Background WavePink WaveYellow Wave

PHASE EIGHT (GERMANY) LIMITED (08118652)

PHASE EIGHT (GERMANY) LIMITED (08118652) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. PHASE EIGHT (GERMANY) LIMITED has been registered for 13 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina.

Company Number
08118652
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE EIGHT (GERMANY) LIMITED

PHASE EIGHT (GERMANY) LIMITED is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. PHASE EIGHT (GERMANY) LIMITED was registered 13 years ago.(SIC: 47510)

Status

active

Active since 13 years ago

Company No

08118652

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

55 Kimber Road London SW18 4NX United Kingdom
From: 29 March 2017To: 9 March 2026
90 Peterborough Road London SW6 3HH
From: 7 November 2013To: 29 March 2017
90 Peterborough Road London SW6 3HH England
From: 7 November 2013To: 7 November 2013
Phase Eight 21 Carnwath Road London SW6 3HR England
From: 26 June 2012To: 7 November 2013
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Dec 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Jan 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAMPSHIRE, James Justin

Active
Lothbury, LondonEC2R 7HF
Born October 1968
Director
Appointed 01 Apr 2021

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

BARNETT, Benjamin Lawrence Maximilian

Resigned
Kimber Road, LondonSW18 4NX
Secretary
Appointed 07 Apr 2014
Resigned 31 Aug 2018

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Secretary
Appointed 31 Aug 2018
Resigned 28 May 2021

BARNETT, Benjamin Lawrence Maximilian

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 26 Jun 2012
Resigned 30 Jun 2021

BREMNER, Judith Agnes

Resigned
21 Carnwath Road, LondonSW6 3HR
Born December 1964
Director
Appointed 26 Jun 2012
Resigned 19 Jul 2013

DIDYMIOTIS, Aleksandra

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 28 May 2021
Resigned 09 May 2023

HARLOW, Lee Eric

Resigned
21 Carnwath Road, LondonSW6 3HR
Born November 1971
Director
Appointed 26 Jun 2012
Resigned 19 Jul 2013

JACK, Cameron James

Resigned
Kimber Road, LondonSW18 4NX
Born November 1973
Director
Appointed 27 May 2015
Resigned 30 Jun 2018

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 30 Jun 2018
Resigned 28 May 2021

PICKERING, Simon James

Resigned
Kimber Road, LondonSW18 4NX
Born April 1973
Director
Appointed 07 Jan 2019
Resigned 31 Mar 2021

RAHAMIM, Michael Minashi

Resigned
Peterborough Road, LondonSW6 3HH
Born December 1952
Director
Appointed 26 Jun 2012
Resigned 15 Jan 2015

RUEFF, Francois

Resigned
Peterborough Road, LondonSW6 3HH
Born November 1950
Director
Appointed 19 Jul 2013
Resigned 21 May 2015

TAMBLING, Guy Peter

Resigned
21 Carnwath Road, LondonSW6 3HR
Born April 1971
Director
Appointed 26 Jun 2012
Resigned 19 Jul 2013

WALLIS, Ian Eddy

Resigned
Kimber Road, LondonSW18 4NX
Born June 1965
Director
Appointed 26 Jun 2012
Resigned 31 Aug 2018

WILSON, Matthew Phillip

Resigned
Kimber Road, LondonSW18 4NX
Born January 1986
Director
Appointed 24 Apr 2023
Resigned 09 Jul 2024

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
25 January 2018
AUDAUD
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Memorandum Articles
9 February 2017
MAMA
Resolution
9 February 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2012
NEWINCIncorporation