Background WavePink WaveYellow Wave

8 TECHNOLOGY GROUP LTD (10859806)

8 TECHNOLOGY GROUP LTD (10859806) is an active UK company. incorporated on 11 July 2017. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 8 TECHNOLOGY GROUP LTD has been registered for 8 years. Current directors include AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene and 1 others.

Company Number
10859806
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Turing Building, Exeter Science Park Babbage Way, Exeter, EX5 2FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 TECHNOLOGY GROUP LTD

8 TECHNOLOGY GROUP LTD is an active company incorporated on 11 July 2017 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 8 TECHNOLOGY GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10859806

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

EIGHT TECHNOLOGY GROUP LTD
From: 11 July 2017To: 13 July 2017
Contact
Address

Turing Building, Exeter Science Park Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom
From: 10 October 2018To: 29 September 2021
2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 11 July 2017To: 10 October 2018
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Apr 20
Owner Exit
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Aug 22
Director Left
Aug 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Mar 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AIRD, Brian Robert

Active
Babbage Way, ExeterEX5 2FN
Born February 1967
Director
Appointed 15 Mar 2024

BULPITT, Christopher

Active
Babbage Way, ExeterEX5 2FN
Born November 1985
Director
Appointed 20 Dec 2022

HUARD, Boris Antoine Rene

Active
Babbage Way, ExeterEX5 2FN
Born March 1972
Director
Appointed 15 Mar 2024

INSLEY, Andrew David Paul

Active
Babbage Way, ExeterEX5 2FN
Born January 1979
Director
Appointed 17 Mar 2026

BREWER, Ian David

Resigned
Babbage Way, ExeterEX5 2FN
Born July 1966
Director
Appointed 11 Dec 2020
Resigned 23 Nov 2022

HILL, James Russell

Resigned
ExeterEX2 7GR
Born February 1983
Director
Appointed 01 Aug 2017
Resigned 01 Aug 2017

HILL, James Russell

Resigned
Emperor Way, ExeterEX1 3QS
Born February 1983
Director
Appointed 27 Jul 2017
Resigned 01 Aug 2017

HILL, James Russell

Resigned
Peninsula Park, ExeterEX2 7XE
Born February 1983
Director
Appointed 27 Jul 2017
Resigned 30 Aug 2022

HILL, Martin Russell John

Resigned
Peninsula Park, ExeterEX2 7XE
Born March 1956
Director
Appointed 11 Jul 2017
Resigned 25 Jan 2023

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Peninsula Park, ExeterEX2 7XE
Born June 1963
Director
Appointed 01 Apr 2020
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 11 Dec 2020

Mr Martin Russell John Hill

Ceased
Peninsula Park, ExeterEX2 7XE
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Resolution
20 December 2020
RESOLUTIONSResolutions
Memorandum Articles
20 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Incorporation Company
11 July 2017
NEWINCIncorporation