Background WavePink WaveYellow Wave

8H LIMITED (NI043648)

8H LIMITED (NI043648) is an active UK company. incorporated on 9 July 2002. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 8H LIMITED has been registered for 23 years. Current directors include HEGARTY, Hugh Christopher, HEGARTY, Tracy Regina.

Company Number
NI043648
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
9 Victoria Park, Londonderry, BT47 2AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEGARTY, Hugh Christopher, HEGARTY, Tracy Regina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8H LIMITED

8H LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 8H LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI043648

LTD Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

9 Victoria Park Londonderry, BT47 2AD,

Previous Addresses

8 Victoria Park Londonderry BT47 2AD
From: 9 July 2002To: 23 July 2010
Timeline

1 key events • 2026 - 2026

Funding Officers Ownership
Owner Exit
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HEGARTY, Tracy Regina

Active
Victoria Park, LondonderryBT47 2AD
Secretary
Appointed 09 Jul 2002

HEGARTY, Hugh Christopher

Active
8 Victoria ParkBT47 2AD
Born December 1963
Director
Appointed 09 Jul 2002

HEGARTY, Tracy Regina

Active
Victoria Park, LondonderryBT47 2AD
Born March 1968
Director
Appointed 09 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Ms Laura Jane Hegarty

Ceased
Victoria Park, LondonderryBT47 2AD
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2016
Ceased 28 Feb 2026

Mr Hugh Christian Hegarty

Active
Victoria Park, LondonderryBT47 2AD
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
15 October 2008
AC(NI)AC(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
3 February 2008
371S(NI)371S(NI)
Legacy
10 May 2007
AC(NI)AC(NI)
Legacy
18 September 2006
371S(NI)371S(NI)
Legacy
18 September 2006
98-2(NI)98-2(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
4 July 2005
371S(NI)371S(NI)
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
11 June 2004
AC(NI)AC(NI)
Legacy
14 May 2004
233(NI)233(NI)
Legacy
5 August 2003
371S(NI)371S(NI)
Legacy
12 August 2002
296(NI)296(NI)
Legacy
9 July 2002
MEM(NI)MEM(NI)
Legacy
9 July 2002
ARTS(NI)ARTS(NI)
Legacy
9 July 2002
G23(NI)G23(NI)
Legacy
9 July 2002
G21(NI)G21(NI)