Company NameEight Four Two Limited
DirectorsDerek Paul Sumsion and Matthew Clive Bowen
Company StatusActive
Company Number08230406
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek Paul Sumsion
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Matthew Clive Bowen
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameHelen McKeown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2015)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bassett Wood Mews
35 Bassett Crescent West
Southampton
SO16 7DW
Director NameMr Martin David Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2020)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Contact

Websiteeightfourtwo.com
Email address[email protected]
Telephone020 32079447
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Becki Spurdle
50.00%
Non-voting B
100 at £1Derek Paul Sumsion
50.00%
Ordinary

Financials

Year2014
Net Worth£45,091
Cash£62,420
Current Liabilities£48,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 August 2019Delivered on: 9 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 October 2020Termination of appointment of Martin David Clarke as a director on 24 September 2020 (1 page)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr Matthew Clive Bowen on 26 September 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 August 2019Registration of charge 082304060001, created on 7 August 2019 (24 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Martin David Clarke as a director on 5 July 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 March 2018Director's details changed for Mr Matthew Clive Bowen on 31 October 2017 (2 pages)
26 March 2018Director's details changed for Mr Derek Paul Sumsion on 1 March 2018 (2 pages)
26 March 2018Change of details for Ms Becki Spurdle as a person with significant control on 1 March 2018 (2 pages)
26 March 2018Change of details for Mr Derek Paul Sumsion as a person with significant control on 1 March 2018 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Director's details changed for Mr Derek Paul Sumsion on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Derek Paul Sumsion on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to Summit House 170 Finchley Road London NW3 6BP on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to Summit House 170 Finchley Road London NW3 6BP on 15 May 2017 (1 page)
18 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Appointment of Matthew Clive Bowen as a director on 12 October 2015 (2 pages)
26 October 2015Appointment of Matthew Clive Bowen as a director on 12 October 2015 (2 pages)
1 October 2015Termination of appointment of Helen Mckeown as a director on 19 March 2015 (1 page)
1 October 2015Termination of appointment of Helen Mckeown as a director on 19 March 2015 (1 page)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
30 July 2014Appointment of Helen Mckeown as a director on 10 July 2014 (3 pages)
30 July 2014Appointment of Helen Mckeown as a director on 10 July 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2013Previous accounting period shortened from 30 September 2013 to 31 October 2012 (1 page)
23 October 2013Previous accounting period shortened from 30 September 2013 to 31 October 2012 (1 page)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)