Background WavePink WaveYellow Wave

EIGHT&FOUR GROUP LIMITED (05433076)

EIGHT&FOUR GROUP LIMITED (05433076) is an active UK company. incorporated on 22 April 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. EIGHT&FOUR GROUP LIMITED has been registered for 20 years. Current directors include HARRIS, Andrew James, MCCULLOCH, Amy Anne, PARKINSON, William and 1 others.

Company Number
05433076
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Andrew James, MCCULLOCH, Amy Anne, PARKINSON, William, ROSS, Kate Mairead Hehir
SIC Codes
64209, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT&FOUR GROUP LIMITED

EIGHT&FOUR GROUP LIMITED is an active company incorporated on 22 April 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. EIGHT&FOUR GROUP LIMITED was registered 20 years ago.(SIC: 64209, 73110)

Status

active

Active since 20 years ago

Company No

05433076

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CUBO COMMUNICATIONS GROUP LIMITED
From: 19 July 2017To: 29 February 2024
CUBO COMMUNICATIONS GROUP PLC
From: 27 August 2010To: 19 July 2017
CAGNEY PLC
From: 3 June 2005To: 27 August 2010
CAGNEY GROUP PLC
From: 22 April 2005To: 3 June 2005
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 20 May 2021To: 2 September 2025
C/O the Company Secretary Holden House 57 Rathbone Place London W1T 1JU United Kingdom
From: 15 April 2010To: 20 May 2021
66 Wigmore Street London W1U 2SB
From: 22 April 2005To: 15 April 2010
Timeline

53 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Capital Update
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
May 13
Capital Reduction
May 13
Share Buyback
May 13
Share Buyback
May 13
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Aug 15
Share Buyback
Aug 15
Loan Secured
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 20
Funding Round
Aug 20
Funding Round
Jan 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Share Buyback
May 22
Capital Reduction
May 22
Director Joined
Aug 22
Director Left
Jul 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Share Buyback
Mar 25
Loan Cleared
Jun 25
28
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARRIS, Andrew James

Active
Bray Road, MaidenheadSL6 1UQ
Born February 1958
Director
Appointed 26 Jul 2022

MCCULLOCH, Amy Anne

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 31 Mar 2022

PARKINSON, William

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1982
Director
Appointed 31 Mar 2022

ROSS, Kate Mairead Hehir

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1984
Director
Appointed 04 Apr 2018

HUNTER, Steven Andrew

Resigned
Prospect House, OlneyMK46 5JG
Secretary
Appointed 26 Oct 2005
Resigned 01 Feb 2007

MANSEL-THOMAS, Ian

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 31 Mar 2011
Resigned 15 Jun 2021

ORAM, Patrick

Resigned
Woodville House, AmershamHP6 6NP
Secretary
Appointed 01 Jun 2007
Resigned 31 Mar 2011

ROBINSON, John Stewart

Resigned
11 Francklyn Gardens, EdgwareHA8 8RT
Secretary
Appointed 22 Apr 2005
Resigned 26 Oct 2005

STOPFORD, Brian

Resigned
217 Brompton Park Crescent, LondonSW6 1SY
Secretary
Appointed 01 Feb 2007
Resigned 01 Jun 2007

BRENNAN, Rebecca Jane

Resigned
57 Rathbone Place, LondonW1T 1JU
Born September 1975
Director
Appointed 04 Apr 2018
Resigned 14 Feb 2020

CARREL, Victoria

Resigned
25 Cormont Road, LondonSE5 9RH
Born July 1968
Director
Appointed 22 Apr 2005
Resigned 30 Jun 2008

HAMBRO, Alexander Robert

Resigned
Maidens Cottage, WylieBA12 0SD
Born January 1962
Director
Appointed 18 Nov 2005
Resigned 11 Mar 2010

HARRIS, Andrew James

Resigned
Bray Road, MaidenheadSL6 1UQ
Born March 1960
Director
Appointed 11 Sept 2009
Resigned 30 Apr 2021

