Background WavePink WaveYellow Wave

MASTER EIGHT LTD (05584501)

MASTER EIGHT LTD (05584501) is an active UK company. incorporated on 6 October 2005. with registered office in Eastbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MASTER EIGHT LTD has been registered for 20 years. Current directors include BOSTON, John David, OGILVIE, Michael James Davidson, PHILLIPS, Julie Ann and 2 others.

Company Number
05584501
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
2 Upperton Gardens, Eastbourne, BN21 2AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOSTON, John David, OGILVIE, Michael James Davidson, PHILLIPS, Julie Ann, PHILLIPS, Mark, WAKEFORD, Tina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTER EIGHT LTD

MASTER EIGHT LTD is an active company incorporated on 6 October 2005 with the registered office located in Eastbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MASTER EIGHT LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05584501

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

2 Upperton Gardens Eastbourne, BN21 2AH,

Previous Addresses

2 C/O Mjdo Obc the Accountants Upperton Gardens Eastbourne East Sussex BN21 2AH
From: 6 October 2005To: 13 September 2019
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
May 25
Owner Exit
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PHILLIPS, Mark

Active
Bexhill-On-SeaTN39 4EZ
Secretary
Appointed 10 Aug 2010

BOSTON, John David

Active
6 Burycroft, SwindonSN4 0AP
Born February 1953
Director
Appointed 30 Jan 2007

OGILVIE, Michael James Davidson

Active
Melvill Lane, EastbourneBN28 9EJ
Born August 1955
Director
Appointed 06 Oct 2005

PHILLIPS, Julie Ann

Active
Bexhill-On-SeaTN39 4EZ
Born July 1958
Director
Appointed 06 Oct 2005

PHILLIPS, Mark

Active
Bexhill-On-SeaTN39 4EZ
Born June 1963
Director
Appointed 06 Oct 2005

WAKEFORD, Tina

Active
Maple Avenue, Bexhill On SeaTN39 4ST
Born January 1966
Director
Appointed 06 Oct 2005

MCDAID, Julia

Resigned
Westmorland Close, EpsomKT19 9JL
Secretary
Appointed 06 Oct 2005
Resigned 23 Aug 2010

MCDAID, Julia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1963
Director
Appointed 06 Oct 2005
Resigned 31 Mar 2025

WAKEFORD, Ian Cameron

Resigned
Maple Avenue, Bexhill On SeaTN39 4ST
Born March 1957
Director
Appointed 06 Oct 2005
Resigned 06 Jul 2022

Persons with significant control

7

5 Active
2 Ceased

Ms Julia Mcdaid

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2025

Mr Ian Cameron Wakeford

Ceased
Maple Avenue, Bexhill-On-SeaTN39 4ST
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2022

Mr Mark Phillips

Active
Winston Drive, Bexhill-On-SeaTN39 3RP
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Julie Ann Phillips

Active
Winston Drive, Bexhill-On-SeaTN39 3RP
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John David Boston

Active
Burycroft, SwindonSN4 0AP
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael James Davidson Ogilvie

Active
Melvill Lane, EastbourneBN20 9EJ
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Tina Karen Wakeford

Active
Maple Avenue, Bexhill-On-SeaTN39 4ST
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
20 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Legacy
11 July 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Incorporation Company
6 October 2005
NEWINCIncorporation