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.
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 | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 New Dover Road, Canterbury, Kent, CT1 3DN | Director | 20 July 2023 | Active |
Upper Flat, 33 Richbone Terrace, London, SW8 1AS | Secretary | 28 May 1999 | Active |
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP | Secretary | 03 March 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 May 1999 | Active |
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP | Director | 28 May 1999 | Active |
49, Gilkes Crescent, Dulwich, London, United Kingdom, SE21 7BP | Director | 01 October 2016 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 May 1999 | Active |
Upper Flat, 22 Wendell Road, London, W12 9RT | Director | 28 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Capital | Capital name of class of shares. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Officers | Termination secretary company with name termination date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-25 | Capital | Capital name of class of shares. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.