Background WavePink WaveYellow Wave

8POWER LIMITED (09396640)

8POWER LIMITED (09396640) is an active UK company. incorporated on 20 January 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. 8POWER LIMITED has been registered for 11 years. Current directors include CLARK, Glen John, EGAN, Paul, LOMAS, Jonathan Keith.

Company Number
09396640
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CLARK, Glen John, EGAN, Paul, LOMAS, Jonathan Keith
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8POWER LIMITED

8POWER LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. 8POWER LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09396640

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 14 July 2020To: 14 July 2020
Future Business Centre King's Hedges Road Cambridge CB4 2HY United Kingdom
From: 30 November 2017To: 14 July 2020
The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 11 May 2017To: 30 November 2017
24 Cornhill London EC3V 3nd United Kingdom
From: 20 January 2015To: 11 May 2017
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Dec 16
Funding Round
Feb 17
Owner Exit
Jun 17
Funding Round
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Director Left
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Director Joined
Dec 20
Funding Round
Jan 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Director Left
Dec 25
16
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BCS COSEC LIMITED

Active
Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 21 Aug 2020

CLARK, Glen John

Active
Kings Hedges Road, CambridgeCB4 2HY
Born August 1967
Director
Appointed 05 Mar 2024

EGAN, Paul

Active
Kings Hedges Road, CambridgeCB4 2HY
Born October 1965
Director
Appointed 07 Mar 2018

LOMAS, Jonathan Keith

Active
Kings Hedges Road, CambridgeCB4 2HY
Born April 1970
Director
Appointed 14 May 2019

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 20 Jan 2015
Resigned 13 Jul 2020

ARNOTT, Michael George, Dr

Resigned
Glisson Road, CambridgeCB1 2HF
Born June 1963
Director
Appointed 20 Jan 2015
Resigned 30 Sept 2015

GREEN, Richard Terence

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born March 1958
Director
Appointed 19 Dec 2016
Resigned 01 Dec 2025

RIX, Antony William, Dr

Resigned
King's Hedges Road, CambridgeCB4 2HY
Born December 1973
Director
Appointed 24 Jun 2016
Resigned 07 Mar 2018

SESHIA, Ashwin Arunkumar, Dr

Resigned
King's Hedges Road, CambridgeCB4 2HY
Born February 1975
Director
Appointed 18 Oct 2015
Resigned 23 Apr 2019

VILLARES-BALSA, Tania

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born April 1984
Director
Appointed 19 Oct 2015
Resigned 16 Jul 2020

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 20 Jan 2015
Resigned 24 May 2022

LCIF REPRESENTATIVES LIMITED

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate director
Appointed 30 Nov 2020
Resigned 29 Feb 2024

Persons with significant control

5

0 Active
5 Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 24 Jun 2020
Cornhill, LondonEC3V 3ND

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 24 Jun 2020
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Ceased 24 Jun 2020
Cornhill, LondonEC3V 3ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2020
Cornhill, LondonEC3V 3ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Resolution
2 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
14 December 2020
AP02Appointment of Corporate Director
Second Filing Capital Alter Shares Subdivision
7 December 2020
RP04SH02RP04SH02
Second Filing Capital Alter Shares Subdivision
3 December 2020
RP04SH02RP04SH02
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 August 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
7 August 2020
CAP-SSCAP-SS
Legacy
7 August 2020
SH20SH20
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Resolution
30 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Resolution
7 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
12 May 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 November 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Resolution
21 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 August 2016
AA01Change of Accounting Reference Date
Memorandum Articles
12 August 2016
MAMA
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Resolution
10 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Resolution
6 August 2015
RESOLUTIONSResolutions
Incorporation Company
20 January 2015
NEWINCIncorporation