HUNTER, Steven Andrew

Resigned
Prospect House, OlneyMK46 5JG
Born April 1963
Director
Appointed 18 Nov 2005
Resigned 01 Feb 2007

MACLAURIN, Brian David

Resigned
The Malt House Home Farm Close, EsherKT10 9HA
Born December 1949
Director
Appointed 18 Nov 2005
Resigned 25 Sept 2007

MANSEL-THOMAS, Ian

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1968
Director
Appointed 31 Mar 2011
Resigned 15 Jun 2021

MATTEY, Stephen Richard

Resigned
Queen Street, Leighton BuzzardLU7 9AU
Born June 1968
Director
Appointed 20 May 2008
Resigned 10 Mar 2010

ORAM, Patrick

Resigned
Woodville House, AmershamHP6 6NP
Born March 1960
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2011

SIMONS, Paul Vincent

Resigned
65 Clarendon Court, LondonW9 1AJ
Born March 1948
Director
Appointed 22 Apr 2005
Resigned 12 May 2008

SIMPSON, David Kerry

Resigned
10 Royal Oak Lane, HitchinSG5 3QT
Born January 1960
Director
Appointed 02 Jul 2008
Resigned 31 Mar 2022

WALMSLEY, Christopher

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1962
Director
Appointed 31 Mar 2022
Resigned 30 Jun 2023

WILLIAMS, Robin George Walton

Resigned
Flat 5, LondonSW5 0AZ
Born June 1957
Director
Appointed 18 Nov 2005
Resigned 30 Sept 2008

CAGNEY PLC

Resigned
Bray Road, MaidenheadSL6 1UQ
Corporate director
Appointed 11 Sept 2009
Resigned 11 Sept 2009

CAGNEY PLC

Resigned
57 Rathbone Place, LondonW1T 1JU
Corporate director
Appointed 11 Sept 2009
Resigned 11 Sept 2009

Persons with significant control

2

Ms Amy Anne Mcculloch

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Jun 2023

Mr Andrew James Harris

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2023
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Capital Cancellation Shares
19 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 April 2021
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Auditors Resignation Company
4 October 2017
AUDAUD
Auditors Resignation Company
3 October 2017
AUDAUD
Certificate Re Registration Public Limited Company To Private
19 July 2017
CERT10CERT10
Re Registration Memorandum Articles
19 July 2017
MARMAR
Resolution
19 July 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 July 2017
RR02RR02
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Resolution
17 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 June 2015
AR01AR01
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 June 2014
AR01AR01
Memorandum Articles
10 July 2013
MEM/ARTSMEM/ARTS
Resolution
8 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Capital Cancellation Shares
10 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2013
SH06Cancellation of Shares
Capital Cancellation Shares
16 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2012
SH03Return of Purchase of Own Shares
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Capital Cancellation Shares
7 March 2012
SH06Cancellation of Shares
Resolution
7 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Move Registers To Registered Office Company
31 May 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 August 2010
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
23 August 2010
CERT21CERT21
Legacy
23 August 2010
OC138OC138
Resolution
4 August 2010
RESOLUTIONSResolutions
Resolution
30 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 May 2010
AR01AR01
Legacy
19 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 April 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
9 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
15 March 2010
MG04MG04
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Resolution
5 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Legacy
1 February 2009
353353
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
123Notice of Increase in Nominal Capital
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
88(2)R88(2)R
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
88(2)R88(2)R
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
21 April 2007
88(2)R88(2)R
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
10 July 2006
SASA
Legacy
10 July 2006
88(2)R88(2)R
Legacy
22 June 2006
363aAnnual Return
Legacy
20 June 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
225Change of Accounting Reference Date
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
353353
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
88(2)R88(2)R
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
21 September 2005
CERT8CERT8
Application To Commence Business
21 September 2005
117117
Legacy
24 August 2005
88(2)R88(2)R
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Statement Of Affairs
10 August 2005
SASA
Legacy
10 August 2005
88(2)R88(2)R
Legacy
10 August 2005
122122
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2005
NEWINCIncorporation