Background WavePink WaveYellow Wave

EIGHT HOLYROOD LTD (08383282)

EIGHT HOLYROOD LTD (08383282) is an active UK company. incorporated on 31 January 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EIGHT HOLYROOD LTD has been registered for 13 years. Current directors include GAGE, Allan Patrick.

Company Number
08383282
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
8 Holyrood Street, London, SE1 2EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GAGE, Allan Patrick
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT HOLYROOD LTD

EIGHT HOLYROOD LTD is an active company incorporated on 31 January 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EIGHT HOLYROOD LTD was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08383282

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

8 Holyrood Street London, SE1 2EL,

Previous Addresses

Arch 897 Holyrood Street London SE1 2EL
From: 31 January 2013To: 15 July 2015
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 14
Director Left
Apr 15
Owner Exit
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GAGE, Allan Patrick

Active
Holyrood Street, LondonSE1 2EL
Born July 1977
Director
Appointed 08 Apr 2014

BATTISON, J

Resigned
Holyrood Street, LondonSE1 2EL
Secretary
Appointed 31 Jan 2013
Resigned 31 Dec 2014

BATTISON, James Nicholas

Resigned
Holyrood Street, LondonSE1 2EL
Born November 1972
Director
Appointed 31 Jan 2013
Resigned 31 Dec 2014

Persons with significant control

3

2 Active
1 Ceased
Holyrood Street, LondonSE1 2EL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Sept 2021
Holyrood Street, LondonSE1 2EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021

Mr Allan Patrick Gage

Ceased
Holyrood Street, LondonSE1 2EL
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
31 January 2013
NEWINCIncorporation