ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Four Times Eight Ltd

Four Times Eight Ltd is an active company incorporated on 21 June 2019 with the registered office located in Milton Keynes, Buckinghamshire. Four Times Eight Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12063089
Private limited company
Age
6 years
Incorporated 21 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (2 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (9 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 The Willows
Mill Farm Courtyard
Beachampton
Bucks
MK19 6DS
United Kingdom
Address changed on 11 Apr 2024 (1 year 5 months ago)
Previous address was 1 the Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes MK19 6DS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • German • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deffo Digital Ltd
Wolf-Patrick Zech is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£10.73K
Increased by £7.64K (+247%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£661.76K
Increased by £11.84K (+2%)
Total Liabilities
-£723.7K
Increased by £8.62K (+1%)
Net Assets
-£61.94K
Increased by £3.22K (-5%)
Debt Ratio (%)
109%
Decreased by 0.67% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 15 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Apr 2024
Mr Wolf-Patrick Zech (PSC) Details Changed
1 Year 5 Months Ago on 25 Mar 2024
Jennifer Ruth Sundaram Duthie (PSC) Resigned
1 Year 5 Months Ago on 25 Mar 2024
Jennifer Duthie Resigned
1 Year 5 Months Ago on 25 Mar 2024
Get Credit Report
Discover Four Times Eight Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jan 2025
Confirmation statement made on 21 June 2024 with updates
Submitted on 6 Nov 2024
Change of details for Mr Wolf-Patrick Zech as a person with significant control on 25 March 2024
Submitted on 23 Aug 2024
Satisfaction of charge 120630890002 in full
Submitted on 15 Jul 2024
Satisfaction of charge 120630890001 in full
Submitted on 28 Jun 2024
Cessation of Jennifer Ruth Sundaram Duthie as a person with significant control on 25 March 2024
Submitted on 24 Jun 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 22 Jun 2024
Registered office address changed from 1 the Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Jennifer Duthie as a director on 25 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year