ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Involvement Technology Limited

Involvement Technology Limited is an active company incorporated on 29 April 2021 with the registered office located in Manchester, Greater Manchester. Involvement Technology Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13367488
Private limited company
Age
4 years
Incorporated 29 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 227, Ducie House 37 Ducie Street
Manchester
Greater Manchester
M1 2JW
England
Address changed on 30 Jul 2025 (1 month ago)
Previous address was Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Oct 1976
Director • British • Lives in England • Born in Jul 1993
Director • Sales Director • British • Lives in UK • Born in Dec 1966
Director • British • Lives in UK • Born in Jan 1975
Director • Technical Director • British • Lives in England • Born in Jul 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Involvement Limited
Scott William Sandilands is a mutual person.
Active
Uniq Plastic Solutions Limited
Scott William Sandilands is a mutual person.
Active
Falco Packaging Limited
Scott William Sandilands is a mutual person.
Active
Kada Labs Ltd
Tomas Jake Brennan is a mutual person.
Dissolved
DWB Decorating Ltd
Tomas Jake Brennan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£138.56K
Increased by £38.64K (+39%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£255.08K
Increased by £137.67K (+117%)
Total Liabilities
-£411.72K
Increased by £190.88K (+86%)
Net Assets
-£156.64K
Decreased by £53.21K (+51%)
Debt Ratio (%)
161%
Decreased by 26.69% (-14%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Jul 2025
Mr Tomas Jake Brennan Details Changed
1 Month Ago on 29 Jul 2025
Mr Tomas Jake Brennan (PSC) Details Changed
1 Month Ago on 29 Jul 2025
Mr Jake Munby Details Changed
1 Month Ago on 29 Jul 2025
Mr Jake Munby Appointed
5 Months Ago on 1 Apr 2025
Mr Tomas Jake Brennan Details Changed
7 Months Ago on 7 Feb 2025
Mr Tomas Jake Brennan (PSC) Details Changed
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Get Credit Report
Discover Involvement Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Tomas Jake Brennan on 29 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW England to Unit 227, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW on 30 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mr Jake Munby on 29 July 2025
Submitted on 30 Jul 2025
Change of details for Mr Tomas Jake Brennan as a person with significant control on 29 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Jake Munby as a director on 1 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr Tomas Jake Brennan on 7 February 2025
Submitted on 10 Feb 2025
Registered office address changed from Concordia Dunkirk Lane Hyde Cheshire SK14 4NL England to Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW on 7 February 2025
Submitted on 7 Feb 2025
Change of details for Mr Tomas Jake Brennan as a person with significant control on 7 February 2025
Submitted on 7 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year