2N8 LIMITED

Register to unlock more data on OkredoRegister

2N8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240530

Incorporation date

24/09/2004

Size

Dormant

Contacts

Registered address

Registered address

10 Bulbeck Way, Felpham PO22 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon10/09/2025
Registered office address changed from C/O Howard Draper 53a Gainsborough Road London N12 8AA to 10 Bulbeck Way Felpham PO22 8FH on 2025-09-10
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon25/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Registered office address changed from 38 Old Hall Gardens Solihull West Midlands B90 4NN to C/O Howard Draper 53a Gainsborough Road London N12 8AA on 2015-04-24
dot icon24/04/2015
Director's details changed for Mr Howard William Draper on 2015-04-24
dot icon27/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon03/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Wendy Georgette Draper on 2009-11-22
dot icon22/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 24/09/07; full list of members
dot icon20/10/2006
Return made up to 24/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 24/09/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon08/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/03/2005
Registered office changed on 21/03/05 from: 110 caldeford avenue solihull west midlands B90 4UD
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: silk & terry house warstic road kingsheath birmingham B14 4RS
dot icon21/12/2004
New director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon24/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Howard William
Director
01/12/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2N8 LIMITED

2N8 LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at 10 Bulbeck Way, Felpham PO22 8FH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2N8 LIMITED?

toggle

2N8 LIMITED is currently Active. It was registered on 24/09/2004 .

Where is 2N8 LIMITED located?

toggle

2N8 LIMITED is registered at 10 Bulbeck Way, Felpham PO22 8FH.

What does 2N8 LIMITED do?

toggle

2N8 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for 2N8 LIMITED?

toggle

The latest filing was on 10/09/2025: Registered office address changed from C/O Howard Draper 53a Gainsborough Road London N12 8AA to 10 Bulbeck Way Felpham PO22 8FH on 2025-09-10.