Company Name22 Zero Eight Ltd
DirectorsCain Campbell Fleming and Rukhsar Ahmed
Company StatusActive
Company NumberSC423157
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cain Campbell Fleming
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleInternet Marketer
Country of ResidenceUnited Kingdom
Correspondence Address152a High Street
Irvine
KA12 8AN
Scotland
Director NameMr Rukhsar Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152a High Street
Irvine
KA12 8AN
Scotland

Contact

Websitewww.22zeroeight.com/
Telephone0845 6805289
Telephone regionUnknown

Location

Registered Address152a High Street
Irvine
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £0.1Rukhsar Ahmed
90.00%
Ordinary
1 at £0.1Cain Campbell Fleming
10.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£381
Current Liabilities£3,431

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 May 2023 (2 pages)
14 March 2023Second filing of Confirmation Statement dated 6 March 2023 (3 pages)
13 March 202306/03/23 Statement of Capital gbp 12
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/03/2023
(6 pages)
7 September 2022Micro company accounts made up to 31 May 2022 (2 pages)
5 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
12 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 March 2018Notification of Cain Fleming as a person with significant control on 28 February 2018 (2 pages)
6 March 2018Registered office address changed from C/O Department 212 98 Woodlands Road Glasgow G3 6HB to 152a High Street Irvine KA12 8AN on 6 March 2018 (1 page)
6 March 2018Appointment of Mr Rukhsar Ahmed as a director on 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 10
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 10
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Mr Cain Campbell Fleming on 1 May 2013 (2 pages)
3 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Mr Cain Campbell Fleming on 1 May 2013 (2 pages)
1 May 2012Incorporation (22 pages)
1 May 2012Incorporation (22 pages)