This company is commonly known as Eight Technology Limited. The company was founded 20 years ago and was given the registration number 04760989. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.
Name | : | EIGHT TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04760989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 15 March 2024 | Active |
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 05 January 2023 | Active |
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 15 March 2024 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 01 April 2020 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 01 April 2020 | Active |
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH | Secretary | 01 August 2003 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 12 May 2003 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 01 August 2017 | Active |
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN | Director | 01 September 2021 | Active |
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH | Director | 01 August 2003 | Active |
Thatcher Point, Ilsham Marine Drive, Torquay, TQ1 2HT | Director | 07 February 2007 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 02 July 2013 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 04 February 2008 | Active |
Langat House, Wood Green Near Fordingbridge, Salisbury, SP6 2QU | Director | 01 August 2003 | Active |
28, Gate Reach, Exeter, United Kingdom, EX2 6GA | Director | 01 June 2016 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 12 May 2003 | Active |
8 Technology Group Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
8 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
R & B Trust Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Meteor House, Whittle Road, Salisbury, United Kingdom, SP2 7YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Change account reference date company previous extended. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.