London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 March 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House Bury Street London EC3A 5AR |
Director Name | Mr Adrian Charles Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Harrow Road North Benfleet Essex SS16 6DA |
Secretary Name | Vanessa Karen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oak Green Abbots Langley Watford Hertfordshire WD5 0PG |
Registered Address | Bury House Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
104 at £1.2k | Adrian Charles Spreadborough 99.92% Ordinary |
---|---|
100 at £1 | Adrian Charles Spreadborough 0.08% Ordinary 1 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £105,137 |
Cash | £87,706 |
Current Liabilities | £41,653 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 December 2023 | Application to strike the company off the register (1 page) |
21 December 2023 | All of the property or undertaking has been released and no longer forms part of charge 052298360002 (1 page) |
21 December 2023 | All of the property or undertaking has been released and no longer forms part of charge 052298360001 (1 page) |
27 September 2023 | Statement of capital on 27 September 2023
|
14 September 2023 | Change of details for Vkt Software Limited as a person with significant control on 26 October 2022 (2 pages) |
14 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
20 February 2023 | Registration of charge 052298360002, created on 17 February 2023 (65 pages) |
26 January 2023 | Statement by Directors (1 page) |
26 January 2023 | Resolutions
|
26 January 2023 | Statement of capital on 26 January 2023
|
26 January 2023 | Solvency Statement dated 26/01/23 (1 page) |
23 December 2022 | Statement of company's objects (2 pages) |
23 December 2022 | Registration of charge 052298360001, created on 23 December 2022 (18 pages) |
26 October 2022 | Company name changed 8000 technology LIMITED\certificate issued on 26/10/22
|
23 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
28 July 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
15 July 2022 | Memorandum and Articles of Association (1 page) |
15 July 2022 | Memorandum and Articles of Association (9 pages) |
7 July 2022 | Registered office address changed from Alexander House Christy Court Basildon Essex SS15 6TL to Bury House Bury Street London EC3A 5AR on 7 July 2022 (1 page) |
7 July 2022 | Appointment of Mr Matthew John Parker as a director on 6 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Adrian Charles Spreadborough as a director on 6 July 2022 (1 page) |
7 July 2022 | Appointment of Mr James Laird Cawood as a director on 6 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Vanessa Karen Taylor as a secretary on 6 July 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Solvency Statement dated 24/06/22 (1 page) |
24 June 2022 | Statement by Directors (1 page) |
24 June 2022 | Statement of capital on 24 June 2022
|
15 June 2022 | Second filing of Confirmation Statement dated 13 September 2016 (3 pages) |
17 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 June 2021 | Notification of Vkt Software Limited as a person with significant control on 1 June 2021 (4 pages) |
24 June 2021 | Cessation of Adrian Charles Spreadborough as a person with significant control on 1 June 2021 (3 pages) |
14 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2016 | 13/09/16 Statement of Capital gbp 127099.999984
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 July 2013 | Amended accounts made up to 30 September 2012 (9 pages) |
5 July 2013 | Amended accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
16 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
30 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
30 September 2009 | Director's change of particulars / adrian spreadborough / 02/03/2009 (1 page) |
30 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
30 September 2009 | Director's change of particulars / adrian spreadborough / 02/03/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
28 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 the durdans, langdon hills basildon essex SS16 6DA (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 the durdans, langdon hills basildon essex SS16 6DA (1 page) |
6 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
13 September 2004 | Incorporation (12 pages) |
13 September 2004 | Incorporation (12 pages) |