Draig Technology Ltd.

  • Active
  • Incorporated on 26 May 1999

Reg Address: Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ, United Kingdom

Company Classifications:
62012 - Business and domestic software development


  • Summary The company with name "Draig Technology Ltd." is a ltd and located in Brisance House Euxton Lane, Euxton, Chorley PR7 6AQ. Draig Technology Ltd. is currently in active status and it was incorporated on 26 May 1999 (25 years 3 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Draig Technology Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mathew Bridge Director 1 Mar 2022 British Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 13 Apr 2017 - Active
3 Philip Galati Director 13 Apr 2017 American Resigned
14 Aug 2020
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 13 Apr 2017 - Active
5 Steven Paul Gosling Secretary 20 Jun 2014 - Resigned
13 Apr 2017
6 Steven Paul Gosling Director 20 Jun 2014 British Active
7 Steven Paul Gosling Director 20 Jun 2014 British Resigned
1 Mar 2022
8 Matthew Christopher Hirst Director 10 May 2013 British Active
9 Matthew Christopher Hirst Director 10 May 2013 British Active
10 Andrew Michael Green Director 10 May 2013 British Resigned
13 Apr 2017
11 Timothy David Jackson-Smith Director 21 Sep 2012 British Resigned
20 Jun 2014
12 Nicholas John Makinson Secretary 21 Sep 2012 - Resigned
20 Jun 2014
13 Pauline Ann Cordiner Director 21 Sep 2012 British Resigned
22 Oct 2013
14 Richard Sheppard Secretary 1 Apr 2001 British Resigned
21 Sep 2012
15 Richard Sheppard Secretary 1 Apr 2001 British Resigned
21 Sep 2012
16 Janet Milner Director 1 Apr 2001 British Resigned
21 Sep 2012
17 Gillian Sheppard Director 1 Nov 2000 - Resigned
1 Apr 2001
18 Gillian Sheppard Secretary 1 Nov 2000 - Resigned
1 Apr 2001
19 Katherine Barnwell Sheppard Director 22 Jul 1999 - Resigned
1 Oct 2000
20 IGP CORPORATE NOMINEES LTD Corporate Nominee Secretary 26 May 1999 - Resigned
26 May 1999
21 Richard Sheppard Director 26 May 1999 British Resigned
21 Sep 2012
22 Katherine Barnwell Sheppard Secretary 26 May 1999 - Resigned
1 Oct 2000
23 Richard Sheppard Director 26 May 1999 British Resigned
21 Sep 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Esg Global Energy Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Draig Technology Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 May 2024 Download PDF
2 Confirmation Statement - No Updates 29 May 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 28 May 2024 Download PDF
4 Accounts - Small 19 Apr 2024 Download PDF
5 Confirmation Statement - No Updates 9 Jun 2023 Download PDF
6 Accounts - Small 28 Apr 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 24 Apr 2023 Download PDF
8 Confirmation Statement - No Updates 26 May 2022 Download PDF
9 Confirmation Statement - Updates 26 May 2021 Download PDF
10 Accounts - Small 26 Apr 2021 Download PDF
11 Address - Change Registered Office Company With Date Old New 5 Jan 2021 Download PDF
1 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 5 Jan 2021 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 17 Aug 2020 Download PDF
1 Pages
14 Accounts - Full 22 Jun 2020 Download PDF
12 Pages
15 Confirmation Statement - Updates 26 May 2020 Download PDF
4 Pages
16 Officers - Change Person Director Company With Change Date 28 Oct 2019 Download PDF
2 Pages
17 Confirmation Statement - Updates 27 May 2019 Download PDF
4 Pages
18 Accounts - Full 3 May 2019 Download PDF
16 Pages
19 Accounts - Full 31 May 2018 Download PDF
16 Pages
20 Confirmation Statement - Updates 30 May 2018 Download PDF
4 Pages
21 Auditors - Resignation Company 25 Oct 2017 Download PDF
1 Pages
22 Accounts - Change Account Reference Date Company Current Shortened 29 Aug 2017 Download PDF
1 Pages
23 Accounts - Full 15 Aug 2017 Download PDF
15 Pages
24 Confirmation Statement - Updates 30 May 2017 Download PDF
5 Pages
25 Resolution 30 May 2017 Download PDF
34 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 May 2017 Download PDF
78 Pages
27 Mortgage - Satisfy Charge Full 26 Apr 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 26 Apr 2017 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 25 Apr 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 25 Apr 2017 Download PDF
1 Pages
31 Officers - Appoint Corporate Secretary Company With Name Date 25 Apr 2017 Download PDF
2 Pages
32 Accounts - Full 27 Sep 2016 Download PDF
15 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
4 Pages
34 Address - Change Registered Office Company With Date Old New 7 Sep 2015 Download PDF
1 Pages
35 Accounts - Full 30 Jul 2015 Download PDF
13 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2015 Download PDF
4 Pages
37 Accounts - Full 1 Aug 2014 Download PDF
26 Pages
38 Change Of Constitution - Statement Of Companys Objects 10 Jul 2014 Download PDF
2 Pages
39 Resolution 10 Jul 2014 Download PDF
