Company Information for EIGHTH DAY DESIGN LIMITED
SUITE C2 HORSTED KEYNES BUSINESS PARK CINDER HILL LANE, HORSTED KEYNES, HAYWARDS HEATH, RH17 7BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EIGHTH DAY DESIGN LIMITED | |
Legal Registered Office | |
SUITE C2 HORSTED KEYNES BUSINESS PARK CINDER HILL LANE HORSTED KEYNES HAYWARDS HEATH RH17 7BA Other companies in BN1 | |
Company Number | 04406609 | |
---|---|---|
Company ID Number | 04406609 | |
Date formed | 2002-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB794757856 |
Last Datalog update: | 2024-10-05 15:55:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EIGHTH DAY DESIGN, INC. | 7653 LEESBURG PIKE FALLS CHURCH VA 22043 | ACTIVE | Company formed on the 2001-04-24 |
![]() |
EIGHTH DAY DESIGNS INC | North Carolina | Unknown | |
![]() |
EIGHTH DAY DESIGNS LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2020-01-15 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE RENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE EARLY |
Company Secretary | ||
SARAH COLETTE CHESWORTH |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/21 FROM C/O Laquna Limited, St Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 18 Guildford Road Brighton East Sussex BN1 3LU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Steve Early on 2018-05-21 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
PSC07 | CESSATION OF SARAH COLETTE CHESWORTH AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH COLETTE CHESWORTH | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanne Shackleton on 2014-05-16 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/14 FROM 40 Arundel Place Brighton East Sussex BN2 1GD | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Sarah Colette Chesworth on 2010-05-18 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SHACKLETON / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLETTE CHESWORTH / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH COLETTE CHESWORTH / 01/08/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SHACKLETON / 01/12/2006 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/06 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 15/04/03 | |
ELRES | S366A DISP HOLDING AGM 15/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O STRATEGIC ACCOUNTING SERVICE TANGO 2 MARITIME HOUSE BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1WR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EIGHTH DAY DESIGN LIMITED
EIGHTH DAY DESIGN LIMITED owns 5 domain names.
8ddhome.co.uk poetsplace.co.uk hip-chalets.co.uk creativedevelopmentsuk.co.uk eighthday.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Consultants |
Brighton & Hove City Council | |
|
Culture and Heritage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |