Background WavePink WaveYellow Wave

DRAIG TECHNOLOGY LTD. (03777468)

DRAIG TECHNOLOGY LTD. (03777468) is an active UK company. incorporated on 26 May 1999. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in business and domestic software development. DRAIG TECHNOLOGY LTD. has been registered for 26 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
03777468
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAIG TECHNOLOGY LTD.

DRAIG TECHNOLOGY LTD. is an active company incorporated on 26 May 1999 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DRAIG TECHNOLOGY LTD. was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03777468

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE England
From: 7 September 2015To: 5 January 2021
Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN
From: 14 May 2013To: 7 September 2015
Unit G9 Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG
From: 26 May 1999To: 14 May 2013
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Capital Update
Apr 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Loan Secured
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 13 Apr 2017

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 01 Mar 2022

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 10 May 2013

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Secretary
Appointed 20 Jun 2014
Resigned 13 Apr 2017

MAKINSON, Nicholas John

Resigned
Clayton Green Business Park, Library Road, ChorleyPR6 7EN
Secretary
Appointed 21 Sept 2012
Resigned 20 Jun 2014

SHEPPARD, Gillian

Resigned
44 Grasmere Road, BlackpoolFY1 5HT
Secretary
Appointed 01 Nov 2000
Resigned 01 Apr 2001

SHEPPARD, Katherine Barnwell

Resigned
Upstairs Flat Fron Farm, Menai BridgeLL59 5LY
Secretary
Appointed 26 May 1999
Resigned 01 Oct 2000

SHEPPARD, Richard

Resigned
2 Ivy Cottages, Menai BridgeLL59 5AD
Secretary
Appointed 01 Apr 2001
Resigned 21 Sept 2012

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

GALATI, Philip

Resigned
East Terrace, ChorleyPR7 6TE
Born September 1964
Director
Appointed 13 Apr 2017
Resigned 14 Aug 2020

GOSLING, Steven Paul

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born August 1967
Director
Appointed 20 Jun 2014
Resigned 01 Mar 2022

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 10 May 2013
Resigned 13 Apr 2017

JACKSON-SMITH, Timothy David

Resigned
Clayton Green Business Park, Library Road, ChorleyPR6 7EN
Born February 1969
Director
Appointed 21 Sept 2012
Resigned 20 Jun 2014

KENNEDY, Nicholas Benson

Resigned
Arkwright Court, DarwenBB3 0FG
Born January 1980
Director
Appointed 21 Sept 2012
Resigned 22 Oct 2013

MILNER, Janet

Resigned
15 Dale Street, Menai BridgeLL59 5AH
Born October 1961
Director
Appointed 01 Apr 2001
Resigned 21 Sept 2012

SHEPPARD, Gillian

Resigned
44 Grasmere Road, BlackpoolFY1 5HT
Born July 1939
Director
Appointed 01 Nov 2000
Resigned 01 Apr 2001

SHEPPARD, Katherine Barnwell

Resigned
Upstairs Flat Fron Farm, Menai BridgeLL59 5LY
Born October 1970
Director
Appointed 22 Jul 1999
Resigned 01 Oct 2000

SHEPPARD, Richard

Resigned
2 Ivy Cottages, Menai BridgeLL59 5AD
Born August 1967
Director
Appointed 26 May 1999
Resigned 21 Sept 2012

Persons with significant control

1

Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Auditors Resignation Company
25 October 2017
AUDAUD
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
30 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Resolution
10 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 October 2012
AA01Change of Accounting Reference Date
Legacy
5 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
7 April 2010
SH19Statement of Capital
Legacy
23 March 2010
SH20SH20
Legacy
23 March 2010
CAP-SSCAP-SS
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
363aAnnual Return
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
1 November 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation