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

8BUILD LIMITED

64 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
05523722
Private Limited Company
Active

Company Overview

About 8build Ltd
8BUILD LIMITED was founded on 2005-08-01 and has its registered office in London. The organisation's status is listed as "Active". 8build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
8BUILD LIMITED
 
Legal Registered Office
64 LEMAN STREET
LONDON
E1 8EU
Other companies in E1
 
Previous Names
8 BUILD LIMITED19/10/2011
Filing Information
Company Number 05523722
Company ID Number 05523722
Date formed 2005-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872317029  GB355276875  
Last Datalog update: 2023-11-06 17:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8BUILD 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 8BUILD LIMITED
The following companies were found which have the same name as 8BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
8BUILD GROUP LIMITED 64 LEMAN STREET LONDON E1 8EU Active Company formed on the 2019-02-28
8BUILD GROUP LIMITED Singapore Active Company formed on the 2020-08-05
8BUILD LIMITED Singapore Active Company formed on the 2019-01-05
8BUILD PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2010-07-21
8BUILDERS INC. 272-7181 Yonge Street Markham Ontario L3T 0C7 Dissolved Company formed on the 2018-08-24
8BUILDERS LLC 1501 EDGEWATER DR ALLEN TX 75002 Active Company formed on the 2021-09-02

Company Officers of 8BUILD LIMITED

Current Directors
Officer Role Date Appointed
LESLEY HARRIMAN HAMMOND
Company Secretary 2016-12-31
NIGEL JOHN WILLIAM BELLAMY
Director 2005-08-01
LESLEY HARRIMAN HAMMOND
Director 2015-04-01
MICHAEL JOHN FRANCIS MANNION
Director 2005-08-01
PAUL RONALD NORMAN
Director 2014-06-01
STEPHEN JAMES OAKFORD
Director 2005-08-01
CARL RAISON
Director 2018-01-01
ANDREW ROBERT TOOLEY
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN WILLIAM BELLAMY
Company Secretary 2009-03-20 2016-12-31
MICHAEL JOHN FRANCIS MANNION
Company Secretary 2005-08-01 2009-03-20
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-08-01 2005-08-01
CHETTLEBURGH'S LIMITED
Nominated Director 2005-08-01 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN WILLIAM BELLAMY HAMPERMILL ESTATES LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off
NIGEL JOHN WILLIAM BELLAMY EMANATE RECRUITMENT SOLUTIONS LIMITED Director 2006-10-26 CURRENT 2006-10-26 Active - Proposal to Strike off
LESLEY HARRIMAN HAMMOND EMANATE RECRUITMENT SOLUTIONS LIMITED Director 2015-02-28 CURRENT 2006-10-26 Active - Proposal to Strike off
MICHAEL JOHN FRANCIS MANNION KILLAVOHER INVESTMENTS LTD Director 2017-12-27 CURRENT 2017-12-27 Active
MICHAEL JOHN FRANCIS MANNION M3 PROPERTIES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
MICHAEL JOHN FRANCIS MANNION M3 (GB) LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
MICHAEL JOHN FRANCIS MANNION M3 CONSULTANTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL JOHN FRANCIS MANNION M3 PARTNERING (UK) LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL JOHN FRANCIS MANNION M3 ORGANISATION LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PROJECT MANAGEMENT CONSULTANCY LTD Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 SURVEYING & CONSTRUCTING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CONTRACT SERVICES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CORPORATE LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 REAL ESTATE ENTERPRISES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PROPERTY DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 TECHNOLOGIES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 TRAINING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CREATIVE LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 NOMINEES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 IT LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PARTNERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 ASSURED LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION EC2 IT LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MICHAEL JOHN FRANCIS MANNION M3 PROPERTY LIMITED Director 1997-01-02 CURRENT 1997-01-02 Active
STEPHEN JAMES OAKFORD HAMPERMILL ESTATES LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off
CARL RAISON HAMPERMILL ESTATES LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off
ANDREW ROBERT TOOLEY HAMPERMILL ESTATES LIMITED Director 2018-03-30 CURRENT 2018-03-30 Active - Proposal to Strike off

