Background WavePink WaveYellow Wave

HARD 8 LIMITED (08400414)

HARD 8 LIMITED (08400414) is an active UK company. incorporated on 13 February 2013. with registered office in Bicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARD 8 LIMITED has been registered for 13 years. Current directors include HARRIS, Nigel John, TANNER, Jason Michael.

Company Number
08400414
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Nigel John, TANNER, Jason Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARD 8 LIMITED

HARD 8 LIMITED is an active company incorporated on 13 February 2013 with the registered office located in Bicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARD 8 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08400414

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

NJH FOOD LTD
From: 13 February 2013To: 19 September 2014
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England
From: 5 May 2017To: 2 January 2018
, the Proper Food and Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England
From: 25 January 2017To: 5 May 2017
, Unit 2 Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England
From: 7 December 2016To: 25 January 2017
, the Edgehill Suite Unit 7, Manor Park, Banbury, England, OX16 3TB
From: 9 February 2015To: 7 December 2016
, Unit 3 Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW
From: 20 June 2013To: 9 February 2015
, 264 Banbury Road, Oxford, OX2 7DY, England
From: 13 February 2013To: 20 June 2013
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
May 13
Loan Cleared
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Feb 17
Director Left
Oct 18
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Dec 20
New Owner
Feb 21
Loan Cleared
Feb 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HENLEY, Graham

Active
Charbridge Lane, BicesterOX26 4SS
Secretary
Appointed 22 Jun 2021

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 13 Feb 2013

TANNER, Jason Michael

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971
Director
Appointed 23 Nov 2020

BURNS, David John

Resigned
Unit 7, BanburyOX16 3TB
Secretary
Appointed 13 Feb 2013
Resigned 25 Jul 2016

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 05 Jun 2015
Resigned 30 Sept 2020

FARRINGTON, David

Resigned
Charbridge Way, BicesterOX26 4SW
Born September 1952
Director
Appointed 05 Jun 2015
Resigned 07 Apr 2016

HITCHCOX, Oliver

Resigned
Farmers Close, WitneyOX28 1NR
Born May 1983
Director
Appointed 05 Jun 2015
Resigned 07 Apr 2016

MACLAURIN, Neil Ralph Charter

Resigned
Charbridge Lane, BicesterOX26 4SS
Born March 1966
Director
Appointed 26 Nov 2015
Resigned 01 Oct 2018

TOLAND, Thomas

Resigned
Charbridge Lane, BicesterOX26 4SS
Born October 1959
Director
Appointed 05 Jun 2015
Resigned 23 Nov 2020

WOOD, Jeremy James

Resigned
Charbridge Way, BicesterOX26 4SW
Born May 1958
Director
Appointed 05 Jun 2015
Resigned 07 Apr 2016

WORCESTER, Neil Edward

Resigned
Douglas Chase, ManchesterM26 1RT
Born August 1971
Director
Appointed 05 Jun 2015
Resigned 07 Apr 2016

Persons with significant control

2

Mr Jason Michael Tanner

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020

Mr Nigel John Harris

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
3 August 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
6 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2015
RESOLUTIONSResolutions
Resolution
8 July 2015
RESOLUTIONSResolutions
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Resolution
15 May 2013
RESOLUTIONSResolutions
Incorporation Company
13 February 2013
NEWINCIncorporation