Background WavePink WaveYellow Wave

KH8 LIMITED (08485559)

KH8 LIMITED (08485559) is an active UK company. incorporated on 12 April 2013. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KH8 LIMITED has been registered for 12 years. Current directors include ASHE, Marie-Bernadette Franziska, COPLEY, Stephen Gerald, EDWARDS, John Frederick.

Company Number
08485559
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
12 High Street, Warwick, CV34 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHE, Marie-Bernadette Franziska, COPLEY, Stephen Gerald, EDWARDS, John Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KH8 LIMITED

KH8 LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KH8 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08485559

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

12 High Street Warwick, CV34 4AP,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 14
Loan Secured
Aug 16
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
Owner Exit
Apr 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WASSALL, Jonathan

Active
Theatre Street, WarwickCV34 4DP
Secretary
Appointed 12 Apr 2013

ASHE, Marie-Bernadette Franziska

Active
High Street, WarwickCV34 4AX
Born April 1969
Director
Appointed 12 Apr 2013

COPLEY, Stephen Gerald

Active
Banbury Road, LadbrookeCV47 2BY
Born June 1953
Director
Appointed 12 Apr 2013

EDWARDS, John Frederick

Active
12 High Street, WarwickCV34 4AP
Born October 1948
Director
Appointed 18 Mar 2024

GRIFFITHS, Rupert Maxwell Braid

Resigned
Stratford Road, WarwickCV34 6BR
Born July 1952
Director
Appointed 12 Apr 2013
Resigned 27 Nov 2019

JOBBURN, Stephen John

Resigned
High Street, WarwickCV34 4AP
Born January 1967
Director
Appointed 09 Dec 2019
Resigned 16 Jan 2024

PEACHEY, Michael

Resigned
Gerard Street, WarwickCV34 4HD
Born January 1957
Director
Appointed 12 Apr 2013
Resigned 10 Dec 2022

THURLEY, Neil Fraser James

Resigned
WaspertonCV35 8EB
Born August 1934
Director
Appointed 12 Apr 2013
Resigned 27 Nov 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Stephen Gerald Copley

Active
Ladbroke, SouthamCV47 2BY
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2022

Mr Stephen John Jobburn

Ceased
Northgate Street, WarwickCV34 4SP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 10 Jun 2024

Mr Neil Fraser James Thurley

Ceased
Wasperton, WarwickCV35 8EB
Born August 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2020
Ceased 21 Nov 2022

Mr Rupert Maxwell Braid Griffiths

Ceased
High Street, WarwickCV34 4AP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 09 Sept 2020

Mr Stephen Gerald Copley

Ceased
High Street, WarwickCV34 4AP
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 09 Sept 2020

Mr John Frederick Edwards

Active
High Street, WarwickCV34 4AP
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2013
NEWINCIncorporation