Company Name8TH Habit Limited
Company StatusActive
Company Number10229972
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 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 Stuart Vincent Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrogate Business Centre Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMrs Caroline Kay Wright
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrogate Business Centre Hookstone Avenue
Harrogate
HG2 8ER
Director NameMiss Chloe Louise Wright
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Greenhow Hill
Harrogate
HG3 5JL

Location

Registered AddressChapel House
Greenhow Hill
Harrogate
HG3 5JL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishAppletreewick
WardBarden Fell
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

3 August 2020Registered office address changed from Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to Chapel House Greenhow Hill Harrogate HG3 5JL on 3 August 2020 (1 page)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
26 June 2017Notification of Stuart Vincent Wright as a person with significant control on 14 June 2016 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Stuart Vincent Wright as a person with significant control on 14 June 2016 (2 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 30
(35 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 30
(35 pages)