Background WavePink WaveYellow Wave

NUMBER EIGHTEEN INVESTMENTS (08584255)

NUMBER EIGHTEEN INVESTMENTS (08584255) is an active UK company. incorporated on 25 June 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. NUMBER EIGHTEEN INVESTMENTS has been registered for 12 years. Current directors include DAVIES, Frances Ruth, KERNIGHAN, Andrew Brian, KERNIGHAN, Eleanor Marie.

Company Number
08584255
Status
active
Type
private-unlimited
Incorporated
25 June 2013
Age
12 years
Address
Progeny, 1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DAVIES, Frances Ruth, KERNIGHAN, Andrew Brian, KERNIGHAN, Eleanor Marie
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER EIGHTEEN INVESTMENTS

NUMBER EIGHTEEN INVESTMENTS is an active company incorporated on 25 June 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. NUMBER EIGHTEEN INVESTMENTS was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08584255

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 30 June 2013 (12 years ago)
Submitted on 9 January 2015 (11 years ago)
Period: 25 June 2013 - 30 June 2013(1 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

GWECO 574
From: 25 June 2013To: 30 September 2013
Contact
Address

Progeny, 1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds LS1 2RY England
From: 27 April 2016To: 8 April 2020
Progeny House Park Place Leeds LS1 2RY England
From: 14 April 2016To: 27 April 2016
Progeny House Park Place Leeds LS1 2RY England
From: 14 April 2016To: 14 April 2016
Progeny Private Law, Park House Park Square West Leeds LS1 2PW England
From: 28 August 2015To: 14 April 2016
Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
From: 25 June 2013To: 28 August 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 24
New Owner
Apr 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Frances Ruth

Active
Wellington Street, LeedsLS1 4DL
Born September 1968
Director
Appointed 06 Nov 2024

KERNIGHAN, Andrew Brian

Active
Wellington Street, LeedsLS1 4DL
Born April 1967
Director
Appointed 03 Jul 2013

KERNIGHAN, Eleanor Marie

Active
Wellington Street, LeedsLS1 4DL
Born January 1974
Director
Appointed 03 Jul 2013

HOLDEN, John Layfield

Resigned
Whitehall Road, LeedsLS1 4AW
Born December 1957
Director
Appointed 25 Jun 2013
Resigned 03 Jul 2013

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 25 Jun 2013
Resigned 03 Jul 2013

Persons with significant control

4

3 Active
1 Ceased

Mrs Frances Ruth Davies

Active
Wellington Street, LeedsLS1 4DL
Born September 1968

Nature of Control

Significant influence or control as trust
Notified 04 Dec 2024

Kenneth Duncan Morrison

Ceased
46 Park Place, LeedsLS1 2RY
Born January 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2017

Ms Eleanor Marie Kernighan

Active
Wellington Street, LeedsLS1 4DL
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Andrew Brian Kernighan

Active
Wellington Street, LeedsLS1 4DL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Incorporation Company
25 June 2013
NEWINCIncorporation