EIGHTFOOTED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEIGHTFOOTED LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07383022
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EIGHTFOOTED LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINICAL NEGLIGENCE NETWORK LTDJul 05, 2018Jul 05, 2018
    CREDITAS CAPITAL (INVESTMENTS) LTDMar 29, 2018Mar 29, 2018
    CREDITAS CAPITAL (TRADE FINANCE) LTDSep 21, 2010Sep 21, 2010

    What are the latest accounts for EIGHTFOOTED LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for EIGHTFOOTED LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 13, 2024
    Next Confirmation Statement DueMay 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2023
    OverdueYes

    What are the latest filings for EIGHTFOOTED LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 13, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 13, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 05, 2020

    • Capital: GBP 1,000
    3 pagesSH01

    Change of details for Mrs Susan Elizabeth Jones as a person with significant control on Jan 27, 2020

    2 pagesPSC04

    Notification of Lee Alexander Jones as a person with significant control on Jan 27, 2020

    2 pagesPSC01

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2019

    RES15

    Confirmation statement made on Sep 21, 2018 with updates

    5 pagesCS01

    Notification of Susan Elizabeth Jones as a person with significant control on Jul 01, 2018

    2 pagesPSC01

    Cessation of Creditas Capital Plc as a person with significant control on Jul 01, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Certificate of change of name

    Company name changed creditas capital (investments) LTD\certificate issued on 05/07/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2018

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Antony William Pinn as a director on Sep 07, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of EIGHTFOOTED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lee Alexander
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    Director
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    United KingdomBritishDirector150235530001
    PINN, Antony William
    Stanley Gardens
    NW2 4QJ London
    2
    England
    Director
    Stanley Gardens
    NW2 4QJ London
    2
    England
    EnglandBritishDirector154243510002

    Who are the persons with significant control of EIGHTFOOTED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee Alexander Jones
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    Jan 27, 2020
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Susan Elizabeth Jones
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    Jul 01, 2018
    High Street
    LE17 4AY Lutterworth
    The Counting House
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Creditas Capital Plc
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In The United Kingdom
    Registration Number07381541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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