About

Registered Number: 05083841
Date of Incorporation: 25/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Oxford House, Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8JR

 

8x8 Uk Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Snaddon, Jamie, Kemp, Edward Alexander, Pryor, Gary Michael, Rodel Duffy, Mark Laurence. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Gary Michael 25 March 2004 29 November 2013 1
RODEL DUFFY, Mark Laurence 13 May 2004 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SNADDON, Jamie 04 November 2019 - 1
KEMP, Edward Alexander 28 April 2014 04 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
AP03 - Appointment of secretary 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 09 January 2019
TM01 - Termination of appointment of director 07 November 2018
RESOLUTIONS - N/A 31 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 April 2017
SH01 - Return of Allotment of shares 31 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 June 2016
SH01 - Return of Allotment of shares 17 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2016
RESOLUTIONS - N/A 06 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 18 December 2014
RP04 - N/A 18 June 2014
RP04 - N/A 29 May 2014
AP03 - Appointment of secretary 09 May 2014
AR01 - Annual Return 24 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 18 March 2014
MR04 - N/A 10 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
SH01 - Return of Allotment of shares 29 November 2013
RESOLUTIONS - N/A 19 September 2013
MEM/ARTS - N/A 19 September 2013
SH01 - Return of Allotment of shares 30 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 22 November 2010
SH01 - Return of Allotment of shares 23 June 2010
RESOLUTIONS - N/A 28 May 2010
MEM/ARTS - N/A 28 May 2010
MISC - Miscellaneous document 28 May 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 04 February 2010
MEM/ARTS - N/A 21 August 2009
RESOLUTIONS - N/A 13 August 2009
123 - Notice of increase in nominal capital 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
395 - Particulars of a mortgage or charge 04 July 2007
287 - Change in situation or address of Registered Office 14 May 2007
363s - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
MEM/ARTS - N/A 06 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
RESOLUTIONS - N/A 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
AA - Annual Accounts 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
RESOLUTIONS - N/A 13 October 2005
MEM/ARTS - N/A 15 September 2005
AA - Annual Accounts 25 August 2005
RESOLUTIONS - N/A 26 July 2005
123 - Notice of increase in nominal capital 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363s - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
RESOLUTIONS - N/A 18 October 2004
MISC - Miscellaneous document 21 September 2004
395 - Particulars of a mortgage or charge 14 August 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Fully Satisfied

N/A

Deed of rental deposit 10 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.