Jason S.

Position: Director

Appointed: 08 January 2018

Resigned: 18 June 2019

Martin S.

Position: Director

Appointed: 26 September 2016

Resigned: 05 October 2023

Scott F.

Position: Director

Appointed: 23 September 2013

Resigned: 15 October 2015

Colin B.

Position: Director

Appointed: 04 January 2011

Resigned: 04 January 2016

Stephen M.

Position: Director

Appointed: 14 July 2010

Resigned: 18 April 2016

Krishnamurthy R.

Position: Director

Appointed: 01 May 2010

Resigned: 10 November 2016

Robin B.

Position: Director

Appointed: 23 February 2010

Resigned: 14 July 2010

Keith L.

Position: Director

Appointed: 04 October 2007

Resigned: 23 May 2013

Bryan B.

Position: Director

Appointed: 04 October 2007

Resigned: 30 April 2016

Marianne G.

Position: Director

Appointed: 26 February 2007

Resigned: 21 December 2009

Richard N.

Position: Director

Appointed: 29 March 2006

Resigned: 01 December 2010

Ian J.

Position: Secretary

Appointed: 01 March 2005

Resigned: 28 February 2007

Claire F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 17 July 2019

Anil R.

Position: Director

Appointed: 24 November 2004

Resigned: 04 October 2007

Gillian E.

Position: Director

Appointed: 24 November 2004

Resigned: 31 July 2007

Peter S.

Position: Director

Appointed: 01 October 2004

Resigned: 30 April 2010

David G.

Position: Director

Appointed: 01 October 2004

Resigned: 02 March 2006

Alan C.

Position: Director

Appointed: 01 October 2004

Resigned: 31 July 2014

Geoffrey H.

Position: Director

Appointed: 01 October 2004

Resigned: 13 December 2006

Roderick C.

Position: Director

Appointed: 01 October 2004

Resigned: 10 December 2014

Ian J.

Position: Director

Appointed: 17 September 2004

Resigned: 28 February 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 12 July 2004

Resigned: 12 July 2004

Heather R.

Position: Secretary

Appointed: 12 July 2004

Resigned: 24 March 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 12 July 2004

Resigned: 12 July 2004

Clive R.

Position: Director

Appointed: 12 July 2004

Resigned: 06 January 2019

Company previous names

The University Of Manchester I3 July 9, 2020
The University Of Manchester Intellectual Property August 3, 2011
Manchester Intellectual Property November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 366 3731 953 0311 657 8361 867 1491 900 2391 567 862
Current Assets1 815 3832 534 2472 005 4922 197 2312 102 1631 961 912
Debtors449 010581 216347 656330 082201 924394 050
Net Assets Liabilities 931 9531 168 342   
Other Debtors125 287100 12886 35257 58129 73861 366
Property Plant Equipment34 81217 57521 2626 2703 970127 416
Other
Accumulated Amortisation Impairment Intangible Assets44 30546 05447 80449 55450 42816 928
Accumulated Depreciation Impairment Property Plant Equipment148 502165 739180 33794 73497 034108 427
Administrative Expenses4 027 5264 020 0233 890 7253 586 2113 781 4144 528 995
Average Number Employees During Period 3626353437
Cost Sales2 447 1531 249 682971 822914 579709 286669 212
Creditors1 301 7441 624 243861 036841 725663 800605 990
Fixed Assets40 93521 94923 8867 1443 970127 416
Gross Profit Loss4 114 8284 397 4024 127 1143 780 5193 861 0974 570 000
Increase From Amortisation Charge For Year Intangible Assets 1 7491 7501 750874 
Increase From Depreciation Charge For Year Property Plant Equipment 17 23714 5986 574  
Intangible Assets6 1234 3742 624874  
Intangible Assets Gross Cost50 42850 42850 42850 42850 42816 928
Net Current Assets Liabilities513 639910 0041 144 4561 355 5061 438 3631 355 922
Operating Profit Loss 377 379236 389   
Other Creditors696 582768 208518 296490 105311 892264 957
Prepayments Accrued Income46 27457 07844 961134 374109 876176 544
Profit Loss On Ordinary Activities After Tax 377 379236 389   
Profit Loss On Ordinary Activities Before Tax87 302377 379236 389194 30879 68341 005
Property Plant Equipment Gross Cost183 314183 314201 599101 005101 004235 843
Taxation Social Security Payable 71 92750 386   
Total Additions Including From Business Combinations Property Plant Equipment  18 285  144 951
Total Assets Less Current Liabilities554 574931 9531 168 3421 362 6501 442 3331 483 338
Trade Creditors Trade Payables271 844179 709139 685155 188133 47476 348
Trade Debtors Trade Receivables82 597199 79484 64432 16132 49445 166
Turnover Revenue6 561 9815 647 0845 098 9364 695 0984 570 3835 239 212
Amounts Owed By Group Undertakings194 852224 216131 699105 96629 816110 974
Amounts Owed To Group Undertakings281 660604 399152 669139 998138 665179 114
Applicable Tax Rate191919191921
Comprehensive Income Expense44 660377 379236 389194 30879 68341 005
Current Tax For Period42 642     
Increase Decrease In Current Tax From Adjustment For Prior Periods31 251-11 391    
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period2 157-8 164    
Increase Decrease In Net Deferred Tax Liability From Changes In Tax Rates Or Laws 960    
Number Shares Issued Fully Paid 50 000 50 00050 00050 000
Other Taxation Social Security Payable51 65871 92750 38656 43479 76985 571
Par Value Share 1 111
Profit Loss44 660377 379236 389194 30879 68341 005
Tax Expense Credit Applicable Tax Rate16 58771 70244 91436 91915 1408 613
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-11 239-65 366    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 6332 78813 7335 1159 18415 423
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 642     
Disposals Decrease In Amortisation Impairment Intangible Assets     33 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   92 176 10 112
Disposals Intangible Assets     33 500
Disposals Property Plant Equipment   100 594 10 112
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    2 30021 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st July 2022
filed on: 31st, March 2023
Free Download (20 pages)

Company search

Advertisements