Background WavePink WaveYellow Wave

NUMBEREIGHT TECHNOLOGIES LTD (10502650)

NUMBEREIGHT TECHNOLOGIES LTD (10502650) is an active UK company. incorporated on 29 November 2016. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in business and domestic software development. NUMBEREIGHT TECHNOLOGIES LTD has been registered for 9 years. Current directors include BULLOCK, Stephen Digby, FERRER ROQUETA, Carles, SEN, Abhishek, Mr. and 1 others.

Company Number
10502650
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BULLOCK, Stephen Digby, FERRER ROQUETA, Carles, SEN, Abhishek, Mr., WATTS, Christopher John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBEREIGHT TECHNOLOGIES LTD

NUMBEREIGHT TECHNOLOGIES LTD is an active company incorporated on 29 November 2016 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NUMBEREIGHT TECHNOLOGIES LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10502650

LTD Company

Age

9 Years

Incorporated 29 November 2016

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

NUMERO EIGHT LTD.
From: 29 November 2016To: 17 April 2019
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

1 - 15 Clere Street London EC2A 4UY England
From: 15 March 2019To: 14 August 2020
20 Ropemaker Street London EC2Y 9AR United Kingdom
From: 14 December 2018To: 15 March 2019
208a Deptford High Street London SE8 3PR United Kingdom
From: 8 November 2017To: 14 December 2018
PO Box SE83PR 208a Deptford High Street London United Kingdom
From: 23 August 2017To: 8 November 2017
208a 208a Deptford High Street London SE8 3PR United Kingdom
From: 21 August 2017To: 23 August 2017
208a Deptford High Street 208a Deptford High Street London SE8 3PR England
From: 29 November 2016To: 21 August 2017
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
New Owner
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Loan Secured
Nov 18
Funding Round
Feb 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Loan Secured
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Funding Round
Aug 22
Director Left
Oct 22
Share Issue
Dec 23
Share Issue
Dec 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Share Issue
Sept 24
Share Issue
Sept 24
Funding Round
Apr 25
Funding Round
Jun 25
23
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BULLOCK, Stephen Digby

Active
Great James Street, LondonWC1N 3ES
Born March 1961
Director
Appointed 01 Aug 2018

FERRER ROQUETA, Carles

Active
82 Dean Street, LondonW1D 3SP
Born September 1970
Director
Appointed 11 Jun 2020

SEN, Abhishek, Mr.

Active
Peachman Way, NorwichNR7 0LB
Born January 1986
Director
Appointed 29 Nov 2016

WATTS, Christopher John

Active
Peachman Way, NorwichNR7 0LB
Born March 1994
Director
Appointed 27 Feb 2017

DRAMALIOTI-TAYLOR, Maria

Resigned
Avondale Avenue, EsherKT10 0DB
Born June 1969
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2022

Persons with significant control

2

Mr. Christopher John Watts

Active
Broadland Business Park, NorwichNR7 0LB
Born March 1994

Nature of Control

Significant influence or control
Notified 22 Aug 2017

Mr. Abhishek Sen

Active
Peachman Way, NorwichNR7 0LB
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 March 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Memorandum Articles
28 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
27 December 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 December 2023
MAMA
Resolution
27 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
15 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2020
RP04CS01RP04CS01
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2020
CH01Change of Director Details
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Resolution
17 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Incorporation Company
29 November 2016
NEWINCIncorporation