Background WavePink WaveYellow Wave

EIGHT ELEVEN HOLDINGS LIMITED (10049290)

EIGHT ELEVEN HOLDINGS LIMITED (10049290) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EIGHT ELEVEN HOLDINGS LIMITED has been registered for 10 years. Current directors include KEPHALAS, Nicholas George.

Company Number
10049290
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
869 High Road, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEPHALAS, Nicholas George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT ELEVEN HOLDINGS LIMITED

EIGHT ELEVEN HOLDINGS LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EIGHT ELEVEN HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10049290

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

869 High Road London, N12 8QA,

Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jan 17
Loan Secured
Feb 17
Director Left
Mar 18
Loan Secured
Jun 18
Loan Cleared
Dec 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEPHALAS, Nicholas George

Active
LondonN12 8QA
Born February 1985
Director
Appointed 08 Mar 2016

VOTSIS, Christos Michael

Resigned
LondonN12 8QA
Born November 1983
Director
Appointed 08 Mar 2016
Resigned 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Incorporation Company
8 March 2016
NEWINCIncorporation