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

C8 Consulting Limited READING


C8 Consulting started in year 2003 as Private Limited Company with registration number 04706968. The C8 Consulting company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Reading at 450 Brook Drive. Postal code: RG2 6UU. Since August 17, 2006 C8 Consulting Limited is no longer carrying the name Communic8 Consulting.

The company has 2 directors, namely Nigel E., Paula E.. Of them, Paula E. has been with the company the longest, being appointed on 13 April 2004 and Nigel E. has been with the company for the least time - from 10 December 2009. At present there is one former director listed by the company - Lisa C., who left the company on 19 July 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

C8 Consulting Limited Address / Contact

Office Address 450 Brook Drive
Office Address2 Green Park
Town Reading
Post code RG2 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706968
Date of Incorporation Fri, 21st Mar 2003
Industry Public relations and communications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nigel E.

Position: Director

Appointed: 10 December 2009

Paula E.

Position: Director

Appointed: 13 April 2004

John J.

Position: Secretary

Appointed: 01 July 2003

Resigned: 16 March 2018

Reportaction Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

1st Cert Formations Ltd

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Pat C.

Position: Secretary

Appointed: 21 March 2003

Resigned: 01 July 2003

Lisa C.

Position: Director

Appointed: 21 March 2003

Resigned: 19 July 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Paula E. This PSC and has 75,01-100% shares.

Paula E.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Communic8 Consulting August 17, 2006
Communic8 Marketing August 13, 2004
Beehive Coaching April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 86812 4224 2132 091       
Balance Sheet
Cash Bank In Hand18 4966 1664 07861       
Cash Bank On Hand   6130 09390 093245 423296 251424 188328 452331 935
Current Assets105 118107 632135 767123 614182 769234 184471 456508 408562 202549 436508 087
Debtors86 622101 466131 689123 553152 676144 091226 033212 157138 014220 984176 152
Net Assets Liabilities     111 285197 572255 672241 893277 772274 588
Net Assets Liabilities Including Pension Asset Liability9 86812 422         
Other Debtors   26 77217 05125 856   184 
Property Plant Equipment   3 5024 4186 6741 4023 1901 9704 3013 856
Tangible Fixed Assets6 9285 8725 7333 502       
Reserves/Capital
Called Up Share Capital30303030       
Profit Loss Account Reserve9 83812 3924 1832 061       
Shareholder Funds9 86812 4224 2132 091       
Other
Amount Specific Advance Or Credit Directors   18 3317 16612 57838 9366 13811 7802 0201 862
Amount Specific Advance Or Credit Made In Period Directors   25 8317 83512 57838 9366 20213 1422 2401 862
Amount Specific Advance Or Credit Repaid In Period Directors   7 50019 0007 16612 57839 0007 50012 0002 020
Accrued Liabilities Deferred Income     1 17766 98510 81944 31912 769450
Accumulated Depreciation Impairment Property Plant Equipment   22 01624 80327 27934 42035 63936 85939 26041 692
Average Number Employees During Period    77910101010
Bank Borrowings Overdrafts   13 0394 006      
Corporation Tax Payable     45 24665 82669 13270 27277 98470 947
Creditors   125 025145 434129 573275 020255 320321 905275 148236 622
Creditors Due After One Year12 647          
Creditors Due Within One Year89 531101 082137 287125 025       
Increase From Depreciation Charge For Year Property Plant Equipment    2 7872 4767 1411 2191 2202 4012 432
Net Current Assets Liabilities15 5876 550-1 520-1 41137 335104 611196 436253 088240 297274 288271 465
Number Shares Allotted 303030       
Other Creditors   30 65131 2887 2176 0784 8611 9741 4122 327
Other Taxation Social Security Payable   51 05778 39840 76570 90077 72665 53840 18655 075
Par Value Share 111       
Prepayments Accrued Income     13 27818 32321 14121 09614 63710 262
Property Plant Equipment Gross Cost   25 51829 22133 95335 82238 82938 82943 56145 548
Provisions For Liabilities Balance Sheet Subtotal      266606374817733
Share Capital Allotted Called Up Paid30303030       
Tangible Fixed Assets Additions 2 3413 6291 469       
Tangible Fixed Assets Cost Or Valuation18 07920 42024 04925 518       
Tangible Fixed Assets Depreciation11 15114 54818 31622 016       
Tangible Fixed Assets Depreciation Charged In Period 3 3973 7683 700       
Total Additions Including From Business Combinations Property Plant Equipment    3 7034 7321 8693 007 4 7321 987
Total Assets Less Current Liabilities22 51512 4224 2132 09141 753111 285197 838256 278242 267278 589275 321
Trade Creditors Trade Payables   30 27831 74236 34565 23192 782139 802142 797107 823
Trade Debtors Trade Receivables   96 781135 625118 235168 773184 878105 138204 143164 028
Advances Credits Directors   18 331       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, February 2023
Free Download (8 pages)

Company search