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
2023-10-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055237220003
2020-06-19SH0120/02/20 STATEMENT OF CAPITAL GBP 1409.75
2020-06-11CH01Director's details changed for Mr Michael John Francis Mannion on 2020-03-01
2020-06-11PSC02Notification of 8Build Group Limited as a person with significant control on 2020-03-27
2020-06-10PSC07CESSATION OF NIGEL JOHN WILLIAM BELLAMY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28CH01Director's details changed for Mr Paul Ronald Norman on 2020-03-01
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055237220002
2020-02-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 20 on 2020-01-31
2019-12-23SH03Purchase of own shares
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-07SH0130/04/19 STATEMENT OF CAPITAL GBP 1429.75
2019-05-07SH0130/04/19 STATEMENT OF CAPITAL GBP 1429.75
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1339.75
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1339.75
2018-05-29SH0109/04/18 STATEMENT OF CAPITAL GBP 1339.75
2018-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-06RES0114/03/2018
2018-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2018-01-04AP01DIRECTOR APPOINTED CARL RAISON
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1174.75
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03AP03Appointment of Mrs Lesley Harriman Hammond as company secretary on 2016-12-31
2017-01-03TM02Termination of appointment of Nigel John William Bellamy on 2016-12-31
2016-11-28RES09Resolution of authority to purchase a number of shares
2016-11-28MISCFORM 122 - CANCELLATION OF 75 SHARES @ £1 ON 27/03/06
2016-11-28MISCFORM 169 DATED 27/03/06 - 75 ORDINARY SHARES @ £1
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1174.75
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-19RES12Resolution of varying share rights or name
2016-07-19RES01ADOPT ARTICLES 25/09/2009
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1174.75
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MRS LESLEY HARRIMAN HAMMOND
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055237220002
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 80-83 Long Lane London EC1A 9ET
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1174.75
2014-08-18AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02AP01DIRECTOR APPOINTED MR PAUL RONALD NORMAN
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25SH0102/04/13 STATEMENT OF CAPITAL GBP 1174.75
2013-03-05SH0101/02/13 STATEMENT OF CAPITAL GBP 1159.75
2013-01-22AP01DIRECTOR APPOINTED MR ANDREW ROBERT TOOLEY
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-08-28AD02SAIL ADDRESS CREATED
2012-08-28AR0101/08/12 FULL LIST
2012-05-01AUDAUDITOR'S RESIGNATION
2012-04-23AUDAUDITOR'S RESIGNATION
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 8 TOKENHOUSE YARD LONDON EC2R 7AS
2011-10-19RES15CHANGE OF NAME 05/10/2011
2011-10-19CERTNMCOMPANY NAME CHANGED 8 BUILD LIMITED CERTIFICATE ISSUED ON 19/10/11
2011-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-19AR0101/08/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0101/08/10 FULL LIST
2010-02-19AR0102/08/09 FULL LIST
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OAKFORD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS MANNION / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BELLAMY / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILLIAM BELLAMY / 14/10/2009
2009-10-12SH0125/09/09 STATEMENT OF CAPITAL GBP 1135.25
2009-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED MR NIGEL BELLAMY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MANNION
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07MISCSECTION 519
2008-01-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-0288(2)RAD 27/03/07--------- £ SI 540@.25=135 £ IC 75/210
2007-04-0288(2)RAD 27/03/06--------- £ SI 3161@.25
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 7 TOKENHOUSE YARD LONDON EC2R 7AS
2006-09-01363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-29225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-09-1688(2)RAD 01/08/05--------- £ SI 74@1=74 £ IC 1/75
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to 8BUILD 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 8BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

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 8BUILD LIMITED

Intangible Assets
Patents
We have not found any records of 8BUILD LIMITED registering or being granted any patents
Domain Names

8BUILD LIMITED owns 4 domain names.

8build.co.uk   mn8recruitment.co.uk   eightbuild.co.uk   aardy.co.uk  

Trademarks
We have not found any records of 8BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 8BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-10-24 GBP £78,010 Pment - Main Contractor
London Borough of Hackney 2014-05-01 GBP £23,796
London Borough of Hackney 2013-09-01 GBP £44,400
London Borough of Hackney 2013-08-01 GBP £49,000
London Borough of Hackney 2013-07-01 GBP £83,300
London Borough of Hackney 2013-06-01 GBP £61,700
London Borough of Hackney 2013-05-01 GBP £53,900
London Borough of Hackney 2013-05-01 GBP £35,100
City of Westminster Council 2013-01-10 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 8BUILD 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 8BUILD 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 8BUILD 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.