Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIMENSION 8 LIMITED
Company Information for

DIMENSION 8 LIMITED

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02558448
Private Limited Company
Liquidation

Company Overview

About Dimension 8 Ltd
DIMENSION 8 LIMITED was founded on 1990-11-15 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Dimension 8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIMENSION 8 LIMITED
 
Legal Registered Office
1ST FLOOR NORTH, ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in NP19
 
Telephone01633270808
 
Filing Information
Company Number 02558448
Company ID Number 02558448
Date formed 1990-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542668036  
Last Datalog update: 2024-06-06 03:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMENSION 8 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIMENSION 8 LIMITED
The following companies were found which have the same name as DIMENSION 8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIMENSION 8 CONSULTING LTD 36 BOLLO LANE LONDON W4 5LT Active Company formed on the 2007-04-10
DIMENSION 8 EXHIBITIONS LIMITED Unit 28 Clearwater Road Queensway Meadows Industrial Estate Newport NP19 4ST Active - Proposal to Strike off Company formed on the 2011-01-21
DIMENSION 85 LTD 2 ALBION CLOSE CRAWLEY WEST SUSSEX RH10 7WJ Active Company formed on the 2009-04-29
DIMENSION 8TH SOLUTIONS INC 6302 FELLED TIMBER SPRINGS LN SUGAR LAND TX 77479 ACTIVE Company formed on the 2014-01-15
DIMENSION 8 MARKETING PTY LTD QLD 4157 Active Company formed on the 2007-11-12
DIMENSION 8 PTY LTD WA 6011 Active Company formed on the 1997-08-26
DIMENSION 8 PTE. LTD. ROBINSON ROAD Singapore 048545 Active Company formed on the 2008-09-10
DIMENSION 8 AE SERVICES INC California Unknown
DIMENSION 8 CREATIVE LLC California Unknown
DIMENSION 8 INCORPORATED California Unknown
Dimension 8 Wellness 3305 S Monaco Pkwy Apt B Denver CO 80222 Delinquent Company formed on the 2020-12-28
DIMENSION 8 LIMITED Unknown Company formed on the 2023-08-14

Company Officers of DIMENSION 8 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE RIDOUT
Company Secretary 2012-12-20
MARK WILLIAM JONES
Director 2014-10-03
SIMON JOHN RIDOUT
Director 2003-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RIDOUT
Company Secretary 2006-12-21 2018-01-10
JONATHON PAUL PORTER
Director 2009-03-24 2017-11-28
THOMAS HENRY MARTIN
Director 1997-04-07 2013-07-01
GEOFFREY PAUL SMITH
Director 1991-11-15 2008-03-20
LINDA EVELYN ANNE SMITH
Director 1991-11-15 2008-03-20
GEOFFREY PAUL SMITH
Company Secretary 2001-08-01 2007-01-01
CLAIRE BRETTELL
Company Secretary 1998-11-09 2001-07-16
GEOFFREY PAUL SMITH
Company Secretary 1991-11-15 1998-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM JONES MS CONNEXIONS LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off
SIMON JOHN RIDOUT DIMENSION 8 EXHIBITIONS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW
2022-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-08
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-08
2020-10-05LIQ02Voluntary liquidation Statement of affairs
2020-10-05600Appointment of a voluntary liquidator
2020-10-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-09
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Dimension House 28 Clearwater Road Queensway Meadow Newport Gwent NP19 4st
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-01-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE RIDOUT on 2018-01-10
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2018-01-10TM02Termination of appointment of Simon John Ridout on 2018-01-10
2018-01-10CH01Director's details changed for Mr Simon John Ridout on 2018-01-10
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL PORTER
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2120
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2120
2016-01-07AR0117/11/15 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RIDOUT / 10/02/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RIDOUT / 11/08/2015
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2120
2015-01-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY MARTIN
2014-10-07AP01DIRECTOR APPOINTED MR MARK WILLIAM JONES
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2120
2013-12-06AR0115/11/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AP03Appointment of Elizabeth Jane Ridout as company secretary
2012-12-13AR0115/11/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0115/11/11 ANNUAL RETURN FULL LIST
2011-03-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0115/11/10 FULL LIST
2010-11-12RES01ALTER ARTICLES 02/11/2010
2010-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12SH0612/11/10 STATEMENT OF CAPITAL GBP 2120
2010-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-04AR0115/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RIDOUT / 15/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL PORTER / 15/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY MARTIN / 15/11/2009
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 28 MEADOWS ROAD QUEENSWAY MEADOWS INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SS UNITED KINGDOM
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 3 LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SL
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-25288aDIRECTOR APPOINTED MR JONATHON PAUL PORTER
2008-12-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RIDOUT / 15/11/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SMITH
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR LINDA SMITH
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363(288)SECRETARY RESIGNED
2008-02-18363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-2088(2)RAD 16/12/03--------- £ SI 250@1=250 £ IC 3950/4200
2003-11-06363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08288bSECRETARY RESIGNED
2000-11-28363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-06-12288cSECRETARY'S PARTICULARS CHANGED
2000-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-19363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-30(W)ELRESS386 DIS APP AUDS 17/12/98
1998-12-30(W)ELRESS366A DISP HOLDING AGM 17/12/98
1998-11-25363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-11-25288aNEW SECRETARY APPOINTED
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088295 Active Licenced property: QUEENSWAY MEADOWS INDUSTRIAL ESTATE 28, CLEARWATER ROAD NEWPORT GB NP19 4ST. Correspondance address: QUEENSWAY MEADOW INDUSTRIAL ESTATE 28 CLEARWATER ROAD NEWPORT GB NP19 4ST

