Background WavePink WaveYellow Wave

EIGHT19 LIMITED (07322950)

EIGHT19 LIMITED (07322950) is an active UK company. incorporated on 22 July 2010. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EIGHT19 LIMITED has been registered for 15 years. Current directors include FRIEND, Richard Henry, Sir, MARINELLI, Claudio, Dr.

Company Number
07322950
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
Elstree House Watson's Yard, High Street, Cambridge, CB24 8RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRIEND, Richard Henry, Sir, MARINELLI, Claudio, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT19 LIMITED

EIGHT19 LIMITED is an active company incorporated on 22 July 2010 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EIGHT19 LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07322950

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CAMBRIDGE PHOTON TECHNOLOGY LIMITED
From: 4 July 2019To: 10 January 2020
EIGHT19 LIMITED
From: 22 July 2010To: 4 July 2019
Contact
Address

Elstree House Watson's Yard, High Street Cottenham Cambridge, CB24 8RX,

Previous Addresses

G11 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9QE England
From: 12 September 2018To: 25 March 2019
Unit 9a Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FE
From: 10 January 2011To: 12 September 2018
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 22 July 2010To: 10 January 2011
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Funding Round
Oct 15
Director Left
Apr 16
Funding Round
Nov 16
Funding Round
Sept 17
Director Joined
Oct 17
Loan Secured
Sept 18
Loan Cleared
Aug 19
Funding Round
Sept 19
Owner Exit
Jul 20
Director Left
Jun 25
Director Left
Jun 25
11
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FRIEND, Richard Henry, Sir

Active
Watson's Yard, High Street, CambridgeCB24 8RX
Born January 1953
Director
Appointed 08 Sept 2010

MARINELLI, Claudio, Dr

Active
Watson's Yard, High Street, CambridgeCB24 8RX
Born August 1968
Director
Appointed 01 Nov 2017

BRADSHAW, John

Resigned
Cambridge Science Park, CambridgeCB4 0FE
Born April 1964
Director
Appointed 17 Apr 2013
Resigned 22 Sept 2014

BRANSFIELD-GARTH, Simon Cj

Resigned
Science Park, CambridgeCB4 0FE
Born April 1960
Director
Appointed 04 Jan 2011
Resigned 17 Apr 2013

BROWN, Thomas Henry Phelps

Resigned
DriffieldYO25 9LG
Born November 1948
Director
Appointed 08 Sept 2010
Resigned 17 Apr 2013

DERIAN, Paul-Joel

Resigned
Rue De La Haie Coq, Aubervilliers93308
Born October 1962
Director
Appointed 08 Sept 2010
Resigned 31 Mar 2011

GRIMSHAW, John Malcolm

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1955
Director
Appointed 22 Jul 2010
Resigned 08 Sept 2010

HARRIS, Chris, Dr

Resigned
Watson's Yard, High Street, CambridgeCB24 8RX
Born October 1961
Director
Appointed 22 Sept 2014
Resigned 11 Jun 2025

NIGGEMANN, Michael

Resigned
Cambridge Science Park, CambridgeCB4 0FE
Born March 1973
Director
Appointed 22 Sept 2014
Resigned 27 Apr 2016

ROUSSEL, Stephane

Resigned
La Defense
Born May 1973
Director
Appointed 22 Mar 2011
Resigned 17 Apr 2013

SUN, James

Resigned
Cambridge Science Park, CambridgeCB4 0FE
Born September 1968
Director
Appointed 30 Sept 2011
Resigned 17 Apr 2013

TREZONA, Robert, Dr

Resigned
5 New Street Square, LondonEC4A 3BF
Born March 1975
Director
Appointed 08 Sept 2010
Resigned 30 Sept 2011

IP2IPO SERVICES LIMITED

Resigned
Walbrook Building, LondonEC4N 8AF
Corporate director
Appointed 22 Sept 2014
Resigned 11 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Kleine Houtweg 113, Haarlem 2012 Ce

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2019
Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Resolution
19 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 October 2017
AA01Change of Accounting Reference Date
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Change Corporate Director Company With Change Date
8 May 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Resolution
10 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
14 December 2015
MR05Certification of Charge
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Auditors Resignation Company
25 February 2015
AUDAUD
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 October 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Memorandum Articles
21 October 2014
MAMA
Resolution
21 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Auditors Resignation Company
11 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
22 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
20 July 2012
MG01MG01
Legacy
20 July 2012
MG01MG01
Legacy
9 May 2012
MG02MG02
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Legacy
10 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Legacy
20 December 2010
MG01MG01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Resolution
21 September 2010
RESOLUTIONSResolutions
Resolution
21 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 September 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Incorporation Company
22 July 2010
NEWINCIncorporation