CV8 LIMITED

Register to unlock more data on OkredoRegister

CV8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749448

Incorporation date

08/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon04/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon20/07/2022
Change of details for Mrs Vivienne Frances Insley as a person with significant control on 2022-05-02
dot icon19/07/2022
Change of details for Mr Geoffrey Keith Insley as a person with significant control on 2022-05-02
dot icon13/07/2022
Director's details changed for Mrs Vivienne Frances Insley on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Stuart Michael Insley on 2022-07-13
dot icon13/07/2022
Secretary's details changed for Mr Geoffrey Keith Insley on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Geoffrey Keith Insley on 2022-07-13
dot icon13/07/2022
Director's details changed for Mrs Vivienne Frances Insley on 2022-07-13
dot icon13/07/2022
Change of details for Mrs Vivienne Frances Insley as a person with significant control on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Stuart Michael Insley on 2022-07-13
dot icon30/08/2021
Director's details changed for Mrs Vivienne Frances Insley on 2021-08-30
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/10/2020
Memorandum and Articles of Association
dot icon26/10/2020
Resolutions
dot icon26/10/2020
Change of share class name or designation
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/08/2020
Cessation of Keitha Ann Insley as a person with significant control on 2018-07-19
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon29/08/2019
Notification of Geoffrey Keith Insley as a person with significant control on 2019-04-16
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon17/07/2018
Notification of Keitha Ann Insley as a person with significant control on 2018-06-20
dot icon17/07/2018
Notification of Vivienne Frances Insley as a person with significant control on 2018-06-20
dot icon16/07/2018
Withdrawal of a person with significant control statement on 2018-07-16
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon01/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Registered office address changed
dot icon02/06/2014
Rectified The AD01 was removed from the public register on 11/12/2014 as it is forged
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Keitha Insley as a director
dot icon10/04/2012
Certificate of change of name
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon06/04/2010
Director's details changed for Keitha Ann Insley on 2010-04-06
dot icon06/04/2010
Director's details changed for Vivienne Insley on 2010-04-06
dot icon06/04/2010
Director's details changed for Geoffrey Keith Insley on 2010-04-06
dot icon06/04/2010
Director's details changed for Stuart Insley on 2010-04-06
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 27/03/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/12/2007
Certificate of change of name
dot icon19/04/2007
Return made up to 27/03/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon21/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2006
Return made up to 27/03/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/05/2005
Certificate of change of name
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 5BZ
dot icon16/04/2004
Return made up to 27/03/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-06-30
dot icon05/04/2003
Return made up to 27/03/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon17/04/2000
Return made up to 08/04/00; full list of members
dot icon13/01/2000
Particulars of mortgage/charge
dot icon07/07/1999
Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1999
Registered office changed on 26/04/99 from: 15 guys cliffe road leamington spa warwickshire CV32 5BZ
dot icon26/04/1999
New secretary appointed;new director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon26/04/1999
Registered office changed on 26/04/99 from: clayton heaters LTD hunter terrace, fletchworth gate ind, coventry west midlands CV5 6SP
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon14/04/1999
Registered office changed on 14/04/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon08/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+34.61 % *

* during past year

Cash in Bank

£25,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
1.50M
-
0.00
18.65K
-
2022
3
1.51M
-
0.00
25.10K
-
2022
3
1.51M
-
0.00
25.10K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.51M £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.10K £Ascended34.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Insley, Geoffrey Keith
Director
13/04/1999 - Present
10
Insley, Stuart Michael
Director
01/07/2006 - Present
2
Insley, Vivienne Frances
Director
01/07/2006 - Present
12

Persons with Significant Control

4
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 CV8 LIMITED

CV8 LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire CV31 1XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CV8 LIMITED?

toggle

CV8 LIMITED is currently Active. It was registered on 08/04/1999 .

Where is CV8 LIMITED located?

toggle

CV8 LIMITED is registered at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does CV8 LIMITED do?

toggle

CV8 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CV8 LIMITED have?

toggle

CV8 LIMITED had 3 employees in 2022.

What is the latest filing for CV8 LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-16 with updates.