Background WavePink WaveYellow Wave

THE EIGHT WEALTH GROUP LIMITED (09880829)

THE EIGHT WEALTH GROUP LIMITED (09880829) is an active UK company. incorporated on 19 November 2015. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE EIGHT WEALTH GROUP LIMITED has been registered for 10 years. Current directors include LAWSON, Stuart, RIGGS, Ian, ROGERS, Mark Alan and 1 others.

Company Number
09880829
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Fusion 1 1000 Parkway, Fareham, PO15 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAWSON, Stuart, RIGGS, Ian, ROGERS, Mark Alan, WILLARD, Laura Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EIGHT WEALTH GROUP LIMITED

THE EIGHT WEALTH GROUP LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE EIGHT WEALTH GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09880829

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Fusion 1 1000 Parkway Solent Business Park, Whiteley Fareham, PO15 7AA,

Previous Addresses

1460 Parkway Whiteley Fareham Hampshire PO15 7AF United Kingdom
From: 3 October 2019To: 2 January 2026
Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom
From: 19 November 2015To: 3 October 2019
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Director Joined
Feb 16
Owner Exit
Nov 17
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Dec 18
Funding Round
Mar 20
Share Issue
Apr 21
Funding Round
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Jul 25
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HARBOUR KEY LIMITED

Active
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 31 Jan 2025

LAWSON, Stuart

Active
1000 Parkway, FarehamPO15 7AA
Born October 1962
Director
Appointed 30 Sept 2022

RIGGS, Ian

Active
1000 Parkway, FarehamPO15 7AA
Born April 1973
Director
Appointed 19 Nov 2015

ROGERS, Mark Alan

Active
1 Tetbury Road, CirencesterGL7 1FP
Born July 1966
Director
Appointed 29 Oct 2024

WILLARD, Laura Jane

Active
1000 Parkway, FarehamPO15 7AA
Born December 1981
Director
Appointed 24 Oct 2023

TINGLEY, Amanda

Resigned
The Tanneries, TitchfieldPO14 4AR
Secretary
Appointed 19 Nov 2015
Resigned 14 Sept 2016

WILLARD, Laura Jane

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 14 Sept 2016
Resigned 31 Jan 2025

LEE, David

Resigned
Whiteley, FarehamPO15 7AF
Born February 1963
Director
Appointed 11 Jan 2016
Resigned 30 Sept 2022

MALLON, Jamie Michael

Resigned
Whiteley, FarehamPO15 7AF
Born May 1971
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mrs Storm Shepherd-Riggs

Ceased
The Tanneries, TitchfieldPO14 4AR
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Riggs

Active
1000 Parkway, FarehamPO15 7AA
Born April 1973

Nature of Control

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

Filing History

69

Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Legacy
8 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Resolution
10 July 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
26 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Memorandum Articles
16 May 2017
MAMA
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2015
NEWINCIncorporation