28 Pages
40 Officers - Appoint Person Secretary Company With Name 10 Jul 2014 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name 10 Jul 2014 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 10 Jul 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 10 Jul 2014 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 7 Jul 2014 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 7 Jul 2014 Download PDF
1 Pages
47 Mortgage - Create With Deed With Charge Number 25 Jun 2014 Download PDF
48 Pages
48 Accounts - Total Exemption Small 4 Jan 2014 Download PDF
26 Pages
49 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2013 Download PDF
6 Pages
51 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old 14 May 2013 Download PDF
1 Pages
54 Accounts - Total Exemption Small 5 Jan 2013 Download PDF
6 Pages
55 Officers - Appoint Person Director Company With Name 17 Oct 2012 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name 17 Oct 2012 Download PDF
1 Pages
57 Officers - Appoint Person Secretary Company With Name 17 Oct 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 17 Oct 2012 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 17 Oct 2012 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 17 Oct 2012 Download PDF
2 Pages
61 Accounts - Change Account Reference Date Company Previous Shortened 10 Oct 2012 Download PDF
3 Pages
62 Mortgage - Legacy 5 Oct 2012 Download PDF
4 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
5 Pages
64 Accounts - Total Exemption Small 25 Nov 2011 Download PDF
6 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2011 Download PDF
5 Pages
66 Accounts - Total Exemption Small 24 Feb 2011 Download PDF
6 Pages
67 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2010 Download PDF
5 Pages
69 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
70 Capital - Statement Company With Date Currency Figure 7 Apr 2010 Download PDF
4 Pages
71 Capital - Legacy 23 Mar 2010 Download PDF
1 Pages
72 Resolution 23 Mar 2010 Download PDF
1 Pages
73 Insolvency - Legacy 23 Mar 2010 Download PDF
1 Pages
74 Accounts - Total Exemption Small 24 Sep 2009 Download PDF
6 Pages
75 Annual Return - Legacy 1 Jun 2009 Download PDF
3 Pages
76 Accounts - Total Exemption Small 24 Nov 2008 Download PDF
6 Pages
77 Annual Return - Legacy 26 Jun 2008 Download PDF
3 Pages
78 Accounts - Total Exemption Small 14 Mar 2008 Download PDF
6 Pages
79 Annual Return - Legacy 1 Jun 2007 Download PDF
2 Pages
80 Accounts - Total Exemption Small 11 Dec 2006 Download PDF
5 Pages
81 Annual Return - Legacy 31 May 2006 Download PDF
2 Pages
82 Accounts - Total Exemption Small 27 Mar 2006 Download PDF
5 Pages
83 Annual Return - Legacy 8 Jun 2005 Download PDF
7 Pages
84 Accounts - Small 1 Apr 2005 Download PDF
5 Pages
85 Annual Return - Legacy 30 Jun 2004 Download PDF
7 Pages
86 Annual Return - Legacy 5 May 2004 Download PDF
8 Pages
87 Resolution 29 Oct 2003 Download PDF
1 Pages
88 Capital - Legacy 29 Oct 2003 Download PDF
1 Pages
89 Accounts - Small 13 Oct 2003 Download PDF
6 Pages
90 Annual Return - Legacy 3 Jul 2003 Download PDF
7 Pages
91 Accounts - Small 5 Dec 2002 Download PDF
6 Pages
92 Mortgage - Legacy 6 Jun 2002 Download PDF
3 Pages
93 Annual Return - Legacy 31 May 2002 Download PDF
7 Pages
94 Accounts - Total Exemption Small 27 Jan 2002 Download PDF
5 Pages
95 Address - Legacy 1 Nov 2001 Download PDF
1 Pages
96 Annual Return - Legacy 21 Jun 2001 Download PDF
6 Pages
97 Address - Legacy 21 Jun 2001 Download PDF
1 Pages
98 Officers - Legacy 10 May 2001 Download PDF
1 Pages
99 Officers - Legacy 30 Apr 2001 Download PDF
1 Pages
100 Officers - Legacy 30 Apr 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Robin Hood Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
2 Daisy Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
3 Green Network Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
4 Rutherford Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
administration
5 Pure Planet Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
6 Be 2020 Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
7 Pozitive Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
8 Brilliant Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
9 Affect Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
10 Octopus Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
11 Esb Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
12 Rebel Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
13 Palladium Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
14 Business Power And Gas Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
15 Social Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
In Administration
16 Cng Electricity Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
administration
17 Maxen Power Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
18 Keep Energy Limited
