Company Information for C8 CONSULTING LIMITED
450 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UU,
|
Company Registration Number
04706968
Private Limited Company
Active |
Company Name | ||
---|---|---|
C8 CONSULTING LIMITED | ||
Legal Registered Office | ||
450 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UU Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 04706968 | |
---|---|---|
Company ID Number | 04706968 | |
Date formed | 2003-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847125914 |
Last Datalog update: | 2024-09-08 13:15:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C8 CONSULTING, INC. | 24 SUMMERCRESS LANE Suffolk CORAM NY 11727 | Active | Company formed on the 2008-10-06 | |
C8 Consulting LLC | 3249 S Estes St Lakewood CO 80227 | Delinquent | Company formed on the 2020-06-19 | |
C8 CONSULTING, LLC | 9240 SW 72 STREET STE 108 MAIMI FL 33173 | Active | Company formed on the 2020-12-02 | |
C8 CONSULTING OF LI LLC | 29 Province Drive Suffolk Centereach NY 11720 | Active | Company formed on the 2021-10-05 | |
C8 CONSULTING TX, LLC | 1405 MODESTE DR LEAGUE CITY TX 77573 | Active | Company formed on the 2022-09-08 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ELLIOTT |
||
PAULA ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL JENKINS |
Company Secretary | ||
LISA CANN |
Director | ||
PAT CONELEY |
Company Secretary | ||
1ST CERT FORMATIONS LTD |
Nominated Secretary | ||
REPORTACTION LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Paula Elliott as a person with significant control on 2024-03-22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ELLIOTT | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-23 GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM 200 Brook Drive Brook Drive Green Park Reading RG2 6UB England | |
REGISTERED OFFICE CHANGED ON 08/03/21 FROM , 200 Brook Drive Brook Drive, Green Park, Reading, RG2 6UB, England | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
TM02 | Termination of appointment of John Michael Jenkins on 2018-03-16 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Davidson House the Forbury Reading RG1 3EU | |
REGISTERED OFFICE CHANGED ON 06/07/15 FROM , Davidson House the Forbury, Reading, RG1 3EU | ||
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047069680001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM 45 Northumberland Avenue Reading Berkshire RG2 7PS | |
REGISTERED OFFICE CHANGED ON 28/04/14 FROM , 45 Northumberland Avenue, Reading, Berkshire, RG2 7PS | ||
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paula Elliott on 2010-03-23 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NIGEL ELLIOTT | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: DAVIDSON HOUSE, FORBURY SQUARE READING BERKSHIRE RG1 3EU | |
Registered office changed on 14/02/08 from:\davidson house, forbury square, reading, berkshire, RG1 3EU | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED COMMUNIC8 CONSULTING LIMITED CERTIFICATE ISSUED ON 17/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: PINGEMEAD HOUSE LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG30 3UR | |
Registered office changed on 11/08/06 from:\pingemead house, longwater avenue green park, reading, berkshire RG30 3UR | ||
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
88(2)R | AD 29/04/05--------- £ SI 28@1=28 £ IC 2/30 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 1 WARREN HOUSE 17 ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7RW | |
Registered office changed on 25/10/04 from:\1 warren house, 17 st peters avenue caversham, reading, berkshire RG4 7RW | ||
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED COMMUNIC8 MARKETING LTD CERTIFICATE ISSUED ON 13/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BEEHIVE COACHING LIMITED CERTIFICATE ISSUED ON 13/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: TRUNKWELL PARK BEECH HILL ROAD, BEECH HILL READING BERKSHIRE RG7 2AT | |
Registered office changed on 05/02/04 from:\trunkwell park, beech hill road, beech hill, reading, berkshire RG7 2AT | ||
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 7 CHURCH FARM BARNS READING BERKSHIRE RG1 | |
288a | NEW SECRETARY APPOINTED | |
Registered office changed on 23/07/03 from:\7 church farm barns, reading, berkshire, RG1 | ||
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: NTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 28/03/03 from:\nternational house, 15 bredbury business park, stockport, cheshire SK6 2SN | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-12-31 | £ 12,647 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 101,082 |
Creditors Due Within One Year | 2012-12-31 | £ 89,531 |
Creditors and other liabilities
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 C8 CONSULTING LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 6,166 |
Cash Bank In Hand | 2012-12-31 | £ 18,496 |
Current Assets | 2013-12-31 | £ 107,632 |
Current Assets | 2012-12-31 | £ 105,118 |
Debtors | 2013-12-31 | £ 101,466 |
Debtors | 2012-12-31 | £ 86,622 |
Shareholder Funds | 2013-12-31 | £ 12,422 |
Shareholder Funds | 2012-12-31 | £ 9,868 |
Tangible Fixed Assets | 2013-12-31 | £ 5,872 |
Tangible Fixed Assets | 2012-12-31 | £ 6,928 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |