Company NameEight Networks Ltd
DirectorThane Rudi Brooker
Company StatusLiquidation
Company Number03260832
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Previous NameNorthern Principle Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thane Rudi Brooker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 Vancouver Quay
Salford
M50 3TU
Secretary NameKyme Brooker
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address77 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Director NameParul Soni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleClerk
Correspondence Address18 Eileen Grove
Manchester
Lancashire
M14 5WE
Secretary NameColin Victor Brooker
NationalityBritish
StatusResigned
Appointed28 July 1997(9 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address77 Bawdsey Avenue
Ilford
Essex
IG2 7TN
Secretary NameElaine Brooker
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 July 2023)
RoleCompany Director
Correspondence AddressLow Bank Cliburn
Penrith
Cumbria
CA10 3AL

Contact

Websitewww.8networks.co.uk
Email address[email protected]
Telephone0161 2983888
Telephone regionManchester

Location

Registered AddressSuite 4c Mioc
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

60 at £1Thane Brooker
60.00%
Ordinary
40 at £1Elaine Brooker
40.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£127,188
Current Liabilities£222,193

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

3 November 2023Director's details changed for Mr Thane Rudi Brooker on 21 October 2023 (2 pages)
3 November 2023Cessation of Elaine Sheila Brooker as a person with significant control on 21 October 2023 (1 page)
8 August 2023Termination of appointment of Elaine Brooker as a secretary on 26 July 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
25 October 2021Change of details for Mr Thane Rudi Brooker as a person with significant control on 25 October 2021 (2 pages)
25 October 2021Notification of Elaine Brooker as a person with significant control on 25 October 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
19 June 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
27 March 2014Amended accounts made up to 31 March 2013 (6 pages)
27 March 2014Amended accounts made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Thane Rudi Brooker on 9 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 09/10/08; full list of members (3 pages)
26 November 2008Director's change of particulars / thane brooker / 18/01/2008 (1 page)
26 November 2008Secretary's change of particulars / elaine brooker / 18/01/2008 (1 page)
26 November 2008Director's change of particulars / thane brooker / 18/01/2008 (1 page)
26 November 2008Secretary's change of particulars / elaine brooker / 18/01/2008 (1 page)
26 November 2008Return made up to 09/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 09/10/06; full list of members (2 pages)
21 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
23 January 2004Company name changed northern principle LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed northern principle LIMITED\certificate issued on 23/01/04 (2 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Return made up to 09/10/03; full list of members (6 pages)
8 December 2003Return made up to 09/10/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 09/10/02; full list of members (6 pages)
22 October 2002Return made up to 09/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 77 bawdsey avenue newbury park ilford essex IG2 7TN (1 page)
4 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Registered office changed on 04/11/99 from: 77 bawdsey avenue newbury park ilford essex IG2 7TN (1 page)
4 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 127 rosalind court salford quays manchester M5 4TG (1 page)
21 August 1997Registered office changed on 21/08/97 from: 127 rosalind court salford quays manchester M5 4TG (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
12 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 October 1996Incorporation (11 pages)
9 October 1996Incorporation (11 pages)