Background WavePink WaveYellow Wave

EIGHTY8 LTD (06982640)

EIGHTY8 LTD (06982640) is an active UK company. incorporated on 5 August 2009. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. EIGHTY8 LTD has been registered for 16 years. Current directors include JONES, David Sam, KEYTE, Adam Marcus, POWELL, Rhydian and 1 others.

Company Number
06982640
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Unit 3 Unit 3, The Parker Centre,, Derby, DE21 4SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
JONES, David Sam, KEYTE, Adam Marcus, POWELL, Rhydian, THALMANN, Aaron Frank
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY8 LTD

EIGHTY8 LTD is an active company incorporated on 5 August 2009 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. EIGHTY8 LTD was registered 16 years ago.(SIC: 46420, 47710)

Status

active

Active since 16 years ago

Company No

06982640

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 3 Unit 3, The Parker Centre, Mansfield Rd Derby, DE21 4SZ,

Previous Addresses

Unit 3 Mansfield Road Derby DE21 4SZ England
From: 28 September 2020To: 4 March 2021
Unit12 Parker Industrial Estate, Mansfield Road Derby Uk DE21 4SZ
From: 10 August 2012To: 28 September 2020
C/O Brickroom Ltd Chandos Pole Street Derby DE22 3BA
From: 5 August 2009To: 10 August 2012
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jan 10
Funding Round
Mar 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Jul 12
Funding Round
Jul 12
Loan Secured
Aug 16
Loan Secured
May 22
Funding Round
Feb 26
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JONES, David Sam

Active
Killieser Avenue, LondonSW2 4NT
Born July 1977
Director
Appointed 05 Aug 2009

KEYTE, Adam Marcus

Active
24a High Street, BadseyWR11 7EJ
Born April 1968
Director
Appointed 05 Aug 2009

POWELL, Rhydian

Active
Tylecroft Road, LondonSW16 4BJ
Born May 1981
Director
Appointed 05 Aug 2009

THALMANN, Aaron Frank

Active
110 Duffield Road, DerbyDE22 1BG
Born June 1960
Director
Appointed 05 Aug 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 05 Aug 2009
Resigned 05 Aug 2009

Persons with significant control

1

Mr Aaron Frank Thalmann

Active
Unit 3, The Parker Centre,, DerbyDE21 4SZ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Resolution
7 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Capital Name Of Class Of Shares
14 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
30 April 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
30 April 2021
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Memorandum Articles
5 July 2012
MEM/ARTSMEM/ARTS
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Resolution
10 May 2012
RESOLUTIONSResolutions
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 February 2012
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 March 2011
AAAnnual Accounts
Capital Allotment Shares
12 March 2011
SH01Allotment of Shares
Resolution
15 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Memorandum Articles
26 October 2009
MEM/ARTSMEM/ARTS
Resolution
26 October 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
5 August 2009
NEWINCIncorporation