EIGHT TECHNOLOGY LIMITED - EXETER
Company Profile | Company Filings |
Overview
EIGHT TECHNOLOGY LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
EIGHT TECHNOLOGY LIMITED was incorporated 21 years ago on 12/05/2003 and has the registered number: 04760989. The accounts status is FULL and accounts are next due on 30/09/2024.
EIGHT TECHNOLOGY LIMITED was incorporated 21 years ago on 12/05/2003 and has the registered number: 04760989. The accounts status is FULL and accounts are next due on 30/09/2024.
EIGHT TECHNOLOGY LIMITED - EXETER
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TURING BUILDING, EXETER SCIENCE PARK BABBAGE WAY
EXETER
EX5 2FN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN LEE THOMAS | Jun 1975 | British | Director | 2020-04-01 | CURRENT |
MR GEOFFREY PAGE-MORRIS | Jun 1963 | British | Director | 2020-04-01 | CURRENT |
MR BORIS ANTOINE RENE HUARD | Mar 1972 | French | Director | 2024-03-15 | CURRENT |
MR CHRISTOPHER BULPITT | Nov 1985 | British | Director | 2023-01-05 | CURRENT |
MR BRIAN ROBERT AIRD | Feb 1967 | British | Director | 2024-03-15 | CURRENT |
MARTIN RUSSELL JOHN HILL | Mar 1956 | British | Director | 2003-08-01 UNTIL 2007-02-07 | RESIGNED |
MARTIN RUSSELL JOHN HILL | Mar 1956 | British | Director | 2008-02-04 UNTIL 2023-01-25 | RESIGNED |
MR JAMES RUSSELL HILL | Feb 1983 | British | Director | 2013-07-02 UNTIL 2022-08-30 | RESIGNED |
HILARY SUSAN HILL | Feb 1958 | British | Director | 2007-02-07 UNTIL 2008-02-04 | RESIGNED |
NORMAN CLIVE CARTER | Jul 1954 | British | Director | 2003-08-01 UNTIL 2017-07-27 | RESIGNED |
IAN DAVID BREWER | Jul 1966 | British | Director | 2021-09-01 UNTIL 2022-11-23 | RESIGNED |
MR MARK BENNETT | Jul 1974 | British | Director | 2017-08-01 UNTIL 2021-02-28 | RESIGNED |
NORMAN CLIVE CARTER | Jul 1954 | British | Secretary | 2003-08-01 UNTIL 2017-07-27 | RESIGNED |
MR JAMES JOHN ROXBURGH | Jul 1974 | British | Director | 2016-06-01 UNTIL 2017-05-01 | RESIGNED |
BLAKELAW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-12 UNTIL 2003-08-01 | RESIGNED | ||
BLAKELAW DIRECTOR SERVICES LIMITED | Corporate Nominee Director | 2003-05-12 UNTIL 2003-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
8 Technology Group Limited | 2020-04-17 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
8 Holdings Limited | 2016-04-06 - 2020-07-08 | Exeter |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
R & B Trust Corporation Limited | 2016-04-06 - 2020-04-17 | Salisbury Wiltshire | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eight Technology Limited - Period Ending 2020-12-11 | 2021-12-11 | 11-12-2020 | £1,233,905 Cash £2,998,951 equity |
Eight Technology Limited - Period Ending 2020-07-31 | 2021-05-04 | 31-07-2020 | £1,371,169 Cash £2,251,128 equity |
Eight Technology Limited - Period Ending 2018-07-31 | 2019-04-18 | 31-07-2018 | £494,181 Cash £1,491,806 equity |
Abbreviated Company Accounts - EIGHT TECHNOLOGY LIMITED | 2016-05-04 | 31-07-2015 | £289,220 Cash £669,486 equity |