DOUBLE8 DOUBLE8 GROUP LIMITED

Register to unlock more data on OkredoRegister

DOUBLE8 DOUBLE8 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07299916

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon05/03/2026
Statement of affairs
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-03-05
dot icon28/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Director's details changed for Mr Richard Timothy Styles on 2024-12-13
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Termination of appointment of Stuart Mcguire as a director on 2021-06-07
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon14/06/2021
Notification of Richard Timothy Styles as a person with significant control on 2021-06-07
dot icon07/06/2021
Termination of appointment of Stuart Mcguire as a director on 2021-06-07
dot icon29/01/2021
Cessation of Richard Timothy Styles as a person with significant control on 2017-04-26
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon02/06/2017
Appointment of Stuart Mcguire as a director on 2017-05-03
dot icon30/05/2017
Appointment of Stuart Mcguire as a director on 2017-05-03
dot icon29/04/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon31/03/2017
Termination of appointment of Allan Morris Bell as a director on 2015-11-03
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/02/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-06-24
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-30
dot icon25/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Registered office address changed from 23a Lacy Road Putney London SW15 1NH to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2014-11-17
dot icon17/11/2014
Director's details changed for Mr Allan Morris Bell on 2014-11-17
dot icon17/11/2014
Director's details changed for Mr Richard Timothy Styles on 2014-11-17
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Barbara Sharples as a director
dot icon18/03/2014
Termination of appointment of Shula Clarke as a director
dot icon18/03/2014
Termination of appointment of Peter Clarke as a director
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Director's details changed for Ms Barbara Ann Sharples on 2013-08-01
dot icon12/09/2013
Director's details changed for Mr Richard Timothy Styles on 2013-08-06
dot icon12/09/2013
Director's details changed for Mr Allan Morris Bell on 2013-08-01
dot icon27/08/2013
Appointment of Mr Richard Timothy Styles as a director
dot icon27/08/2013
Appointment of Ms Barbara Ann Sharples as a director
dot icon27/08/2013
Appointment of Mr Allan Morris Bell as a director
dot icon14/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/08/2013
Appointment of Ms Barbara Ann Sharples as a director
dot icon08/08/2013
Appointment of Mr Allan Morris Bell as a director
dot icon08/08/2013
Appointment of Mr Richard Timothy Styles as a director
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon10/07/2013
Termination of appointment of Rebecca Dillon as a director
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-10-22
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-08-17
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-07-27
dot icon11/03/2013
Director's details changed for Mrs Shula Clarke on 2013-03-11
dot icon11/03/2013
Director's details changed for Mr Peter William Clarke on 2013-03-11
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon16/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-12-02
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-11-17
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Peter William Clarke on 2011-06-03
dot icon04/07/2011
Director's details changed for Mrs Shula Clarke on 2011-06-03
dot icon03/05/2011
Appointment of Rebecca Julie Dillon as a director
dot icon19/04/2011
Sub-division of shares on 2011-04-07
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon12/04/2011
Resolutions
dot icon06/10/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon30/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
10.00
-
2022
0
1.06M
-
0.00
27.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Styles, Richard Timothy
Director
06/08/2013 - Present
35
Clarke, Shula
Director
30/06/2010 - 31/01/2014
5
Mcguire, Stuart
Director
03/05/2017 - 07/06/2021
15
Bell, Allan Morris
Director
01/08/2013 - 03/11/2015
19
Dillon, Rebecca Julie
Director
07/04/2011 - 31/03/2013
3

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE8 DOUBLE8 GROUP LIMITED

DOUBLE8 DOUBLE8 GROUP LIMITED is an(a) Liquidation company incorporated on 30/06/2010 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 DOUBLE8 DOUBLE8 GROUP LIMITED?

toggle

DOUBLE8 DOUBLE8 GROUP LIMITED is currently Liquidation. It was registered on 30/06/2010 .

Where is DOUBLE8 DOUBLE8 GROUP LIMITED located?

toggle

DOUBLE8 DOUBLE8 GROUP LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does DOUBLE8 DOUBLE8 GROUP LIMITED do?

toggle

DOUBLE8 DOUBLE8 GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DOUBLE8 DOUBLE8 GROUP LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of affairs.