UKBizDB.co.uk

EIGHT TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director15 March 2024Active
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director05 January 2023Active
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director15 March 2024Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director01 April 2020Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director01 April 2020Active
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH

Secretary01 August 2003Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary12 May 2003Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director01 August 2017Active
Turing Building, Exeter Science Park, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director01 September 2021Active
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH

Director01 August 2003Active
Thatcher Point, Ilsham Marine Drive, Torquay, TQ1 2HT

Director07 February 2007Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director02 July 2013Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director04 February 2008Active
Langat House, Wood Green Near Fordingbridge, Salisbury, SP6 2QU

Director01 August 2003Active
28, Gate Reach, Exeter, United Kingdom, EX2 6GA

Director01 June 2016Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director12 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust

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
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company previous extended.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Change account reference date company previous shortened.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.