8AM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

8AM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12696607

Incorporation date

25/06/2020

Size

Small

Contacts

Registered address

Registered address

Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2020)
dot icon14/11/2025
Accounts for a small company made up to 2025-06-30
dot icon01/09/2025
Appointment of Mr Paul Edwards as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Ryan Wiliam Seaton as a director on 2025-09-01
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/11/2024
Accounts for a small company made up to 2024-06-30
dot icon09/10/2024
Registered office address changed from The Thatched Office Manor Farm Kimpton Andover Hampshire SP11 8PG United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-10-09
dot icon26/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon10/07/2024
Director's details changed for Mr Tom Foulery Mcgrath on 2023-08-01
dot icon10/07/2024
Director's details changed for Mr Roland Arthur John Kitson on 2023-08-01
dot icon10/07/2024
Director's details changed for Mr Clive Moore on 2023-08-01
dot icon20/12/2023
Accounts for a small company made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/09/2022
Cessation of Barnabas John Hurst-Bannister as a person with significant control on 2022-08-12
dot icon15/09/2022
Change of details for Mr Martin George Selwyn Gibson as a person with significant control on 2022-08-12
dot icon15/09/2022
Notification of Martin George Selwyn Gibson as a person with significant control on 2021-07-01
dot icon15/09/2022
Notification of Barnabas John Hurst-Bannister as a person with significant control on 2021-07-01
dot icon05/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Resolutions
dot icon22/08/2022
Appointment of Mr Ryan Wiliam Seaton as a director on 2022-08-12
dot icon22/08/2022
Appointment of Mrs Justine Randall as a director on 2022-08-12
dot icon22/08/2022
Cessation of Joshua Jeremy Nunn as a person with significant control on 2022-08-12
dot icon22/08/2022
Cessation of Idad Holdings Ltd as a person with significant control on 2022-08-12
dot icon22/08/2022
Notification of Tatton Asset Management Plc as a person with significant control on 2022-08-12
dot icon27/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon26/04/2022
Sub-division of shares on 2021-07-01
dot icon26/04/2022
Sub-division of shares on 2022-04-19
dot icon25/04/2022
Resolutions
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/12/2021
Resolutions
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon23/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon13/07/2021
Redenomination of shares. Statement of capital 2021-07-01
dot icon11/07/2021
Resolutions
dot icon11/07/2021
Resolutions
dot icon11/07/2021
Memorandum and Articles of Association
dot icon11/07/2021
Change of share class name or designation
dot icon05/07/2021
Resolutions
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon01/07/2021
Notification of Idad Holdings Ltd as a person with significant control on 2021-07-01
dot icon01/07/2021
Change of details for Mr Joshua Jeremy Nunn as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Mr Roland Arthur John Kitson as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Clive Moore as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Tom Foulery Mcgrath as a director on 2021-07-01
dot icon25/06/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.00
-
0.00
-
-
2022
6
200.21K
-
0.00
470.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Justine
Director
12/08/2022 - Present
-
Seaton, Ryan Wiliam
Director
12/08/2022 - 01/09/2025
5
Moore, Clive
Director
01/07/2021 - Present
1
Edwards, Paul
Director
01/09/2025 - Present
46
Nunn, Joshua Jeremy
Director
25/06/2020 - Present
8

Persons with Significant Control

3
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 8AM GLOBAL LIMITED

8AM GLOBAL LIMITED is an(a) Active company incorporated on 25/06/2020 with the registered office located at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8AM GLOBAL LIMITED?

toggle

8AM GLOBAL LIMITED is currently Active. It was registered on 25/06/2020 .

Where is 8AM GLOBAL LIMITED located?

toggle

8AM GLOBAL LIMITED is registered at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS.

What does 8AM GLOBAL LIMITED do?

toggle

8AM GLOBAL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for 8AM GLOBAL LIMITED?

toggle

The latest filing was on 14/11/2025: Accounts for a small company made up to 2025-06-30.