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

8power Limited CAMBRIDGE


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.

8power Limited Address / Contact

Office Address Future Business Centre
Office Address2 Kings Hedges Road
Town Cambridge
Post code CB4 2HY
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Lcif Representatives Limited

Position: Corporate Director

Appointed: 30 November 2020

Bcs Cosec Limited

Position: Corporate Secretary

Appointed: 21 August 2020

Jonathan L.

Position: Director

Appointed: 14 May 2019

Paul E.

Position: Director

Appointed: 07 March 2018

Richard G.

Position: Director

Appointed: 19 December 2016

Antony R.

Position: Director

Appointed: 24 June 2016

Resigned: 07 March 2018

Tania V.

Position: Director

Appointed: 19 October 2015

Resigned: 16 July 2020

Ashwin S.

Position: Director

Appointed: 18 October 2015

Resigned: 23 April 2019

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 20 January 2015

Resigned: 24 May 2022

Michael A.

Position: Director

Appointed: 20 January 2015

Resigned: 30 September 2015

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 20 January 2015

Resigned: 13 July 2020

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand19 527376 331123 246181 362512 259843 215
Current Assets33 126407 083320 747324 616744 8691 144 357
Debtors13 59930 752197 501143 254232 610301 142
Net Assets Liabilities-70 044379 155-451 063-1 241 203671 6951 078 047
Other Debtors  161 499110 527161 261244 195
Property Plant Equipment  4 0867 31416 99733 137
Other
Accumulated Amortisation Impairment Intangible Assets 5001 9983 4974 9965 995
Accumulated Depreciation Impairment Property Plant Equipment  1 1343 3717 86117 312
Additions Other Than Through Business Combinations Intangible Assets 5 995    
Additions Other Than Through Business Combinations Property Plant Equipment  5 2205 46514 17325 591
Average Number Employees During Period 366812
Comprehensive Income Expense-70 045-387 988-860 218-790 140  
Consideration Received For Shares Issued In Period 837 18730 000 2 385 132 
Convertible Debt Securities Held  736 112   
Creditors103 17033 423779 8931 533 71091 17099 447
Debentures In Issue   1 533 710  
Fixed Assets 5 4958 0839 81217 99633 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 109 2 751 
Increase From Amortisation Charge For Year Intangible Assets 5001 4981 4991 499999
Increase From Depreciation Charge For Year Property Plant Equipment  1 1342 2374 4909 451
Intangible Assets 5 4953 9972 498999 
Intangible Assets Gross Cost 5 9955 9955 9955 9955 995
Issue Equity Instruments 837 18730 000   
Minimum Operating Lease Payments Recognised As Expense  9 14931 262  
Net Current Assets Liabilities-70 044373 660-459 146282 695653 6991 044 910
Nominal Value Allotted Share Capital 1    
Number Equity Instruments Exercisable Share-based Payment Arrangement   401 589277 200
Number Equity Instruments Forfeited Share-based Payment Arrangement     313 335
Number Equity Instruments Granted Share-based Payment Arrangement    3 105312 500
Number Equity Instruments Outstanding Share-based Payment Arrangement  60603 165316 500
Number Shares Issued Fully Paid1 0002 3152 3552 35534 2057 237 244
Number Shares Issued In Period- Gross 1 315    
Par Value Share  0000
Profit Loss-70 045-387 988-860 218-790 140  
Property Plant Equipment Gross Cost  5 22010 68524 85850 449
Taxation Social Security Payable 7 15412 43714 34919 36023 352
Total Assets Less Current Liabilities  -451 063292 507671 695 
Total Borrowings   1 533 7101 9251 925
Trade Creditors Trade Payables4 42020 28016 18426 28759 52559 505
Trade Debtors Trade Receivables    34 365668
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   18850
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    50
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  18818850

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director was appointed on 5th March 2024
filed on: 7th, March 2024
Free Download (2 pages)

Company search