EIGHTFOOTED LIMITED
Overview
Company Name | EIGHTFOOTED LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07383022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EIGHTFOOTED LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is EIGHTFOOTED LIMITED located?
Registered Office Address | The Counting House High Street LE17 4AY Lutterworth Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EIGHTFOOTED LIMITED?
Company Name | From | Until |
---|---|---|
CLINICAL NEGLIGENCE NETWORK LTD | Jul 05, 2018 | Jul 05, 2018 |
CREDITAS CAPITAL (INVESTMENTS) LTD | Mar 29, 2018 | Mar 29, 2018 |
CREDITAS CAPITAL (TRADE FINANCE) LTD | Sep 21, 2010 | Sep 21, 2010 |
What are the latest accounts for EIGHTFOOTED LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for EIGHTFOOTED LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 13, 2024 |
Next Confirmation Statement Due | May 27, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2023 |
Overdue | Yes |
What are the latest filings for EIGHTFOOTED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 05, 2020
| 3 pages | SH01 | ||||||||||
Change of details for Mrs Susan Elizabeth Jones as a person with significant control on Jan 27, 2020 | 2 pages | PSC04 | ||||||||||
Notification of Lee Alexander Jones as a person with significant control on Jan 27, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Susan Elizabeth Jones as a person with significant control on Jul 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Creditas Capital Plc as a person with significant control on Jul 01, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed creditas capital (investments) LTD\certificate issued on 05/07/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Antony William Pinn as a director on Sep 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Who are the officers of EIGHTFOOTED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Lee Alexander | Director | High Street LE17 4AY Lutterworth The Counting House Leicestershire England | United Kingdom | British | Director | 150235530001 | ||||
PINN, Antony William | Director | Stanley Gardens NW2 4QJ London 2 England | England | British | Director | 154243510002 |
Who are the persons with significant control of EIGHTFOOTED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Lee Alexander Jones | Jan 27, 2020 | High Street LE17 4AY Lutterworth The Counting House Leicestershire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Elizabeth Jones | Jul 01, 2018 | High Street LE17 4AY Lutterworth The Counting House Leicestershire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Creditas Capital Plc | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London Third Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0