ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

8M Holdings Limited

8M Holdings Limited is an active company incorporated on 14 October 2020 with the registered office located in Birmingham, West Midlands. 8M Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12950101
Private limited company
Age
4 years
Incorporated 14 October 2020
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 13 October 2024 (11 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
101 Aldridge Road
Perry Barr
Birmingham
B42 2ET
United Kingdom
Address changed on 14 Nov 2023 (1 year 10 months ago)
Previous address was 135 New John Street Aston Birmingham B6 4LD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Feb 1968
Director • PSC • British • Lives in UK • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.67M
Increased by £223K (+15%)
Turnover
£14.9M
Decreased by £2.02M (-12%)
Employees
54
Increased by 7 (+15%)
Total Assets
£15.97M
Increased by £5.74M (+56%)
Total Liabilities
-£5.26M
Increased by £3.1M (+143%)
Net Assets
£10.7M
Increased by £2.64M (+33%)
Debt Ratio (%)
33%
Increased by 11.81% (+56%)
Latest Activity
Group Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 14 Nov 2023
Mr Rajinder Singh Mondair Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mrs Jaswant Kaur Mondair Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mrs Jaswant Kaur Mondair (PSC) Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Mr Rajinder Singh Mondair (PSC) Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover 8M Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Change of details for Mr Rajinder Singh Mondair as a person with significant control on 8 November 2023
Submitted on 15 Nov 2023
Change of details for Mrs Jaswant Kaur Mondair as a person with significant control on 8 November 2023
Submitted on 15 Nov 2023
Director's details changed for Mrs Jaswant Kaur Mondair on 8 November 2023
Submitted on 15 Nov 2023
Director's details changed for Mr Rajinder Singh Mondair on 8 November 2023
Submitted on 15 Nov 2023
Registered office address changed from 135 New John Street Aston Birmingham B6 4LD United Kingdom to 101 Aldridge Road Perry Barr Birmingham B42 2ET on 14 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 13 October 2023 with no updates
Submitted on 25 Oct 2023
Registration of charge 129501010002, created on 30 June 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year