Mutual People: Matthew Christopher Hirst
dissolved
19 Callesti Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
20 Foxglove Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
21 Our Power Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
In Administration
22 Gb Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
23 Snowdrop Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
dissolved
24 Smart Pay Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
25 Unify Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
26 Moneyplus Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
In Administration
27 D-Energi Trading Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
28 Tru Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
29 Breeze Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
dissolved
30 Mvv Environment Services Limited
Mutual People: Matthew Christopher Hirst
Active
31 Victory Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
dissolved
32 Gas And Power Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
33 Pfp Energy Supplies Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
34 Flick Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
35 Bluebell Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
36 Esg-Utiligroup Intermediate Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
37 Viper Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
38 Dracus Energy Supply Ltd
Mutual People: Matthew Christopher Hirst
Active
39 Esg Global (Energy) Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
40 Scorpia Energy Supply Ltd
Mutual People: Matthew Christopher Hirst
Active
41 Utiliserve Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
42 Utiligroup Holdings Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
43 Utiligroup Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
44 Uc Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
45 Stallion Power Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
46 Accelero Digital Solutions Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
47 Utiligroup Acquisitions Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
48 Aprose Solutions Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
49 Castula Energy Supply Ltd
Mutual People: Matthew Christopher Hirst
Active
50 Esg-Utiligroup Bidco Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
51 Kwr Technologies Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
52 Oneselect Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
53 Arto.Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
54 Tomato Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
55 Orbit Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
56 Toucan Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
57 Ure Energy Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
58 Bgi Trading Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
59 Bluegreen Energy Services Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Liquidation
60 Brook Green Trading Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
61 So Energy Trading Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
62 Together Energy (Retail) Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
In Administration
63 Dgp Energy Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
64 Droylsden Metering Services Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
65 Pirranello Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
66 Sunflower Energy Supply Limited
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
Active
67 Jetstream Energy Supply Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
dissolved
68 Future Energy Utilities Ltd
Mutual People: Matthew Christopher Hirst , Steven Paul Gosling
dissolved
69 L A Fitness Limited
Mutual People: Steven Paul Gosling
Active
70 La Leisure Limited
Mutual People: Steven Paul Gosling
Active
71 L.A. Westminster Limited
Mutual People: Steven Paul Gosling
Active
72 Bookit Limited
Mutual People: Steven Paul Gosling
Active
73 Odeon Cinemas Holdings Limited
Mutual People: Steven Paul Gosling
Active
74 Odeon & Uci Digital Operations Limited
Mutual People: Steven Paul Gosling
dissolved
75 Abc Cinemas Limited
Mutual People: Steven Paul Gosling
Active
76 Odeon Cinemas Limited
Mutual People: Steven Paul Gosling
Active
77 United Cinemas International (Uk) Limited
Mutual People: Steven Paul Gosling
Active
78 Access Install Limited
Mutual People: Steven Paul Gosling
Liquidation
79 Bury Metering Services Limited
Mutual People: Steven Paul Gosling
Active
80 Gb Metering Services Limited
Mutual People: Steven Paul Gosling
dissolved
81 Ife Services Germany Limited
Mutual People: Steven Paul Gosling
dissolved
82 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
83 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
84 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
85 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved