Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARD 8 LIMITED
Company Information for

HARD 8 LIMITED

THE SHED,, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, OX26 4SS,
Company Registration Number
08400414
Private Limited Company
Active

Company Overview

About Hard 8 Ltd
HARD 8 LIMITED was founded on 2013-02-13 and has its registered office in Bicester. The organisation's status is listed as "Active". Hard 8 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARD 8 LIMITED
 
Legal Registered Office
THE SHED,
CHARBRIDGE LANE
BICESTER
OXFORDSHIRE
OX26 4SS
Other companies in OX26
 
Previous Names
NJH FOOD LTD19/09/2014
Filing Information
Company Number 08400414
Company ID Number 08400414
Date formed 2013-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARD 8 LIMITED
Is this data useful to you?
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.
Companies with same name HARD 8 LIMITED
The following companies were found which have the same name as HARD 8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARD 8 ARTISTS MANAGEMENT LLC Delaware Unknown
HARD 8 BEVERAGE COMPANY Dissolved Company formed on the 2007-05-03
HARD 8 CONSULTING, LLC 2276A ATLANTIC AVENUE Kings BROOKLYN NY 11233 Active Company formed on the 2018-05-18
HARD 8 CONSTRUCTION LLC Arkansas Unknown
HARD 8 CORPORATION, INC. 1254 DOVE TREE CT HENDERSON NV 89014 Active Company formed on the 2004-11-30
HARD 8 DEVELOPMENT LLC 1416 S 26TH ST WACO TX 76706 Active Company formed on the 2021-07-28
HARD 8 ENTERPRISES INC North Carolina Unknown
HARD 8 GAMES LLC Delaware Unknown
HARD 8 GROUP LTD 11448 69TH PL S SEATTLE WA 981783001 Dissolved Company formed on the 2019-10-21
HARD 8 HOLDINGS, LLC 815 BRAZOS SUITE 500 AUSTIN Texas 78701 FRANCHISE TAX ENDED Company formed on the 2011-12-23
HARD 8 HOLDINGS LTD. 705 3 STREET SE REDCLIFF ALBERTA T0J 2P2 Dissolved Company formed on the 2007-08-14
HARD 8 HOLDINGS, LLC. 300 S. 4TH ST SUITE 500 LAS VEGAS NV 89101 Permanently Revoked Company formed on the 2001-12-05
HARD 8 HOLDINGS, LLC 4315 LAKE SHORE DR STE M WACO TX 76710 Active Company formed on the 2022-12-15
HARD 8 INC California Unknown
HARD 8 INVESTORS LLC Delaware Unknown
HARD 8 INVESTORS LX2 LLC Delaware Unknown
HARD 8 INVESTORS 3 RED LLC Delaware Unknown
HARD 8 INVESTORS LIVEVOL LLC Delaware Unknown
HARD 8 INVESTORS BLUE MARLIN LLC Delaware Unknown
HARD 8 INVESTORS ATLAS LLC Delaware Unknown

