UKBizDB.co.uk

NUMBER 8 TECHNOLOGY LIMITED

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

This company is commonly known as Number 8 Technology Limited. The company was founded 14 years ago and was given the registration number 07029597. The firm's registered office is in GUILDFORD. You can find them at 40 Unit 27b, 40 Occam Road, Surrey Research Park, Guildford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUMBER 8 TECHNOLOGY LIMITED
Company Number:07029597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Unit 27b, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Torton Hill Road, Arundel, England, BN18 9HF

Secretary24 September 2009Active
5 Paddick Drive, Lower Earley, Reading, RG6 4HF

Director24 September 2009Active
40, Unit 27b, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director24 September 2009Active

People with Significant Control

Mr Peter James Rimer
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:10, Medawar Road, Guildford, England, GU2 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Rimer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:40, Unit 27b, 40 Occam Road, Guildford, England, GU2 7YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Stuart Frewin
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:40, Unit 27b, 40 Occam Road, Guildford, England, GU2 7YG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-02-06Address

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

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2016-10-06Address

Change sail address company with old address new address.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Address

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

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-02Mortgage

Mortgage satisfy charge full.

Download
2014-12-02Mortgage

Mortgage satisfy charge full.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.