Company NameThe Scale Factory Limited
Company StatusActive
Company Number06784929
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Mark Topper
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Jemma Marie Bolland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMichael Mead
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChief Consulting Officer
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Michael Barnes Griffiths
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Broadfield Road
London
SE6 1NG

Contact

Websitewww.scalefactory.com/
Email address[email protected]
Telephone020 30957609
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

500 at £1Jonathan Mark Topper
50.00%
Ordinary
500 at £1Michael Barnes Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£149,860
Cash£141,568
Current Liabilities£63,048

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

9 July 2018Delivered on: 30 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2021Registered office address changed from 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF England to 72 Borough High Street 2nd Floor London SE1 1XF on 15 February 2021 (1 page)
4 February 2021Registered office address changed from 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF United Kingdom to 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF on 4 February 2021 (1 page)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
28 November 2019Appointment of Ms Jemma Marie Bolland as a director on 28 November 2019 (2 pages)
7 August 2019Notification of Jon Mark Topper as a person with significant control on 10 July 2019 (2 pages)
1 August 2019Cessation of Jonathan Mark Topper as a person with significant control on 10 July 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Notification of Jon Topper Holdings Ltd as a person with significant control on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Michael Barnes Griffiths as a director on 10 July 2019 (1 page)
23 July 2019Cessation of Michael Barnes Griffiths as a person with significant control on 10 July 2019 (1 page)
16 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 September 2018Notification of Jonathan Mark Topper as a person with significant control on 5 September 2018 (2 pages)
3 August 2018Registered office address changed from 123a Borough High Street London SE1 1NP England to 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF on 3 August 2018 (1 page)
30 July 2018Registration of charge 067849290001, created on 9 July 2018 (23 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 February 2016Registered office address changed from 94 Broadfield Road London SE6 1NG to 123a Borough High Street London SE1 1NP on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 94 Broadfield Road London SE6 1NG to 123a Borough High Street London SE1 1NP on 19 February 2016 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2010Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages)
20 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
20 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)