Company NameNumber 8 Solutions Ltd
DirectorJacqueline Kim Clifford
Company StatusActive
Company Number06280489
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jacqueline Kim Clifford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameMajid Hussain Zaidi
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Road
Stanway
Colchester
Essex
CO3 0QH

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Jacqueline Kim Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£38,938
Current Liabilities£46,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

18 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
18 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Notification of Jacqueline Kim Clifford as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jacqueline Kim Clifford as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
(4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 8
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
22 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8
(4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Ms Jacqueline Kim Clifford on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Ms Jacqueline Kim Clifford on 12 February 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Secretary's details changed (2 pages)
3 July 2012Secretary's details changed for {officer_name} (2 pages)
3 July 2012Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages)
3 July 2012Secretary's details changed (2 pages)
3 July 2012Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Ms Jacqueline Kim Clifford on 2 July 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Registered office address changed from 2 Beacon End Courtyard, Stanway Colchester Essex CO3 0NU on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 2 Beacon End Courtyard, Stanway Colchester Essex CO3 0NU on 15 December 2009 (2 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 May 2009Appointment terminated secretary majid zaidi (1 page)
2 May 2009Appointment terminated secretary majid zaidi (1 page)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 August 2008Return made up to 15/06/08; full list of members (3 pages)
15 August 2008Return made up to 15/06/08; full list of members (3 pages)
22 November 2007Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (1 page)
22 November 2007Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)