Background WavePink WaveYellow Wave

21ST CENTURY TECHNOLOGY LIMITED (10896440)

21ST CENTURY TECHNOLOGY LIMITED (10896440) is an active UK company. incorporated on 2 August 2017. with registered office in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. 21ST CENTURY TECHNOLOGY LIMITED has been registered for 8 years. Current directors include SINGLETON, Russell Craig.

Company Number
10896440
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
SINGLETON, Russell Craig
SIC Codes
27900, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21ST CENTURY TECHNOLOGY LIMITED

21ST CENTURY TECHNOLOGY LIMITED is an active company incorporated on 2 August 2017 with the registered office located in Ashby-De-La-Zouch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. 21ST CENTURY TECHNOLOGY LIMITED was registered 8 years ago.(SIC: 27900, 80200)

Status

active

Active since 8 years ago

Company No

10896440

LTD Company

Age

8 Years

Incorporated 2 August 2017

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

21ST CENTURY TECHNOLOGY (SYSTEMS) LIMITED
From: 29 November 2019To: 3 December 2019
JOURNEO LIMITED
From: 2 August 2017To: 29 November 2019
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 07 Dec 2017

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 07 Dec 2017

MAHER, Darren Jay

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born August 1983
Director
Appointed 02 Aug 2017
Resigned 07 Dec 2017

Persons with significant control

1

Journeo Plc

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC06Notification of Ceasing to be a PSC
Resolution
3 December 2019
RESOLUTIONSResolutions
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 August 2017
PSC03Notification of Other Registrable Person PSC
Incorporation Company
2 August 2017
NEWINCIncorporation