Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V 8 LIMITED
Company Information for

V 8 LIMITED

46 Coxhill Gardens, Dover, KENT, CT17 0PX,
Company Registration Number
03693714
Private Limited Company
Active

Company Overview

About V 8 Ltd
V 8 LIMITED was founded on 1999-01-11 and has its registered office in Dover. The organisation's status is listed as "Active". V 8 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
V 8 LIMITED
 
Legal Registered Office
46 Coxhill Gardens
Dover
KENT
CT17 0PX
Other companies in TN22
 
Filing Information
Company Number 03693714
Company ID Number 03693714
Date formed 1999-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-02-15
Return next due 2024-02-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-14 03:28:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V 8 LIMITED
The following companies were found which have the same name as V 8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V 8 ARCHIE INCORPORATED Michigan UNKNOWN
V 8 AUTO SALES LLC Arkansas Unknown
V 8 BAR AND GRILL LLC Michigan UNKNOWN
V 8 CLUB INCORPORATED Michigan UNKNOWN
V 8 CONSTRUCTION LIMITED 2 Wayside Stoke Abbott Beaminster DORSET DT8 3JP Liquidation Company formed on the 2014-10-07
V 8 CYCLES INC North Carolina Unknown
V 8 ENERGY, LLC 1281 SUNSET CIR CENTER TX 75935 Active Company formed on the 2008-05-20
V 8 ESTATE CORVETTE CLUB Michigan UNKNOWN
V 8 FOUNDATION OF EARLY FORDS North Carolina Unknown
V 8 GROUP INC California Unknown
V 8 INCORPORATED Michigan UNKNOWN
V 8 MINING COMPANY Oklahoma Unknown
V 8 MOTORS INCORPORATED Michigan UNKNOWN
V 8 RAIL LLC 4001 MEADOWS LANE LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2002-05-13
V 8 SPORT CARS CORP. 245 SE 1ST ST MIAMI FL 33131 Active Company formed on the 2011-03-11
V 8 SPORT CARS ENTERPRISES, LLC 2600 DOUGLAS ROAD, SUITE 1111 CORAL GABLES FL 33134 Inactive Company formed on the 2011-04-05
V 8 TOOLS INCORPORATED California Unknown
V 800 LTD WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 24BG Dissolved Company formed on the 2009-08-17
V 8078 LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2013-09-06
V 81 INC 710 LEGION DRIVE DESTIN FL 32541 Inactive Company formed on the 2012-09-11

Company Officers of V 8 LIMITED

Current Directors
Officer Role Date Appointed
MARCUS VARDON ABBOT
Company Secretary 2008-04-08
MARCUS VARDON ABBOTT
Company Secretary 2008-04-08
SUSAN MARGARET ABBOTT
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA HARRIES ABBOTT
Company Secretary 2006-09-25 2008-04-08
MARCUS VARDON ABBOT
Company Secretary 2006-09-08 2006-09-25
MARCUS VARDON ABBOT
Director 2006-09-08 2006-09-25
FIONA HARRIES ABBOTT
Company Secretary 2004-05-22 2006-09-08
LYNDA MARGARET MURTON
Company Secretary 1999-01-21 2004-05-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-11 1999-01-21
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-11 1999-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 036937140016
2023-02-23CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036937140015
2022-05-19TM02Termination of appointment of Marcus Vardon Abbot on 2022-05-19
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/20 FROM Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
2020-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS VARDON ABBOTT on 2020-03-01
2020-03-19PSC04Change of details for Mrs Susan Margaret Abbott as a person with significant control on 2020-03-01
2020-03-19CH01Director's details changed for Mrs Susan Margaret Abbott on 2020-03-01
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036937140014
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS VARDON ABBOTT on 2016-11-02
2019-01-17PSC04Change of details for Mrs Susan Margaret Abbott as a person with significant control on 2016-11-02
2019-01-17CH01Director's details changed for Mrs Susan Margaret Abbott on 2016-11-02
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET ABBOTT
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O Armida Limited Bell Walk House Uckfield East Sussex TN22 5DQ
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0111/01/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0111/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Susan Margaret Abbott on 2010-01-04
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS VARDON ABBOTT / 04/01/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-06AA31/01/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATE, SECRETARY FIONA HARRIES ABBOTT LOGGED FORM
2008-04-30288aSECRETARY APPOINTED MARCUS VARDON ABBOTT
2008-04-29AA31/01/07 TOTAL EXEMPTION SMALL
2008-04-23288aSECRETARY APPOINTED MR MARCUS VARDON ABBOT
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY FIONA ABBOTT
2008-03-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-08288bSECRETARY RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-23288bSECRETARY RESIGNED
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-10363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-03363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-07-04DISS6STRIKE-OFF ACTION SUSPENDED
2000-07-04GAZ1FIRST GAZETTE
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-17CERTNMCOMPANY NAME CHANGED TORNBRAND LIMITED CERTIFICATE ISSUED ON 18/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to V 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-07-04
Fines / Sanctions
No fines or sanctions have been issued against V 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-04-28 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-21 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-21 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-07-22 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-07-22 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-11-25 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-18 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 24TH MAY 1999 1999-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 632,974
Creditors Due After One Year 2012-01-31 £ 619,495
Creditors Due Within One Year 2013-01-31 £ 81,916
Creditors Due Within One Year 2012-01-31 £ 97,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V 8 LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 8,627
Current Assets 2012-01-31 £ 1,599
Debtors 2013-01-31 £ 7,687
Debtors 2012-01-31 £ 1,599
Fixed Assets 2013-01-31 £ 900,645
Fixed Assets 2012-01-31 £ 890,382
Secured Debts 2013-01-31 £ 635,024
Secured Debts 2012-01-31 £ 635,722
Shareholder Funds 2013-01-31 £ 194,382
Shareholder Funds 2012-01-31 £ 175,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of V 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V 8 LIMITED
Trademarks
We have not found any records of V 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as V 8 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where V 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyV 8 LIMITEDEvent Date2000-07-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CT17 0PX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1