8 TECH LIMITED

Register to unlock more data on OkredoRegister

8 TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910899

Incorporation date

24/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon06/02/2026
Termination of appointment of James Russell Hill as a director on 2026-02-01
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon03/07/2024
Registration of charge 049108990003, created on 2024-07-03
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Director's details changed for Mr James Russell Hill on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr James Russell Hill on 2021-09-07
dot icon04/05/2021
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2021-05-04
dot icon15/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon08/09/2020
Satisfaction of charge 049108990002 in full
dot icon20/07/2020
Notification of Martin Russell John Hill as a person with significant control on 2020-07-08
dot icon20/07/2020
Cessation of 8 Technology Group Limited as a person with significant control on 2020-07-08
dot icon15/07/2020
Notification of 8 Technology Group Limited as a person with significant control on 2020-07-08
dot icon15/07/2020
Cessation of 8 Holdings Limited as a person with significant control on 2020-07-08
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/11/2019
Change of details for 8 Holdings Limited as a person with significant control on 2019-11-15
dot icon21/10/2019
Satisfaction of charge 049108990001 in full
dot icon12/10/2019
Registration of charge 049108990002, created on 2019-10-08
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/01/2019
Director's details changed for Mr Martin Russell John Hill on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr James Russell Hill on 2019-01-18
dot icon11/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon10/10/2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2018-10-10
dot icon21/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon22/08/2017
Appointment of Mr James Russell Hill as a director on 2017-07-27
dot icon09/08/2017
Registration of charge 049108990001, created on 2017-07-27
dot icon08/08/2017
Termination of appointment of Norman Clive Carter as a director on 2017-07-27
dot icon08/08/2017
Termination of appointment of Norman Clive Carter as a secretary on 2017-07-27
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/03/2016
Director's details changed for Norman Clive Carter on 2016-03-30
dot icon30/03/2016
Director's details changed for Martin Russell John Hill on 2016-03-30
dot icon30/03/2016
Secretary's details changed for Norman Clive Carter on 2016-03-30
dot icon20/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon20/08/2014
Registered office address changed from Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom to 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2014-08-20
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon27/09/2013
Director's details changed for Martin Russell John Hill on 2013-09-01
dot icon24/09/2013
Director's details changed for Martin Russell John Hill on 2013-05-01
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Registered office address changed from Third Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom on 2012-02-29
dot icon07/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon07/10/2011
Registered office address changed from Second Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 2011-10-07
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon20/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/03/2009
Return made up to 24/09/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/03/2007
Return made up to 24/09/06; full list of members; amend
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon02/10/2006
Return made up to 24/09/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon26/09/2005
Return made up to 24/09/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon30/09/2004
Return made up to 24/09/04; full list of members
dot icon12/02/2004
Ad 05/12/03--------- £ si 50@1=50 £ ic 50/100
dot icon12/02/2004
Ad 05/12/03--------- £ si 49@1=49 £ ic 1/50
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon06/01/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Certificate of change of name
dot icon24/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-29.31 % *

* during past year

Cash in Bank

£13,533.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.18K
-
0.00
135.72K
-
2022
0
184.64K
-
0.00
19.14K
-
2023
2
451.34K
-
0.00
13.53K
-
2023
2
451.34K
-
0.00
13.53K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

451.34K £Ascended144.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.53K £Descended-29.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, James Russell
Director
27/07/2017 - 01/02/2026
8
Hill, Martin Russell John
Director
04/02/2008 - Present
31

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 8 TECH LIMITED

8 TECH LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 TECH LIMITED?

toggle

8 TECH LIMITED is currently Active. It was registered on 24/09/2003 .

Where is 8 TECH LIMITED located?

toggle

8 TECH LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does 8 TECH LIMITED do?

toggle

8 TECH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 8 TECH LIMITED have?

toggle

8 TECH LIMITED had 2 employees in 2023.

What is the latest filing for 8 TECH LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of James Russell Hill as a director on 2026-02-01.