Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Element8 Limited
Element8 Limited is a dissolved company incorporated on 20 September 2006 with the registered office located in Bristol, Bristol. Element8 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05941727
Private limited company
Age
18 years
Incorporated
20 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Element8 Limited
Contact
Address
OFFICES OF BEGBIES TRAYNOR
Harbourside House 4-5 The Grove
Bristol
BS1 4QZ
Same address for the past
12 years
Companies in BS1 4QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
17
Controllers (PSC)
-
Mr Peter Trevor Doughty
Director • Secretary • Manager • British • Lives in England • Born in May 1957
Alexandra Clark
Director • British • Lives in UK • Born in Aug 1963
Peter David Alan Mothersill
Director • None • British • Lives in England • Born in May 1957
Mr Kenneth Philip Gibbs
Director • None • British • Lives in England • Born in Sep 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bowes Museum
Peter David Alan Mothersill is a mutual person.
Active
Barnard Castle School
Peter David Alan Mothersill is a mutual person.
Active
TWM E8 Limited
Alexandra Clark is a mutual person.
Active
JHJW Consulting Ltd
Mr Kenneth Philip Gibbs is a mutual person.
Active
2 Birds And A Camera Ltd
Mr Peter Trevor Doughty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£318.81K
Increased by £295.98K (+1297%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£322.73K
Increased by £297.27K (+1168%)
Total Liabilities
-£377.19K
Increased by £44.28K (+13%)
Net Assets
-£54.45K
Increased by £253K (-82%)
Debt Ratio (%)
117%
Decreased by 1190.66% (-91%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 22 Jan 2015
Voluntary Liquidator Appointed
12 Years Ago on 25 Jun 2013
Registered Address Changed
12 Years Ago on 21 Jun 2013
Confirmation Submitted
12 Years Ago on 10 Jan 2013
Small Accounts Submitted
12 Years Ago on 14 Sep 2012
Andrew Loveless Resigned
13 Years Ago on 31 Aug 2012
Mr Peter Mothersill Appointed
13 Years Ago on 1 Jan 2012
Geoff Charlton Carss Resigned
13 Years Ago on 31 Dec 2011
Registered Address Changed
13 Years Ago on 15 Dec 2011
Confirmation Submitted
13 Years Ago on 9 Dec 2011
Get Alerts
Get Credit Report
Discover Element8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Oct 2014
Liquidators' statement of receipts and payments to 16 June 2014
Submitted on 18 Jul 2014
Statement of affairs with form 4.19
Submitted on 25 Jun 2013
Appointment of a voluntary liquidator
Submitted on 25 Jun 2013
Resolutions
Submitted on 25 Jun 2013
Registered office address changed from Technium Springboard Llantarnam Park Cwmbran NP44 3AW on 21 June 2013
Submitted on 21 Jun 2013
Statement of capital following an allotment of shares on 24 September 2012
Submitted on 14 Feb 2013
Annual return made up to 20 September 2012 with full list of shareholders
Submitted on 10 Jan 2013
Appointment of Mr Peter Mothersill as a director on 1 January 2012
Submitted on 12 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs