LAYER 8 LTD

Register to unlock more data on OkredoRegister

LAYER 8 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08746692

Incorporation date

24/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon11/09/2024
Resolutions
dot icon10/09/2024
Termination of appointment of Anthony Dimech as a director on 2024-07-30
dot icon09/09/2024
Change of share class name or designation
dot icon06/09/2024
Cessation of Anthony Dimech as a person with significant control on 2024-09-05
dot icon06/09/2024
Change of details for Mrs Sarah Kirsty Janes as a person with significant control on 2024-09-05
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2022-10-25 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Change of details for Mr Anthony Dimech as a person with significant control on 2021-03-26
dot icon24/03/2022
Director's details changed for Mr Anthony Dimech on 2021-03-26
dot icon02/12/2021
Director's details changed for Mrs Sarah Kirsty Janes on 2021-12-02
dot icon02/12/2021
Change of details for Mrs Sarah Kirsty Janes as a person with significant control on 2021-12-02
dot icon02/12/2021
Registered office address changed from Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ England to 9 Goldington Road Bedford MK40 3JY on 2021-12-02
dot icon02/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon02/12/2021
Change of details for Mrs Sarah Kirsty Janes as a person with significant control on 2021-10-08
dot icon02/12/2021
Change of details for Mr Anthony Dimech as a person with significant control on 2021-10-08
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Notification of Anthony Dimech as a person with significant control on 2019-01-17
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Registered office address changed from Main House Colworth House Colworth Park, Sharnbrook Bedford MK44 1LZ England to Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ on 2019-04-17
dot icon17/04/2019
Registered office address changed from Main House Sharnbrook Colworth Science Park Bedford MK44 1LQ England to Main House Colworth House Colworth Park, Sharnbrook Bedford MK44 1LZ on 2019-04-17
dot icon25/01/2019
Appointment of Mr Anthony Dimech as a director on 2019-01-18
dot icon25/01/2019
Termination of appointment of Michael David Carter as a director on 2019-01-17
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon04/10/2017
Director's details changed for Mr Michael David Carter on 2017-10-04
dot icon04/10/2017
Change of details for Mrs Sarah Kirsty Janes as a person with significant control on 2017-10-04
dot icon04/10/2017
Director's details changed for Mrs Sarah Kirsty Janes on 2017-10-04
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon17/11/2016
Resolutions
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon24/10/2016
Registered office address changed from 7 Brayfield House Cold Brayfield Olney Buckinghamshire MK46 4HS to Main House Sharnbrook Colworth Science Park Bedford MK44 1LQ on 2016-10-24
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/06/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon13/05/2016
Director's details changed for Mrs Sarah Kirsty Janes on 2016-04-27
dot icon13/05/2016
Director's details changed for Mr Michael David Carter on 2016-04-27
dot icon02/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon24/09/2015
Resolutions
dot icon03/08/2015
Certificate of change of name
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Michael John Elliston as a director on 2014-09-30
dot icon28/08/2014
Appointment of Mr Michael David Carter as a director on 2014-08-28
dot icon28/08/2014
Appointment of Mrs Sarah Kirsty Janes as a director on 2014-08-28
dot icon24/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
95.78K
-
0.00
-
-
2022
3
160.84K
-
0.00
-
-
2023
3
161.19K
-
0.00
-
-
2023
3
161.19K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

161.19K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimech, Anthony
Director
18/01/2019 - 30/07/2024
8
Mrs Sarah Kirsty Janes
Director
28/08/2014 - Present
2
Carter, Michael David
Director
28/08/2014 - 17/01/2019
-
Elliston, Michael John
Director
24/10/2013 - 30/09/2014
-

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+
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 LAYER 8 LTD

LAYER 8 LTD is an(a) Active company incorporated on 24/10/2013 with the registered office located at 9 Goldington Road, Bedford MK40 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LAYER 8 LTD?

toggle

LAYER 8 LTD is currently Active. It was registered on 24/10/2013 .

Where is LAYER 8 LTD located?

toggle

LAYER 8 LTD is registered at 9 Goldington Road, Bedford MK40 3JY.

What does LAYER 8 LTD do?

toggle

LAYER 8 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LAYER 8 LTD have?

toggle

LAYER 8 LTD had 3 employees in 2023.

What is the latest filing for LAYER 8 LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.