Company NameUnique 8 Ltd
Company StatusActive
Company Number07855598
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Previous NameBee 8 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMs Billie Durgesh Kumari Sharma-Johal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSophia Rose Aylmer
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD

Contact

Websitebeeservices.

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bill Jastinder Singh Johal
14.29%
Ordinary
1 at £1Bill Jastinder Singh Johal
14.29%
Ordinary B
1 at £1Billie Durgesh Kumari Sharma-johal
14.29%
Ordinary D
1 at £1Poonam Kumari Sharma
14.29%
Ordinary E
1 at £1Sophia Rose Aylmer
14.29%
Ordinary C
1 at £1Steven Alexander Aylmer
14.29%
Ordinary
1 at £1Steven Alexander Aylmer
14.29%
Ordinary A

Financials

Year2014
Net Worth£113,111
Cash£19,604
Current Liabilities£438,964

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
10 November 2017Change of name notice (1 page)
10 November 2017Change of name notice (1 page)
10 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
10 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2016Director's details changed for Billie Durgesh Kumari Sharma-Johal on 1 November 2016 (2 pages)
14 December 2016Director's details changed for Billie Durgesh Kumari Sharma-Johal on 1 November 2016 (2 pages)
4 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
29 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 13
(6 pages)
29 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 13
(6 pages)
18 October 2016Termination of appointment of Sophia Rose Aylmer as a director on 1 April 2016 (1 page)
18 October 2016Termination of appointment of Sophia Rose Aylmer as a director on 1 April 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7
(7 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7
(7 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 8
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 8
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 8
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7
(7 pages)
9 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages)
21 November 2013Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages)
21 November 2013Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7
(7 pages)
21 November 2013Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages)
21 November 2013Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7
(7 pages)
21 November 2013Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Appointment of Sophia Aylmer as a director (3 pages)
20 June 2013Appointment of Billie Sharma-Johal as a director (3 pages)
20 June 2013Appointment of Billie Sharma-Johal as a director (3 pages)
20 June 2013Appointment of Sophia Aylmer as a director (3 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
23 April 2012Registered office address changed from Bee House Woodside Thornwood Epping Essex CM16 6LJ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Bee House Woodside Thornwood Epping Essex CM16 6LJ on 23 April 2012 (1 page)
26 March 2012Registered office address changed from Bee House Woodside Thornwood Epping Essex CM14 6LJ United Kingdom on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Bee House Woodside Thornwood Epping Essex CM14 6LJ United Kingdom on 26 March 2012 (2 pages)
12 March 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 7
(7 pages)
12 March 2012Statement of capital following an allotment of shares on 21 November 2011
  • GBP 7
(7 pages)
23 November 2011Appointment of Mr Bill Jastinder Singh Johal as a director (2 pages)
23 November 2011Appointment of Mr Steven Alexander Aylmer as a director (2 pages)
23 November 2011Appointment of Mr Steven Alexander Aylmer as a director (2 pages)
23 November 2011Appointment of Mr Bill Jastinder Singh Johal as a director (2 pages)
21 November 2011Incorporation (20 pages)
21 November 2011Incorporation (20 pages)
21 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
21 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)