Active
Company Information for 8 TECHNOLOGY GROUP LTD
TURING BUILDING, EXETER SCIENCE PARK BABBAGE WAY, CLYST HONITON, EXETER, EX5 2FN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
8 TECHNOLOGY GROUP LTD | ||
Legal Registered Office | ||
TURING BUILDING, EXETER SCIENCE PARK BABBAGE WAY CLYST HONITON EXETER EX5 2FN | ||
Previous Names | ||
|
Company Number | 10859806 | |
---|---|---|
Company ID Number | 10859806 | |
Date formed | 2017-07-11 | |
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 | ||
Return next due | 08/08/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 21:46:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RUSSELL HILL |
||
MARTIN RUSSELL JOHN HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RUSSELL HILL |
Director | ||
JAMES RUSSELL HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
8 HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
8 TECH LIMITED | Director | 2017-07-27 | CURRENT | 2003-09-24 | Active | |
EIGHT TECHNOLOGY LIMITED | Director | 2013-07-02 | CURRENT | 2003-05-12 | Active | |
8 HOLDINGS LIMITED | Director | 2009-03-31 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
EIGHT TECHNOLOGY LIMITED | Director | 2008-02-04 | CURRENT | 2003-05-12 | Active | |
8 TECH LIMITED | Director | 2008-02-04 | CURRENT | 2003-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIOVANNI PAGE-MORRIS | ||
Director's details changed for Mr Brian Robert Aird on 2024-03-18 | ||
Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18 | ||
DIRECTOR APPOINTED MR BRIAN ROBERT AIRD | ||
DIRECTOR APPOINTED MR BORIS ANTOINE RENE HUARD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSSELL JOHN HILL | ||
DIRECTOR APPOINTED MR CHRISTOPHER BULPITT | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL HILL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108598060003 | ||
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
Previous accounting period extended from 11/12/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 11/12/21 TO 31/12/21 | |
AA | 11/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/21 FROM Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom | |
AA01 | Previous accounting period shortened from 31/07/21 TO 11/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108598060002 | |
RES01 | ADOPT ARTICLES 20/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108598060003 | |
PSC07 | CESSATION OF MARTIN RUSSELL JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Argus Bidco Limited as a person with significant control on 2020-12-11 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID BREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Geoffrey Giovanni Page-Morris on 2020-07-22 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY GIOVANNI PAGE-MORRIS | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Martin Russell John Hill as a person with significant control on 2019-11-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108598060001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108598060002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Russell Hill on 2019-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILL | |
CH01 | Director's details changed for Mr James Russell Hill on 2017-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILL | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 27/07/17 STATEMENT OF CAPITAL GBP 1000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108598060001 | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL HILL | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL HILL | |
RES15 | CHANGE OF COMPANY NAME 13/07/17 | |
CERTNM | COMPANY NAME CHANGED EIGHT TECHNOLOGY GROUP LTD CERTIFICATE ISSUED ON 13/07/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 8 TECHNOLOGY GROUP LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 8 TECHNOLOGY GROUP LTD are:
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. |