Background WavePink WaveYellow Wave

8TH PORT LIMITED (10077804)

8TH PORT LIMITED (10077804) is an active UK company. incorporated on 22 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. 8TH PORT LIMITED has been registered for 10 years. Current directors include O'RAHILLY, Robert Xaviour.

Company Number
10077804
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
O'RAHILLY, Robert Xaviour
SIC Codes
69201, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8TH PORT LIMITED

8TH PORT LIMITED is an active company incorporated on 22 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. 8TH PORT LIMITED was registered 10 years ago.(SIC: 69201, 70221)

Status

active

Active since 10 years ago

Company No

10077804

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

105 Blackheath Park London SE3 0EX England
From: 22 March 2016To: 3 November 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

O'RAHILLY, Robert Xaviour

Active
Orange Street, LondonWC2H 7DQ
Born March 1970
Director
Appointed 22 Mar 2016

Persons with significant control

1

Mr Robert Xaviour O'Rahilly

Active
Orange Street, LondonWC2H 7DQ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation