Company NameManchester Digital Laboratory Community Interest Company
Company StatusActive
Company Number06983014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2009(14 years, 9 months ago)
Previous NameManchester Digital Laboratory Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Asa Thomas Calow
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMs Rachael Louise Turner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Secretary NameMs Sarah Douglas-Hughes
StatusCurrent
Appointed28 May 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMs Gemma Cameron
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleDigital Educator
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr David Edward Carter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMs Hwa Young Jung
Date of BirthMay 1977 (Born 47 years ago)
NationalitySouth Korean
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Two Trees Lane, Denton
Manchester
M34 7GL
Director NameMr Dave Mee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Two Trees Lane, Denton
Manchester
M34 7GL
Secretary NameMs Rachael Louise Turner
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farm Fold
Styal
Wilmslow
Cheshire
SK9 4JF
Director NameMs Tamarisk Lynda Kay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2016)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address36-40 Edge Street
Manchester
M4 1HN

Contact

Websitemadlab.org.uk
Email address[email protected]
Telephone0161 8396324
Telephone regionManchester

Location

Registered Address3 Corkland Road
Manchester
M21 8UP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,920
Cash£3,856
Current Liabilities£30,855

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
26 September 2017Appointment of Ms Gemma Cameron as a director on 22 September 2017 (2 pages)
26 September 2017Appointment of Mr David Edward Carter as a director on 22 September 2017 (2 pages)
5 June 2017Director's details changed for Mr Asa Thomas Calow on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Ms Rachael Louise Turner on 1 June 2017 (2 pages)
19 December 2016Full accounts made up to 31 March 2016 (22 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
24 March 2016Termination of appointment of Tamarisk Lynda Kay as a director on 20 March 2016 (1 page)
2 December 2015Annual return made up to 2 December 2015 no member list (5 pages)
2 December 2015Annual return made up to 2 December 2015 no member list (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 December 2014Annual return made up to 2 December 2014 no member list (5 pages)
3 December 2014Annual return made up to 2 December 2014 no member list (5 pages)
7 November 2014Appointment of Ms Tamarisk Lynda Kay as a director on 1 November 2014 (2 pages)
7 November 2014Appointment of Ms Tamarisk Lynda Kay as a director on 1 November 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 December 2013Secretary's details changed for Ms Sarah Dougla-Hughes on 1 June 2013 (1 page)
5 December 2013Annual return made up to 2 December 2013 no member list (4 pages)
5 December 2013Secretary's details changed for Ms Sarah Dougla-Hughes on 1 June 2013 (1 page)
5 December 2013Annual return made up to 2 December 2013 no member list (4 pages)
22 November 2013Change of name notice (2 pages)
22 November 2013Company name changed manchester digital laboratory LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-10-20
(26 pages)
15 October 2013Termination of appointment of Dave Mee as a director (1 page)
6 June 2013Termination of appointment of Rachael Turner as a secretary (1 page)
6 June 2013Termination of appointment of Hwa Jung as a director (1 page)
6 June 2013Appointment of Ms Sarah Dougla-Hughes as a secretary (2 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Director's details changed for Asa Thomas Calow on 6 February 2013 (3 pages)
6 February 2013Secretary's details changed for Rachael Louise Turner on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Rachael Louise Turner on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Ms Rachael Louise Turner on 6 February 2013 (3 pages)
6 February 2013Director's details changed for Ms Rachael Louise Turner on 6 February 2013 (3 pages)
6 February 2013Director's details changed for Asa Thomas Calow on 6 February 2013 (3 pages)
12 December 2012Annual return made up to 2 December 2012 no member list (6 pages)
12 December 2012Annual return made up to 2 December 2012 no member list (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
7 February 2012Director's details changed for Rachael Louise Turner on 1 June 2011 (2 pages)
7 February 2012Director's details changed for Rachael Louise Turner on 1 June 2011 (2 pages)
7 February 2012Director's details changed for Asa Thomas Calow on 1 June 2011 (2 pages)
7 February 2012Annual return made up to 2 December 2011 no member list (6 pages)
7 February 2012Annual return made up to 2 December 2011 no member list (6 pages)
7 February 2012Director's details changed for Asa Thomas Calow on 1 June 2011 (2 pages)
9 November 2011Registered office address changed from Flat 13 56 High Street Manchester M4 1ED on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Flat 13 56 High Street Manchester M4 1ED on 9 November 2011 (2 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Annual return made up to 2 December 2010 (18 pages)
10 December 2010Annual return made up to 2 December 2010 (18 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Incorporation (29 pages)