About

Registered Number: 05601056
Date of Incorporation: 24/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7 Highcliffe Road, Hamilton, Leicester, LE5 1TY,

 

Founded in 2005, 10zig Technology Ltd are based in Leicester, it's status is listed as "Active". The companies directors are listed as Pladgeman, David Anthony, Pladgeman, Martin Partick, Pladgeman, Stuart Lee, Broccardo, Franco at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLADGEMAN, Martin Partick 24 October 2005 - 1
BROCCARDO, Franco 24 October 2005 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PLADGEMAN, David Anthony 01 February 2007 - 1
PLADGEMAN, Stuart Lee 30 September 2006 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CH01 - Change of particulars for director 04 December 2019
PSC04 - N/A 04 December 2019
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 17 October 2019
PSC04 - N/A 17 October 2019
AA - Annual Accounts 25 July 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 24 October 2018
PSC04 - N/A 24 October 2018
AA - Annual Accounts 17 August 2018
AA01 - Change of accounting reference date 14 June 2018
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 18 November 2009
AA - Annual Accounts 20 August 2009
CERTNM - Change of name certificate 22 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 10 September 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.