UKBizDB.co.uk

CV8 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cv8 Limited. The company was founded 25 years ago and was given the registration number 03749448. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CV8 LIMITED
Company Number:03749448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Secretary13 April 1999Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Director13 April 1999Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Director01 July 2006Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Director01 July 2006Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary08 April 1999Active
68 Windy Arbour, Kenilworth, CV8 2BB

Director13 April 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mr Geoffrey Keith Insley
Notified on:16 April 2019
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Keitha Ann Insley
Notified on:20 June 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:68 Windy Arbour, Kenilworth, England, CV8 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Frances Insley
Notified on:20 June 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Capital

Capital name of class of shares.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.