You are here: bizstats.co.uk > a-z index > 8 list

8build Limited LONDON


8build started in year 2005 as Private Limited Company with registration number 05523722. The 8build company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 64 Leman Street. Postal code: E1 8EU. Since Wednesday 19th October 2011 8build Limited is no longer carrying the name 8 Build.

Currently there are 7 directors in the the company, namely Carl R., Lesley H. and Paul N. and others. In addition one secretary - Lesley H. - is with the firm. As of 19 April 2024, there were 2 ex secretaries - Nigel B., Michael M. and others listed below. There were no ex directors.

8build Limited Address / Contact

Office Address 64 Leman Street
Town London
Post code E1 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523722
Date of Incorporation Mon, 1st Aug 2005
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Carl R.

Position: Director

Appointed: 01 January 2018

Lesley H.

Position: Secretary

Appointed: 31 December 2016

Lesley H.

Position: Director

Appointed: 01 April 2015

Paul N.

Position: Director

Appointed: 01 June 2014

Andrew T.

Position: Director

Appointed: 01 January 2013

Michael M.

Position: Director

Appointed: 01 August 2005

Nigel B.

Position: Director

Appointed: 01 August 2005

Stephen O.

Position: Director

Appointed: 01 August 2005

Nigel B.

Position: Secretary

Appointed: 20 March 2009

Resigned: 31 December 2016

Michael M.

Position: Secretary

Appointed: 01 August 2005

Resigned: 20 March 2009

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 August 2005

Resigned: 01 August 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is 8Build Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael M. This PSC owns 25-50% shares. The third one is Stephen O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

8build Group Limited

64 Leman Street Leman Street, London, E1 8EU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11852341
Notified on 27 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% shares

Stephen O.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% shares

Company previous names

8 Build October 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 64412 19413 170
Current Assets43 98345 98938 364
Debtors25 33933 79525 194
Net Assets Liabilities8 7778 97010 495
Other Debtors15147
Property Plant Equipment3 7773 8123 856
Other
Audit Fees Expenses524848
Fees For Non-audit Services231 
Other Non-audit Services Fees 112
Accrued Liabilities Deferred Income1 346965899
Accumulated Amortisation Impairment Intangible Assets426658658
Accumulated Depreciation Impairment Property Plant Equipment9029961 075
Additions Other Than Through Business Combinations Intangible Assets 211132
Additions Other Than Through Business Combinations Property Plant Equipment 4123
Administration Support Average Number Employees 3233
Administrative Expenses3 6964 3184 732
Amortisation Expense Intangible Assets208232 
Amounts Owed By Group Undertakings98934243
Amounts Recoverable On Contracts2 9884 4811 107
Average Number Employees During Period179186190
Bank Borrowings2 0001 750 
Bank Borrowings Overdrafts1 7501 250 
Capital Commitments60  
Comprehensive Income Expense8111931 525
Coronavirus Job Retention Scheme Income1 067 00052 000 
Corporation Tax Recoverable3591 084 
Cost Sales86 154105 970106 015
Creditors4 1463 913583
Current Tax For Period109  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15  
Depreciation Expense Property Plant Equipment11994 
Fixed Assets4 2304 2444 202
Further Item Creditors Component Total Creditors2 3962 663583
Future Minimum Lease Payments Under Non-cancellable Operating Leases1402040
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss35-1167
Gain Loss On Disposals Property Plant Equipment4  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 125 
Government Grant Income1 06752 
Gross Amount Due From Customers For Construction Contract Work As Asset13 81221 117 
Gross Amount Due To Customers For Construction Contract Work As Liability28 78928 537 
Gross Profit Loss3 0253 686 
Income Tax Expense Credit On Components Other Comprehensive Income 145 
Increase Decrease In Current Tax From Adjustment For Prior Periods85-195-728
Increase From Amortisation Charge For Year Intangible Assets 232218
Increase From Depreciation Charge For Year Property Plant Equipment 9479
Intangible Assets453432346
Intangible Assets Gross Cost8791 0901 090
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3833 
Interest Income On Bank Deposits  161
Interest Payable Similar Charges Finance Costs383352
Net Current Assets Liabilities9 1529 2437 480
Net Finance Income Costs  701
Number Shares Issued Fully Paid140 975140 975140 975
Operating Profit Loss471-479 
Other Deferred Tax Expense Credit 145 
Other Interest Income  540
Other Interest Receivable Similar Income Finance Income4 701
Other Operating Income Format11 14215364
Other Taxation Social Security Payable2 5894 6333 107
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs524656 
Prepayments Accrued Income110158162
Profit Loss8112131 525
Profit Loss On Ordinary Activities Before Tax437-512797
Property Plant Equipment Gross Cost4 6794 8084 931
Provisions For Liabilities Balance Sheet Subtotal459604 
Revenue Arising From Exchanges Goods Or Services Other Revenue 10164
Revenue From Construction Contracts 109 656110 831
Social Security Costs1 2601 698 
Staff Costs Employee Benefits Expense 16 25817 520
Taxation Including Deferred Taxation Balance Sheet Subtotal459604604
Tax Expense Credit Applicable Tax Rate83-97151
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -41
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-553-530-120
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss112210
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 75 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-374-725-728
Total Assets Less Current Liabilities13 38213 48711 682
Total Borrowings1 7501 250 
Total Current Tax Expense Credit-359-725 
Total Increase Decrease From Revaluations Property Plant Equipment 125 
Trade Creditors Trade Payables4 2534 7745 114
Trade Debtors Trade Receivables10 05411 3886 642
Turnover Revenue89 179109 656 
Turnover Revenue Free-text Comment75101 
Useful Life Intangible Assets Years 3 
Wages Salaries10 79013 90414 862
Company Contributions To Defined Benefit Plans Directors316457
Director Remuneration7041 3331 021
Director Remuneration Benefits Including Payments To Third Parties7351 3971 078
Number Directors Accruing Retirement Benefits66 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, October 2023
Free Download (32 pages)

Company search

Advertisements