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-15
Appointmen2020-09-15
Fines / Sanctions
No fines or sanctions have been issued against DIMENSION 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-25 Outstanding TYNE INVESTMENTS TWO LLP
DEBENTURE 2004-09-03 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1995-04-03 Satisfied LLOYDS BANK PLC,
MORTGAGE DEBENTURE 1991-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 34,358
Creditors Due After One Year 2012-12-31 £ 35,214
Creditors Due Within One Year 2013-12-31 £ 362,575
Creditors Due Within One Year 2012-12-31 £ 427,458
Provisions For Liabilities Charges 2013-12-31 £ 4,209
Provisions For Liabilities Charges 2012-12-31 £ 10,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMENSION 8 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 2,120
Called Up Share Capital 2012-12-31 £ 2,120
Cash Bank In Hand 2013-12-31 £ 84,714
Cash Bank In Hand 2012-12-31 £ 192,318
Current Assets 2013-12-31 £ 373,341
Current Assets 2012-12-31 £ 530,780
Debtors 2013-12-31 £ 228,607
Debtors 2012-12-31 £ 338,462
Shareholder Funds 2013-12-31 £ 42,422
Shareholder Funds 2012-12-31 £ 123,616
Stocks Inventory 2013-12-31 £ 60,020
Tangible Fixed Assets 2013-12-31 £ 70,223
Tangible Fixed Assets 2012-12-31 £ 66,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIMENSION 8 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DIMENSION 8 LIMITED owns 1 domain names.

exhibitorpanel.co.uk  

Trademarks
We have not found any records of DIMENSION 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMENSION 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as DIMENSION 8 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIMENSION 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIMENSION 8 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-01-0083014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-03-0118069031Chocolate and chocolate products, filled (excl. in blocks, slabs or bars and chocolates)
2014-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2014-01-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDIMENSION 8 LIMITEDEvent Date2020-09-15
 
Initiating party Event TypeAppointmen
Defending partyDIMENSION 8 LIMITEDEvent Date2020-09-15
Company Number: 02558448 Name of Company: DIMENSION 8 LIMITED Previous Name of Company: Themeright Limited Nature of Business: Exhibition contractor Registered office: Dimensions House, 28 Clearwater…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIMENSION 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIMENSION 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.