Company Officers of HARD 8 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BURNS
Director 2015-06-05
NIGEL JOHN HARRIS
Director 2013-02-13
NEIL RALPH CHARTER MACLAURIN
Director 2015-11-26
THOMAS TOLAND
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BURNS
Company Secretary 2013-02-13 2016-07-25
DAVID FARRINGTON
Director 2015-06-05 2016-04-07
OLIVER HITCHCOX
Director 2015-06-05 2016-04-07
JEREMY JAMES WOOD
Director 2015-06-05 2016-04-07
NEIL EDWARD WORCESTER
Director 2015-06-05 2016-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS MARK ELLIS CATERING COMPANY LIMITED Director 2013-05-14 CURRENT 1999-05-19 Dissolved 2018-05-22
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
NIGEL JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1996-12-05 CURRENT 1976-05-19 Active - Proposal to Strike off
NEIL RALPH CHARTER MACLAURIN F. EAGLES LIMITED Director 2017-10-19 CURRENT 1996-08-08 Active
NEIL RALPH CHARTER MACLAURIN GROUND COFFEE CLUB LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
NEIL RALPH CHARTER MACLAURIN FABULOUS FAN FAYRE LIMITED Director 2016-01-08 CURRENT 2013-04-11 Active
NEIL RALPH CHARTER MACLAURIN FOOD + DRINK LIMITED Director 2015-11-26 CURRENT 2009-11-19 Active
THOMAS TOLAND F. EAGLES LIMITED Director 2017-10-19 CURRENT 1996-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-08-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-25RES12Resolution of varying share rights or name
2022-08-24Change of share class name or designation
2022-08-24SH08Change of share class name or designation
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-10-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLAND
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURNS
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-05-11CH01Director's details changed for Mr David John Burns on 2020-02-04
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RALPH CHARTER MACLAURIN
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOLAND / 02/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE NEIL RALPH CHARTER MACLAURIN / 02/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 02/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 02/01/2018
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03RP04AR01Second filing of the annual return made up to 2016-04-30
2017-08-03ANNOTATIONClarification
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOLAND / 25/01/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE NEIL RALPH CHARTER MACLAURIN / 25/01/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 25/01/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 25/01/2017
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM THE PROPER FOOD AND DRINK SHED UNIT 2, BICESTER PARK CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM THE PROPER FOOD AND DRINK SHED UNIT 2, BICESTER PARK CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM, THE PROPER FOOD AND DRINK SHED UNIT 2, BICESTER PARK, CHARBRIDGE LANE, BICESTER, OX26 4SS, ENGLAND
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140006
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140006
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 2 BICESTER PARK, CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 2 BICESTER PARK, CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM, UNIT 2 BICESTER PARK, CHARBRIDGE LANE, BICESTER, OX26 4SS, ENGLAND
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM THE EDGEHILL SUITE UNIT 7 MANOR PARK BANBURY ENGLAND OX16 3TB
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM THE EDGEHILL SUITE UNIT 7 MANOR PARK BANBURY ENGLAND OX16 3TB
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM, THE EDGEHILL SUITE UNIT 7, MANOR PARK, BANBURY, ENGLAND, OX16 3TB
2016-07-26TM02Termination of appointment of David John Burns on 2016-07-25
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0130/04/16 FULL LIST
2016-05-18AR0130/04/16 FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HITCHCOX
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WORCESTER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOD
2016-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BURNS / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES WOOD / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARRINGTON / 25/04/2016
2015-11-27AP01DIRECTOR APPOINTED THE HONOURABLE NEIL RALPH CHARTER MACLAURIN
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOLAND / 11/11/2015
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140005
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140004
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140003
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140002
2015-07-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08RES12VARYING SHARE RIGHTS AND NAMES
2015-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-08RES01ALTER ARTICLES 08/06/2015
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01SH0108/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-08AP01DIRECTOR APPOINTED DAVID FARRINGTON
2015-06-08AP01DIRECTOR APPOINTED THOMAS TOLAND
2015-06-08AP01DIRECTOR APPOINTED OLIVER HITCHCOX
2015-06-05AP01DIRECTOR APPOINTED JEREMY JAMES WOOD
2015-06-05AP01DIRECTOR APPOINTED NEIL EDWARD WORCESTER
2015-06-05AP01DIRECTOR APPOINTED MR DAVID JOHN BURNS
2015-05-27AR0130/04/15 FULL LIST
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084004140001
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 3 BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, UNIT 3 BICESTER DISTRIBUTION PARK, CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4SW
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-19CERTNMCOMPANY NAME CHANGED NJH FOOD LTD CERTIFICATE ISSUED ON 19/09/14
2014-09-18RES15CHANGE OF NAME 13/08/2014
2014-09-15RES15CHANGE OF NAME 13/08/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0130/04/14 FULL LIST
2014-02-28AR0113/02/14 FULL LIST
2013-07-24AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 264 BANBURY ROAD OXFORD OX2 7DY ENGLAND
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 264 BANBURY ROAD, OXFORD, OX2 7DY, ENGLAND
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084004140001
2013-05-15RES01ADOPT ARTICLES 07/05/2013
2013-02-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARD 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARD 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-20 Outstanding NIGEL HARRIS
2015-09-23 Outstanding COUTTS & COMPANY
2015-09-23 Outstanding COUTTS & COMPANY
2015-09-23 Outstanding COUTTS & COMPANY
2015-07-23 Outstanding COUTTS & COMPANY
2013-05-29 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARD 8 LIMITED

Intangible Assets
Patents
We have not found any records of HARD 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARD 8 LIMITED
Trademarks
We have not found any records of HARD 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARD 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HARD 8 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARD 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARD 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARD 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.