Company Name8C Investment Ltd
Company StatusActive
Company Number05863306
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Secretary NameSean Patrick Durack
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMrs Amita Hitesh Patel
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMiss Pareeta Hitesh Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Director NameMr Sean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS

Contact

Websitecdllogistics.com
Email address[email protected]
Telephone020 83086974
Telephone regionLondon

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

792.8k at £1Crighton Trust
52.71%
Preference
707.2k at £1Neil Riley
47.02%
Preference
1.9k at £1Neil Riley
0.13%
Ordinary
1.6k at £1Crighton Trust
0.11%
Ordinary
529 at £1Hitesh Patel
0.04%
Ordinary

Financials

Year2014
Turnover£8,011,889
Gross Profit£4,264,147
Net Worth£4,511,361
Cash£519,675
Current Liabilities£2,431,975

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (18 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
11 June 2019Termination of appointment of Sean Patrick Durack as a director on 11 June 2019 (1 page)
7 June 2019Change of details for Dablu Limited as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Cessation of Amita Hitesh Patel as a person with significant control on 7 June 2019 (1 page)
17 May 2019Notification of Dablu Limited as a person with significant control on 16 May 2019 (2 pages)
17 May 2019Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page)
17 May 2019Cessation of Neil Alfred Riley as a person with significant control on 16 May 2019 (1 page)
15 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 August 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 October 2017Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages)
11 September 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
11 September 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
25 August 2017Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages)
21 August 2017Appointment of Mr Sean Patrick Durack as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Amita Hitesh Patel as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Sean Patrick Durack as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Amita Hitesh Patel as a director on 21 August 2017 (2 pages)
29 June 2017Notification of Neil Alfred Riley as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Amita Hitesh Patel as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Amita Hitesh Patel as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Neil Alfred Riley as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
31 August 2016Amended group of companies' accounts made up to 31 October 2015 (30 pages)
31 August 2016Amended group of companies' accounts made up to 31 October 2015 (30 pages)
11 August 2016Full accounts made up to 31 October 2015 (14 pages)
11 August 2016Full accounts made up to 31 October 2015 (14 pages)
15 June 2016Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,504,000
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,504,000
(5 pages)
15 June 2016Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,504,000
(6 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,504,000
(6 pages)
7 July 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
7 July 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
22 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
22 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,504,000
(6 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,504,000
(6 pages)
4 March 2014Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,504,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,504,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,000
(3 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-capitalise 28/10/2013
(13 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Registered office changed on 24/08/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
24 August 2009Location of debenture register (1 page)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2007Location of debenture register (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2007Location of debenture register (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page)
6 December 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
6 December 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
30 June 2006Incorporation (13 pages)
30 June 2006Incorporation (13 pages)