UKBizDB.co.uk

ROUND 8 LIMITED

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

This company is commonly known as Round 8 Limited. The company was founded 24 years ago and was given the registration number 03779325. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ROUND 8 LIMITED
Company Number:03779325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 New Dover Road, Canterbury, Kent, CT1 3DN

Director20 July 2023Active
Upper Flat, 33 Richbone Terrace, London, SW8 1AS

Secretary28 May 1999Active
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP

Secretary03 March 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 May 1999Active
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP

Director28 May 1999Active
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP

Director01 October 2016Active
120 East Road, London, N1 6AA

Nominee Director28 May 1999Active
Upper Flat, 22 Wendell Road, London, W12 9RT

Director28 May 1999Active

People with Significant Control

Mr Grant Allaway
Notified on:20 July 2023
Status:Active
Date of birth:March 1972
Nationality:British
Address:27 New Dover Road, Kent, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alan Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:49, Gilkes Crescent, London, United Kingdom, SE21 7BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-04Capital

Capital name of class of shares.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-25Capital

Capital name of class of shares.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.