Hard 8 Limited
- Active
- Incorporated on 13 Feb 2013
Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
Njh Food Ltd - 19 Sep 2014
Njh Food Ltd - 13 Feb 2013
Company Classifications:
64209 - Activities of other holding companies n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hard 8 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Henley | Secretary | 22 Jun 2021 | - | Active |
2 | Jason Michael Tanner | Director | 23 Nov 2020 | - | Active |
3 | Neil Ralph Charter Maclaurin | Director | 26 Nov 2015 | British | Resigned 1 Oct 2018 |
4 | Oliver Hitchcox | Director | 5 Jun 2015 | British | Resigned 7 Apr 2016 |
5 | David John Burns | Director | 5 Jun 2015 | British | Resigned 30 Sep 2020 |
6 | David Farrington | Director | 5 Jun 2015 | British | Resigned 7 Apr 2016 |
7 | Jeremy James Wood | Director | 5 Jun 2015 | British | Resigned 7 Apr 2016 |
8 | Neil Edward Worcester | Director | 5 Jun 2015 | British | Resigned 7 Apr 2016 |
9 | Thomas Toland | Director | 5 Jun 2015 | British | Resigned 23 Nov 2020 |
10 | Nigel John Harris | Director | 13 Feb 2013 | British | Active |
11 | Paul David Waite | Secretary | 13 Feb 2013 | British | Resigned 25 Jul 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jason Michael Tanner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 31 Aug 2020 | British | Active |
2 | Mr Nigel John Harris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hard 8 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 16 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 Mar 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 19 Feb 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 12 Jun 2023 | Download PDF |
5 | Confirmation Statement - Updates | 18 May 2023 | Download PDF |
6 | Resolution | 25 Aug 2022 | Download PDF |
7 | Capital - Name Of Class Of Shares | 24 Aug 2022 | Download PDF |
8 | Accounts - Total Exemption Full | 12 Aug 2022 | Download PDF 13 Pages |
9 | Gazette - Filings Brought Up To Date | 20 Jul 2022 | Download PDF |
10 | Gazette - Notice Compulsory | 19 Jul 2022 | Download PDF |
11 | Confirmation Statement - Updates | 18 Jul 2022 | Download PDF 4 Pages |
12 | Officers - Appoint Person Secretary Company With Name Date | 22 Jun 2021 | Download PDF |
13 | Confirmation Statement - Updates | 13 May 2021 | Download PDF |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 23 Feb 2021 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 23 Feb 2021 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 23 Dec 2020 | Download PDF 11 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 11 May 2020 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 11 May 2020 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Full | 2 Sep 2019 | Download PDF 11 Pages |
23 | Confirmation Statement - Updates | 13 May 2019 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2018 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 26 Sep 2018 | Download PDF 10 Pages |
26 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 4 Pages |
27 | Confirmation Statement - Updates | 5 Jan 2018 | Download PDF 5 Pages |
28 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Full | 8 Aug 2017 | Download PDF 11 Pages |
34 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 3 Aug 2017 | Download PDF 22 Pages |
35 | Confirmation Statement - Updates | 26 May 2017 | Download PDF 5 Pages |
36 | Confirmation Statement - Updates | 5 May 2017 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old New | 5 May 2017 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 5 May 2017 | Download PDF 2 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Feb 2017 | Download PDF 39 Pages |
43 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 1 Pages |
44 | Address - Change Registered Office Company With Date Old New | 7 Dec 2016 | Download PDF 1 Pages |
45 | Accounts - Audited Abridged | 6 Oct 2016 | Download PDF 14 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2016 | Download PDF 9 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 9 May 2016 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 9 May 2016 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 9 May 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 9 May 2016 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Apr 2016 | Download PDF 2 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 25 Apr 2016 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Apr 2016 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 27 Nov 2015 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Sep 2015 | Download PDF 11 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Sep 2015 | Download PDF 9 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Sep 2015 | Download PDF 9 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jul 2015 | Download PDF 12 Pages |
61 | Accounts - Total Exemption Small | 23 Jul 2015 | Download PDF 5 Pages |
62 | Capital - Name Of Class Of Shares | 8 Jul 2015 | Download PDF 2 Pages |
63 | Resolution | 8 Jul 2015 | Download PDF 3 Pages |
64 | Resolution | 8 Jul 2015 | Download PDF 3 Pages |
65 | Resolution | 8 Jul 2015 | Download PDF 3 Pages |
66 | Capital - Allotment Shares | 1 Jul 2015 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2015 | Download PDF 2 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2015 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2015 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2015 | Download PDF 4 Pages |
74 | Mortgage - Satisfy Charge Full | 26 Feb 2015 | Download PDF 4 Pages |
75 | Address - Change Registered Office Company With Date Old New | 9 Feb 2015 | Download PDF 1 Pages |
76 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 4 Pages |
77 | Change Of Name - Certificate Company | 19 Sep 2014 | Download PDF 3 Pages |
78 | Resolution | 18 Sep 2014 | Download PDF 3 Pages |
79 | Officers - Change Person Director Company With Change Date | 11 Jul 2014 | Download PDF 2 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 4 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2014 | Download PDF 4 Pages |
82 | Accounts - Change Account Reference Date Company Current Shortened | 24 Jul 2013 | Download PDF 1 Pages |
83 | Address - Change Registered Office Company With Date Old | 20 Jun 2013 | Download PDF 1 Pages |
84 | Mortgage - Create With Deed With Charge Number | 29 May 2013 | Download PDF 25 Pages |
85 | Resolution | 15 May 2013 | Download PDF 12 Pages |
86 | Incorporation - Company | 13 Feb 2013 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.