Background WavePink WaveYellow Wave

BLACKOUT TECHNOLOGIES LTD. (10437246)

BLACKOUT TECHNOLOGIES LTD. (10437246) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLACKOUT TECHNOLOGIES LTD. has been registered for 9 years. Current directors include HADLEY, Mark Timothy, MOORE, Justin Michael.

Company Number
10437246
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HADLEY, Mark Timothy, MOORE, Justin Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKOUT TECHNOLOGIES LTD.

BLACKOUT TECHNOLOGIES LTD. is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLACKOUT TECHNOLOGIES LTD. was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10437246

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House, 16 Northumberland Avenue London WC2N 5AP England
From: 24 November 2016To: 24 October 2022
46 Hasker Street London SW3 2LQ United Kingdom
From: 20 October 2016To: 24 November 2016
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HADLEY, Mark Timothy

Active
Capital Tower, LondonSE1 8RT
Born October 1973
Director
Appointed 20 Oct 2016

MOORE, Justin Michael

Active
Capital Tower, LondonSE1 8RT
Born April 1972
Director
Appointed 15 Oct 2025

WATSON, Charles Leigh Bonner

Resigned
Capital Tower, LondonSE1 8RT
Born May 1982
Director
Appointed 20 Oct 2016
Resigned 16 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Leigh Bonner Watson

Ceased
Capital Tower, LondonSE1 8RT
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 16 Jan 2024

Mr Mark Timothy Hadley

Active
Capital Tower, LondonSE1 8RT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
31 January 2024
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
31 January 2024
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation