8TH DAY STRATEGY LTD

Register to unlock more data on OkredoRegister

8TH DAY STRATEGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11145935

Incorporation date

11/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gensurco House - Second Floor, 46a Rosebery Avenue, London EC1R 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2018)
dot icon24/03/2026
Director's details changed for Kieran Holland on 2026-03-23
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon08/01/2026
Director's details changed for Mr Ednyfed Tappy on 2026-01-08
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/01/2025
Director's details changed for Ms Sam Gomez on 2025-01-06
dot icon15/01/2025
Director's details changed for Stuart Enticknap on 2025-01-06
dot icon15/01/2025
Director's details changed for Mr Ednyfed Tappy on 2025-01-06
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/02/2024
Purchase of own shares.
dot icon28/02/2024
Cancellation of shares. Statement of capital on 2024-01-09
dot icon05/02/2024
Confirmation statement made on 2024-01-08 with updates
dot icon29/01/2024
Second filing of Confirmation Statement dated 2022-01-08
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/01/2023
Cessation of Andrew Connor as a person with significant control on 2018-01-11
dot icon10/01/2023
Cessation of Sam Gomez as a person with significant control on 2018-01-11
dot icon10/01/2023
Cessation of Ednyfed Tappy as a person with significant control on 2018-01-11
dot icon10/01/2023
Cessation of Chloe Alana Williams as a person with significant control on 2018-01-11
dot icon10/01/2023
Director's details changed for Stuart Enticknap on 2023-01-10
dot icon10/01/2023
Notification of a person with significant control statement
dot icon10/01/2023
Director's details changed for Kieran Holland on 2023-01-10
dot icon09/01/2023
Termination of appointment of Andrew Connor as a director on 2023-01-03
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/08/2022
Registered office address changed from 3-5 Gensurco House Spafield Street London EC1R 4QB England to Gensurco House - Second Floor 46a Rosebery Avenue London EC1R 4RP on 2022-08-23
dot icon26/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon14/01/2022
Memorandum and Articles of Association
dot icon24/12/2021
Resolutions
dot icon23/12/2021
Resolutions
dot icon22/12/2021
Change of share class name or designation
dot icon21/12/2021
Appointment of Kieran Holland as a director on 2021-11-29
dot icon21/12/2021
Appointment of Stuart Enticknap as a director on 2021-11-29
dot icon29/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon28/11/2019
Notification of Chloe Alana Williams as a person with significant control on 2018-01-11
dot icon28/11/2019
Notification of Ednyfed Tappy as a person with significant control on 2018-01-11
dot icon28/11/2019
Notification of Sam Gomez as a person with significant control on 2018-01-11
dot icon28/11/2019
Notification of Andrew Connor as a person with significant control on 2018-01-11
dot icon28/11/2019
Withdrawal of a person with significant control statement on 2019-11-28
dot icon27/11/2019
Director's details changed for Ms Chloe Alana Williams on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Ednyfed Tappy on 2019-11-27
dot icon27/11/2019
Director's details changed for Ms Sam Gomez on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Andrew Connor on 2019-11-27
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon24/01/2019
Resolutions
dot icon23/01/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3-5 Gensurco House Spafield Street London EC1R 4QB on 2019-01-23
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/01/2019
Change of share class name or designation
dot icon12/02/2018
Appointment of Mr Andrew Connor as a director on 2018-02-06
dot icon11/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

18
2023
change arrow icon+75.51 % *

* during past year

Cash in Bank

£1,456,867.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.22M
-
0.00
406.38K
-
2022
13
1.36M
-
0.00
830.06K
-
2023
18
1.94M
-
0.00
1.46M
-
2023
18
1.94M
-
0.00
1.46M
-

Employees

2023

Employees

18 Ascended38 % *

Net Assets(GBP)

1.94M £Ascended42.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended75.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ednyfed Tappy
Director
11/01/2018 - Present
-
Williams, Chloe Alana
Director
11/01/2018 - Present
-
Gomez, Sam
Director
11/01/2018 - Present
-
Mr Kieran Holland
Director
29/11/2021 - Present
5
Enticknap, Stuart
Director
29/11/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 8TH DAY STRATEGY LTD

8TH DAY STRATEGY LTD is an(a) Active company incorporated on 11/01/2018 with the registered office located at Gensurco House - Second Floor, 46a Rosebery Avenue, London EC1R 4RP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of 8TH DAY STRATEGY LTD?

toggle

8TH DAY STRATEGY LTD is currently Active. It was registered on 11/01/2018 .

Where is 8TH DAY STRATEGY LTD located?

toggle

8TH DAY STRATEGY LTD is registered at Gensurco House - Second Floor, 46a Rosebery Avenue, London EC1R 4RP.

What does 8TH DAY STRATEGY LTD do?

toggle

8TH DAY STRATEGY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does 8TH DAY STRATEGY LTD have?

toggle

8TH DAY STRATEGY LTD had 18 employees in 2023.

What is the latest filing for 8TH DAY STRATEGY LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Kieran Holland on 2026-03-23.