About

Registered Number: 05601056
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 7 Highcliffe Road, Hamilton, Leicester, LE5 1TY,

 

Established in 2005, 10zig Technology Ltd has its registered office in Leicester, it's status at Companies House is "Active". This company has 4 directors listed as Pladgeman, David Anthony, Pladgeman, Martin Partick, Pladgeman, Stuart Lee, Broccardo, Franco in the Companies House registry. We don't know the number of employees at the business.

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.