Background WavePink WaveYellow Wave

IM8 UK HOLDINGS LIMITED (08834823)

IM8 UK HOLDINGS LIMITED (08834823) is an active UK company. incorporated on 7 January 2014. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IM8 UK HOLDINGS LIMITED has been registered for 12 years. Current directors include YEUNG, Danny Sheng Wu.

Company Number
08834823
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Second Floor, Bolton, BL1 1PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
YEUNG, Danny Sheng Wu
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IM8 UK HOLDINGS LIMITED

IM8 UK HOLDINGS LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IM8 UK HOLDINGS LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08834823

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PRENETICS EMEA LIMITED
From: 4 November 2020To: 7 November 2025
DNAFIT LIFE SCIENCES LIMITED
From: 7 January 2014To: 4 November 2020
Contact
Address

Second Floor 11a, Institute Street Bolton, BL1 1PZ,

Previous Addresses

1 Myrtle Street Bolton BL1 3AH England
From: 7 November 2023To: 22 August 2025
Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England
From: 21 January 2021To: 7 November 2023
Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England
From: 5 January 2021To: 21 January 2021
Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England
From: 12 November 2020To: 5 January 2021
Tms House Cray Avenue Orpington Kent BR5 3QB England
From: 27 July 2016To: 12 November 2020
1 Fore Street London EC2Y 5EJ
From: 2 November 2015To: 27 July 2016
10 New Square Lincolns Inn London WC2A 3QG
From: 7 January 2014To: 2 November 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jun 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
May 17
Loan Secured
Jul 17
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Loan Cleared
Mar 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YEUNG, Danny Sheng Wu

Active
K11 Atelier, King's Road, Quarry Bay
Born October 1978
Director
Appointed 20 Apr 2018

LASAROW, Avrom Boris

Resigned
Orpington Business Park, OrpingtonBR5 3AA
Born January 1976
Director
Appointed 07 Jan 2014
Resigned 30 Sept 2022

NIRMALANANTHAN, Sathijeevan

Resigned
Orpington Business Park, OrpingtonBR5 3AA
Born August 1985
Director
Appointed 29 Sept 2022
Resigned 31 Jul 2023

THAKAR, Bayju Ashvin, Dr

Resigned
Orpington Business Park, OrpingtonBR5 3AA
Born May 1980
Director
Appointed 12 Jan 2023
Resigned 20 Jun 2023

TZANG, Chi Hung Lawrence

Resigned
K11 Atelier, King's Road, Quarry Bay
Born October 1973
Director
Appointed 20 Apr 2018
Resigned 18 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Avrom Boris Lasarow

Ceased
Cray Avenue, OrpingtonBR5 3QB
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 December 2021
AAMDAAMD
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Resolution
4 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Resolution
28 April 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
29 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2014
NEWINCIncorporation