About

Registered Number: 08430336
Date of Incorporation: 05/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire, ST3 2PU,

 

Dropout Technology Ltd was founded on 05 March 2013 and are based in Staffordshire, it's status in the Companies House registry is set to "Active". The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIUPEK, Brett Anderson 23 December 2015 - 1
CIUPEK, Heath Barclay 23 December 2015 - 1
MACHIN, Adele Louise 23 December 2015 - 1
BUDDIN, Richard 23 December 2015 15 August 2020 1
CIUPEK, Jan Tadeusz 23 December 2015 16 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Helen 05 March 2013 03 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 28 February 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 14 September 2016
MR01 - N/A 02 September 2016
AA01 - Change of accounting reference date 08 August 2016
AD01 - Change of registered office address 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 April 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CERTNM - Change of name certificate 05 June 2014
CONNOT - N/A 16 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 19 April 2013
NEWINC - New incorporation documents 05 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.