Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CV8 LIMITED
Company Information for

CV8 LIMITED

HIGHDOWN HOUSE 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
03749448
Private Limited Company
Active

Company Overview

About Cv8 Ltd
CV8 LIMITED was founded on 1999-04-08 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Cv8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CV8 LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE 11 HIGHDOWN ROAD
SYDENHAM
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV31
 
Previous Names
CV8 PROPERTY LIMITED10/04/2012
CLAYTON PROPERTY LIMITED14/12/2007
CLAYTON ASSOCIATES LIMITED27/05/2005
Filing Information
Company Number 03749448
Company ID Number 03749448
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB729975079  
Last Datalog update: 2023-08-06 12:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CV8 LIMITED
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 CV8 LIMITED
The following companies were found which have the same name as CV8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CV8 MONTREAL DRIVE Singapore 753588 Dissolved Company formed on the 2013-05-22
CV8 LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2013-07-27
CV8 LLC Delaware Unknown
CV8 LLC New Jersey Unknown
CV8 MANAGEMENT SERVICES LIMITED HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT Active Company formed on the 2020-11-03
CV8, Inc. 5282 Red Pass Way Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 2016-12-21
CV86 LIMITED FIRST FLOOR 20/22 STATION ROAD KNOWLE SOLIHULL B93 0HT Active Company formed on the 2022-06-16
CV8D LTD 57 WINDMILL STREET GRAVESEND KENT DA12 1BB Active Company formed on the 2022-10-12
CV8Z PTY LTD WA 6018 Active Company formed on the 2015-05-29

Company Officers of CV8 LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY KEITH INSLEY
Company Secretary 1999-04-13
GEOFFREY KEITH INSLEY
Director 1999-04-13
STUART MICHAEL INSLEY
Director 2006-07-01
VIVIENNE FRANCES INSLEY
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITHA ANN INSLEY
Director 1999-04-13 2011-12-31
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-04-08 1999-04-09
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-04-08 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY KEITH INSLEY CLAYTON CC LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-07 Active
GEOFFREY KEITH INSLEY CCC (COVENTRY) LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
GEOFFREY KEITH INSLEY CLAYTON VS LIMITED Company Secretary 1991-06-22 CURRENT 1988-01-12 Active
GEOFFREY KEITH INSLEY CLAYTON HERSCHEL LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2018-06-12
GEOFFREY KEITH INSLEY CLAYTON CLASSIC SALES LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
GEOFFREY KEITH INSLEY CLAYTON CC LIMITED Director 2005-04-11 CURRENT 2005-04-07 Active
GEOFFREY KEITH INSLEY CCC (COVENTRY) LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
GEOFFREY KEITH INSLEY FLETCHWORTH GATE MANAGEMENT COMPANY LIMITED Director 1996-12-23 CURRENT 1989-11-17 Active - Proposal to Strike off
GEOFFREY KEITH INSLEY CLAYTON VS LIMITED Director 1991-06-22 CURRENT 1988-01-12 Active
VIVIENNE FRANCES INSLEY CLAYTON CLASSIC SALES LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
VIVIENNE FRANCES INSLEY CLAYTON CC LIMITED Director 2012-06-06 CURRENT 2005-04-07 Active

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
2023-07-26Unaudited abridged accounts made up to 2022-12-31
2023-07-26CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-07-20PSC04Change of details for Mrs Vivienne Frances Insley as a person with significant control on 2022-05-02
2022-07-19PSC04Change of details for Mr Geoffrey Keith Insley as a person with significant control on 2022-05-02
2022-07-13CH01Director's details changed for Mr Stuart Michael Insley on 2022-07-13
2022-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEITH INSLEY on 2022-07-13
2022-07-13PSC04Change of details for Mrs Vivienne Frances Insley as a person with significant control on 2022-07-13
2021-08-30CH01Director's details changed for Mrs Vivienne Frances Insley on 2021-08-30
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-26RES12Resolution of varying share rights or name
2020-10-26SH08Change of share class name or designation
2020-08-24PSC07CESSATION OF KEITHA ANN INSLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY KEITH INSLEY
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITHA ANN INSLEY
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE FRANCES INSLEY
2018-07-16PSC09Withdrawal of a person with significant control statement on 2018-07-16
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 42 Fazeley House Taywood Road Northolt Middlesex UB5 6GY
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2014-06-02Annotation
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-20AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITHA INSLEY
2012-04-10RES15CHANGE OF NAME 05/04/2012
2012-04-10CERTNMCompany name changed CV8 property LIMITED\certificate issued on 10/04/12
2012-01-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-07AR0127/03/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-06AR0127/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE INSLEY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART INSLEY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITHA ANN INSLEY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEITH INSLEY / 06/04/2010
2010-02-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-14CERTNMCOMPANY NAME CHANGED CLAYTON PROPERTY LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-04-19363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-18363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-27CERTNMCOMPANY NAME CHANGED CLAYTON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/05/05
2005-04-12363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ
2004-04-16363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-05363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-24ELRESS366A DISP HOLDING AGM 10/01/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-24ELRESS252 DISP LAYING ACC 10/01/01
2001-01-24ELRESS386 DISP APP AUDS 10/01/01
2000-04-17363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-0788(2)RAD 27/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-26225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: CLAYTON HEATERS LTD HUNTER TERRACE, FLETCHWORTH GATE IND, COVENTRY WEST MIDLANDS CV5 6SP
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ
1999-04-22288bDIRECTOR RESIGNED
1999-04-22288bSECRETARY RESIGNED
1999-04-14287REGISTERED OFFICE CHANGED ON 14/04/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1999-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CV8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CV8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-01-07 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 757,209
Creditors Due After One Year 2012-06-30 £ 757,744
Creditors Due Within One Year 2013-06-30 £ 939,338
Creditors Due Within One Year 2012-06-30 £ 1,104,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CV8 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 9,483
Current Assets 2013-06-30 £ 14,663
Debtors 2013-06-30 £ 5,180
Fixed Assets 2013-06-30 £ 2,321,074
Fixed Assets 2012-06-30 £ 2,413,592
Secured Debts 2013-06-30 £ 757,209
Secured Debts 2012-06-30 £ 757,744
Shareholder Funds 2013-06-30 £ 639,190
Shareholder Funds 2012-06-30 £ 551,803
Tangible Fixed Assets 2013-06-30 £ 793,874
Tangible Fixed Assets 2012-06-30 £ 776,392

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CV8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CV8 LIMITED
Trademarks
We have not found any records of CV8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CV8 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 (82990 - Other business support service activities n.e.c.) as CV8 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CV8 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CV8 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 CV8 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.