Company Name8 Signals Limited
DirectorNicholas Peacock
Company StatusActive
Company Number06825650
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Previous NamesSlithy Ltd and Second Code Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameNicholas Peacock
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8 Signals Limited Clavering House
Newcastle Upon Tyne
NE1 3NG

Location

Registered Address15 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £0.01Nic Peacock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 12 April 2021 (1 page)
5 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 3 April 2020 (3 pages)
22 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 3 April 2019 (2 pages)
21 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 2 April 2018 (2 pages)
1 June 2018Director's details changed for Nicholas Peacock on 1 June 2018 (2 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 3 April 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
9 December 2016Registered office address changed from 72 South Parade Northallerton North Yorkshire DL7 8SL to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 72 South Parade Northallerton North Yorkshire DL7 8SL to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 December 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(3 pages)
22 February 2016Director's details changed for Nic Peacock on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Nic Peacock on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(3 pages)
11 December 2015Micro company accounts made up to 1 April 2015 (2 pages)
11 December 2015Micro company accounts made up to 1 April 2015 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50
(3 pages)
10 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50
(3 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
4 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 September 2011Company name changed second code LTD\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Company name changed second code LTD\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed slithy LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed slithy LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
24 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Nic Peacock on 20 February 2010 (2 pages)
20 April 2010Director's details changed for Nic Peacock on 20 February 2010 (2 pages)
20 February 2009Incorporation (12 pages)
20 February 2009Incorporation (12 pages)