Company Information for 8UNLIMITED LIMITED
2nd Floor 43-45 High Road, 43-45 HIGH ROAD, Bushey Heath, WD23 1EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
8UNLIMITED LIMITED | |
Legal Registered Office | |
2nd Floor 43-45 High Road 43-45 HIGH ROAD Bushey Heath WD23 1EE Other companies in HA5 | |
Company Number | 08034726 | |
---|---|---|
Company ID Number | 08034726 | |
Date formed | 2012-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2025-04-18 | |
Return next due | 2026-05-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-26 09:35:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARALD MICHAEL KAIBLINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATARINA BURGHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GYMDIVIDUAL UK LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-02-20 | |
8 UNLIMITED RDD LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/25, WITH NO UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 01/12/23 FROM 106 the Avenue Pinner Middlesex HA5 5BJ | ||
Director's details changed for Mr Harald Michael Kaiblinger on 2023-07-01 | ||
Change of details for Mr Harald Michael Kaiblinger as a person with significant control on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Harald Michael Kaiblinger as a person with significant control on 2020-04-27 | |
CH01 | Director's details changed for Mr Harald Michael Kaiblinger on 2020-04-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
PSC04 | Change of details for Mr Harald Michael Kaiblinger as a person with significant control on 2019-01-18 | |
CH01 | Director's details changed for Mr Harald Michael Kaiblinger on 2019-01-18 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD MICHAEL KAIBLINGER | |
PSC07 | CESSATION OF KATARINA BURGHARD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATARINA BURGHARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS KATARINA BURGHARD | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harald Michael Kaiblinger on 2015-05-31 | |
AD02 | Register inspection address changed from 106 the Avenue Pinner Middlesex HA5 5BJ England to 106 the Avenue Pinner Middlesex HA5 5BJ | |
AD02 | Register inspection address changed from 24 Pinner Hill Road Pinner Middlesex HA5 3SB England to 106 the Avenue Pinner Middlesex HA5 5BJ | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM Third Floor 207 Regent Street London W1B 3HH | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harald Kaiblinger on 2013-08-19 | |
SH01 | 11/04/14 STATEMENT OF CAPITAL GBP 5 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD KAIBLINGER / 15/02/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Bank Borrowings Overdrafts | 2013-04-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-04-18 | £ 23,834 |
Creditors Due Within One Year | 2012-04-18 | £ 0 |
Provisions For Liabilities Charges | 2012-04-18 | £ 0 |
Creditors and other liabilities
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 8UNLIMITED LIMITED
Called Up Share Capital | 2012-04-18 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-18 | £ 1,892 |
Current Assets | 2012-04-18 | £ 4,892 |
Debtors | 2012-04-18 | £ 0 |
Fixed Assets | 2012-04-18 | £ 0 |
Shareholder Funds | 2012-04-18 | £ 18,942 |
Stocks Inventory | 2012-04-18 | £ 3,000 |
Tangible Fixed Assets | 2012-04-18 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as 8UNLIMITED LIMITED are:
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. |