8power started in year 2015 as Private Limited Company with registration number 09396640. The 8power company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cambridge at Future Business Centre. Postal code: CB4 2HY.
The firm has 3 directors, namely Jonathan L., Paul E. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 19 December 2016 and Jonathan L. has been with the company for the least time - from 14 May 2019. As of 27 April 2024, there were 4 ex directors - Antony R., Tania V. and others listed below. There were no ex secretaries.
Office Address | Future Business Centre |
Office Address2 | Kings Hedges Road |
Town | Cambridge |
Post code | CB4 2HY |
Country of origin | United Kingdom |
Registration Number | 09396640 |
Date of Incorporation | Tue, 20th Jan 2015 |
Industry | Other research and experimental development on natural sciences and engineering |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Tue, 31st Dec 2024 (248 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 31st Jan 2024 (2024-01-31) |
Last confirmation statement dated | Tue, 17th Jan 2023 |
The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Ip2Ipo Nominees Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ip Venture Fund Ii (Gp) Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Parkwalk Advisors Ltd (Managers Of Ucef), who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.
Ip2ipo Nominees Limited
24 Cornhill, London, EC3V 3ND, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 05602177 |
Notified on | 20 June 2016 |
Ceased on | 24 June 2020 |
Nature of control: |
significiant influence or control |
Ip Venture Fund Ii (Gp) Llp
24 Cornhill, London, EC3V 3ND, England
Legal authority | England And Wales |
Legal form | Limited Liability Partnership |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | Oc384792 |
Notified on | 6 April 2016 |
Ceased on | 24 June 2020 |
Nature of control: |
significiant influence or control |
Parkwalk Advisors Ltd (Managers Of Ucef)
University House Lower Grosvenor Place, London, SW1W 0EX, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 06925696 |
Notified on | 20 June 2016 |
Ceased on | 24 June 2020 |
Nature of control: |
significiant influence or control |
Ip2ipo Portfolio (Gp) Limited
The Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 10360684 |
Notified on | 13 June 2017 |
Ceased on | 24 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ip2ipo Limited
24 Cornhill, London, EC3V 3ND, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 04072979 |
Notified on | 6 April 2016 |
Ceased on | 13 June 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 19 527 | 376 331 | 123 246 | 181 362 | 512 259 | 843 215 |
Current Assets | 33 126 | 407 083 | 320 747 | 324 616 | 744 869 | 1 144 357 |
Debtors | 13 599 | 30 752 | 197 501 | 143 254 | 232 610 | 301 142 |
Net Assets Liabilities | -70 044 | 379 155 | -451 063 | -1 241 203 | 671 695 | 1 078 047 |
Other Debtors | 161 499 | 110 527 | 161 261 | 244 195 | ||
Property Plant Equipment | 4 086 | 7 314 | 16 997 | 33 137 | ||
Other | ||||||
Accumulated Amortisation Impairment Intangible Assets | 500 | 1 998 | 3 497 | 4 996 | 5 995 | |
Accumulated Depreciation Impairment Property Plant Equipment | 1 134 | 3 371 | 7 861 | 17 312 | ||
Additions Other Than Through Business Combinations Intangible Assets | 5 995 | |||||
Additions Other Than Through Business Combinations Property Plant Equipment | 5 220 | 5 465 | 14 173 | 25 591 | ||
Average Number Employees During Period | 3 | 6 | 6 | 8 | 12 | |
Comprehensive Income Expense | -70 045 | -387 988 | -860 218 | -790 140 | ||
Consideration Received For Shares Issued In Period | 837 187 | 30 000 | 2 385 132 | |||
Convertible Debt Securities Held | 736 112 | |||||
Creditors | 103 170 | 33 423 | 779 893 | 1 533 710 | 91 170 | 99 447 |
Debentures In Issue | 1 533 710 | |||||
Fixed Assets | 5 495 | 8 083 | 9 812 | 17 996 | 33 137 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 10 109 | 2 751 | ||||
Increase From Amortisation Charge For Year Intangible Assets | 500 | 1 498 | 1 499 | 1 499 | 999 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 134 | 2 237 | 4 490 | 9 451 | ||
Intangible Assets | 5 495 | 3 997 | 2 498 | 999 | ||
Intangible Assets Gross Cost | 5 995 | 5 995 | 5 995 | 5 995 | 5 995 | |
Issue Equity Instruments | 837 187 | 30 000 | ||||
Minimum Operating Lease Payments Recognised As Expense | 9 149 | 31 262 | ||||
Net Current Assets Liabilities | -70 044 | 373 660 | -459 146 | 282 695 | 653 699 | 1 044 910 |
Nominal Value Allotted Share Capital | 1 | |||||
Number Equity Instruments Exercisable Share-based Payment Arrangement | 40 | 1 589 | 277 200 | |||
Number Equity Instruments Forfeited Share-based Payment Arrangement | 313 335 | |||||
Number Equity Instruments Granted Share-based Payment Arrangement | 3 105 | 312 500 | ||||
Number Equity Instruments Outstanding Share-based Payment Arrangement | 60 | 60 | 3 165 | 316 500 | ||
Number Shares Issued Fully Paid | 1 000 | 2 315 | 2 355 | 2 355 | 34 205 | 7 237 244 |
Number Shares Issued In Period- Gross | 1 315 | |||||
Par Value Share | 0 | 0 | 0 | 0 | ||
Profit Loss | -70 045 | -387 988 | -860 218 | -790 140 | ||
Property Plant Equipment Gross Cost | 5 220 | 10 685 | 24 858 | 50 449 | ||
Taxation Social Security Payable | 7 154 | 12 437 | 14 349 | 19 360 | 23 352 | |
Total Assets Less Current Liabilities | -451 063 | 292 507 | 671 695 | |||
Total Borrowings | 1 533 710 | 1 925 | 1 925 | |||
Trade Creditors Trade Payables | 4 420 | 20 280 | 16 184 | 26 287 | 59 525 | 59 505 |
Trade Debtors Trade Receivables | 34 365 | 668 | ||||
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement | 188 | 5 | 0 | |||
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement | 5 | |||||
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement | 5 | |||||
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement | 5 | 0 | ||||
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement | 188 | 188 | 5 | 0 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 5th March 2024 filed on: 7th, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy