Company NameEight Nine Ten Ltd
DirectorNicola Jane Bell
Company StatusActive
Company Number08925447
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMiss Nicola Jane Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Westbrook Avenue
Hampton
TW12 2RE

Location

Registered Address5 Westbrook Avenue
Hampton
TW12 2RE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicola Bell
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 March 2020Registered office address changed from 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN England to 5 Westbrook Avenue Hampton TW12 2RE on 21 March 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 August 2019Registered office address changed from 55 Priory Road Hampton TW12 2PG England to 104 Heathcroft Avenue Sunbury-on-Thames TW16 7TN on 15 August 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 November 2016Registered office address changed from 3 Cleves Way Hampton Middlesex TW12 2PL England to 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 3 Cleves Way Hampton Middlesex TW12 2PL England to 55 Priory Road Hampton TW12 2PG on 18 November 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
10 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 October 2015Registered office address changed from 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN United Kingdom to 3 Cleves Way Hampton Middlesex TW12 2PL on 10 October 2015 (1 page)
10 October 2015Registered office address changed from 3 Cleves Way Hampton Middlesex TW12 2PL to 3 Cleves Way Hampton Middlesex TW12 2PL on 10 October 2015 (1 page)
10 October 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
10 October 2015Registered office address changed from 104 Heathcroft Avenue Sunbury-on-Thames Middlesex TW16 7TN United Kingdom to 3 Cleves Way Hampton Middlesex TW12 2PL on 10 October 2015 (1 page)
10 October 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
10 October 2015Registered office address changed from 3 Cleves Way Hampton Middlesex TW12 2PL to 3 Cleves Way Hampton Middlesex TW12 2PL on 10 October 2015 (1 page)
10 October 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)