Background WavePink WaveYellow Wave

UNIQUE 8 LTD (07855598)

UNIQUE 8 LTD (07855598) is an active UK company. incorporated on 21 November 2011. with registered office in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. UNIQUE 8 LTD has been registered for 14 years. Current directors include AYLMER, Steven Alexander, JOHAL, Bill Jastinder Singh, SHARMA-JOHAL, Billie Durgesh Kumari.

Company Number
07855598
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
The Coach House, Buckhurst Hill, IG9 5RD
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
AYLMER, Steven Alexander, JOHAL, Bill Jastinder Singh, SHARMA-JOHAL, Billie Durgesh Kumari
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE 8 LTD

UNIQUE 8 LTD is an active company incorporated on 21 November 2011 with the registered office located in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. UNIQUE 8 LTD was registered 14 years ago.(SIC: 81210)

Status

active

Active since 14 years ago

Company No

07855598

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BEE 8 LIMITED
From: 21 November 2011To: 10 November 2017
Contact
Address

The Coach House Powell Road Buckhurst Hill, IG9 5RD,

Previous Addresses

Bee House Woodside Thornwood Epping Essex CM16 6LJ
From: 26 March 2012To: 23 April 2012
Bee House Woodside Thornwood Epping Essex CM14 6LJ United Kingdom
From: 21 November 2011To: 26 March 2012
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Nov 11
Company Founded
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Mar 12
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 15
Director Left
Oct 16
Funding Round
Nov 16
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AYLMER, Steven Alexander

Active
Powell Road, Buckhurst HillIG9 5RD
Born May 1949
Director
Appointed 21 Nov 2011

JOHAL, Bill Jastinder Singh

Active
Powell Road, Buckhurst HillIG9 5RD
Born July 1960
Director
Appointed 21 Nov 2011

SHARMA-JOHAL, Billie Durgesh Kumari

Active
Powell Road, Buckhurst HillIG9 5RD
Born February 1958
Director
Appointed 01 Dec 2011

AYLMER, Sophia Rose

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born June 1994
Director
Appointed 01 Dec 2011
Resigned 01 Apr 2016

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 21 Nov 2011
Resigned 21 Nov 2011

Persons with significant control

3

Mr Steven Alexander Aylmer

Active
Powell Road, Buckhurst HillIG9 5RD
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Mr Bill Jastinder Singh Johal

Active
Powell Road, Buckhurst HillIG9 5RD
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 21 Jun 2022

Billie Durgesh Kumari Sharma-Johal

Active
Powell Road, Buckhurst HillIG9 5RD
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Resolution
10 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Incorporation Company
21 November 2011
NEWINCIncorporation