Background WavePink WaveYellow Wave

BLACKOUT TECHNOLOGIES GROUP LTD. (10461639)

BLACKOUT TECHNOLOGIES GROUP LTD. (10461639) is an active UK company. incorporated on 3 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLACKOUT TECHNOLOGIES GROUP LTD. has been registered for 9 years. Current directors include HADLEY, Mark Timothy, MOORE, Justin Michael, TAYLOR, David Maurice, Dr.

Company Number
10461639
Status
active
Type
ltd
Incorporated
3 November 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, TAYLOR, David Maurice, Dr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKOUT TECHNOLOGIES GROUP LTD.

BLACKOUT TECHNOLOGIES GROUP LTD. is an active company incorporated on 3 November 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 GROUP LTD. was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10461639

LTD Company

Age

9 Years

Incorporated 3 November 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 (7 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 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

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

Previous Addresses

Craven House Northumberland Avenue London WC2N 5AP United Kingdom
From: 3 November 2016To: 24 October 2022
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Mar 26
39
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HADLEY, Mark Timothy

Active
Capital Tower, LondonSE1 8RT
Born October 1973
Director
Appointed 03 Nov 2016

MOORE, Justin Michael

Active
Capital Tower, LondonSE1 8RT
Born April 1972
Director
Appointed 26 Apr 2024

TAYLOR, David Maurice, Dr

Active
Capital Tower, LondonSE1 8RT
Born April 1977
Director
Appointed 26 Apr 2024

WATSON, Charles Leigh Bonner

Resigned
Capital Tower, LondonSE1 8RT
Born May 1982
Director
Appointed 03 Nov 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 03 Nov 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 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 May 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
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
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
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
24 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 January 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Incorporation Company
3 November 2016
NEWINCIncorporation