ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zero Eight Holdings Ltd

Zero Eight Holdings Ltd is a dissolved company incorporated on 21 December 2022 with the registered office located in Loughton, Essex. Zero Eight Holdings Ltd was registered 2 years 8 months ago.
Status
Dissolved
Dissolved on 1 April 2025 (5 months ago)
Was 2 years 3 months old at the time of dissolution
Via compulsory strike-off
Company No
14553414
Private limited company
Age
2 years 8 months
Incorporated 21 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
240 High Road
London
IG10 1HA
England
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was 94-96 Seymour Place London W1H 1NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Manager • British • Lives in UK • Born in Jun 1972
Director • Business Person • British • Lives in UK • Born in Jun 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamp Trading Ltd
Joshua Jermiah Jarvis is a mutual person.
Active
Wingshack Co Ltd
Joshua Jermiah Jarvis is a mutual person.
Active
Shinkai Labs Ltd
Joshua Jermiah Jarvis is a mutual person.
Active
Financials
Zero Eight Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
5 Months Ago on 1 Apr 2025
Mr Joshua Jermiah Jarvis Appointed
9 Months Ago on 10 Dec 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 10 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Joshua Jarvis Resigned
2 Years 3 Months Ago on 20 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Joshua Jarvis (PSC) Resigned
2 Years 7 Months Ago on 6 Feb 2023
Miss Kerry-Anne Walker Appointed
2 Years 7 Months Ago on 6 Feb 2023
Get Credit Report
Discover Zero Eight Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Apr 2025
Appointment of Mr Joshua Jermiah Jarvis as a director on 10 December 2024
Submitted on 19 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 10 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Registered office address changed from 94-96 Seymour Place London W1H 1NB England to 240 High Road London IG10 1HA on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Joshua Jarvis as a director on 20 May 2023
Submitted on 22 May 2023
Confirmation statement made on 9 May 2023 with updates
Submitted on 9 May 2023
Confirmation statement made on 2 May 2023 with updates
Submitted on 2 May 2023
Notification of Kerry-Anne Walker as a person with significant control on 6 February 2023
Submitted on 25 Apr 2023
Appointment of Miss Kerry-Anne Walker as a director on 6 February 2023
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year