Company NameK8 Commercial Limited
DirectorsKatrina Marie Shenton and Richard Dennis Antipas
Company StatusActive
Company Number08823739
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Previous NameRaksoneco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Katrina Marie Shenton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE
Director NameMr Richard Dennis Antipas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(12 months after company formation)
Appointment Duration9 years, 4 months
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE

Contact

Websitewww.k8group.co.uk
Email address[email protected]
Telephone01565 634141
Telephone regionKnutsford

Location

Registered AddressC/O Axis Professional Suite 21, Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 February 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 July 2020Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE United Kingdom to C/O Axis Professional Suite 21, Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 29 July 2020 (1 page)
17 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 January 2015Appointment of Mr Richard Dennis Antipas as a director on 19 December 2014 (2 pages)
16 January 2015Appointment of Mr Richard Dennis Antipas as a director on 19 December 2014 (2 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
9 June 2014Company name changed raksoneco LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed raksoneco LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)