Background WavePink WaveYellow Wave

EIGHT GROUP LIMITED (11243310)

EIGHT GROUP LIMITED (11243310) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EIGHT GROUP LIMITED has been registered for 8 years. Current directors include COUGILL, Stacey, HOCKNELL, Christopher David.

Company Number
11243310
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
28 Marshalsea Road, London, SE1 1HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COUGILL, Stacey, HOCKNELL, Christopher David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHT GROUP LIMITED

EIGHT GROUP LIMITED is an active company incorporated on 8 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EIGHT GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11243310

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 March 2026 (2 months ago)
Submitted on 1 April 2026 (2 months ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

EIGHT ASSOCIATES HOLDINGS LIMITED
From: 8 March 2018To: 25 August 2021
Contact
Address

28 Marshalsea Road Second Floor London, SE1 1HF,

Previous Addresses

First Floor 46 Loman Street London SE1 0EH England
From: 6 October 2021To: 1 July 2024
First Floor Loman Street London SE1 0EH England
From: 6 October 2021To: 6 October 2021
5th Floor 57a Great Suffolk Street London SE1 0EB
From: 14 October 2019To: 6 October 2021
Unit 10 1 Luke Street London EC2A 4PX England
From: 8 March 2018To: 14 October 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Mar 18
Share Issue
May 18
Owner Exit
Mar 19
New Owner
Oct 21
Owner Exit
Mar 22
Director Left
Mar 22
Loan Cleared
Aug 22
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Oct 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COUGILL, Stacey

Active
Marshalsea Road, LondonSE1 1HF
Born September 1980
Director
Appointed 08 Mar 2018

HOCKNELL, Christopher David

Active
Marshalsea Road, LondonSE1 1HF
Born February 1985
Director
Appointed 08 Mar 2018

MILLS, Emma Jayne

Resigned
1 Luke Street, LondonEC2A 4PX
Born March 1984
Director
Appointed 08 Mar 2018
Resigned 11 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Marshalsea Road, LondonSE1 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025

Mr Christopher David Hocknell

Ceased
Marshalsea Road, LondonSE1 1HF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2019
Ceased 20 Jan 2025

Ms Stacey Cougill

Ceased
Marshalsea Road, LondonSE1 1HF
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 20 Jan 2025

Mrs Emma Jayne Mills

Ceased
46 Loman Street, LondonSE1 0EH
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 14 Mar 2022

Mr Christopher David Hocknell

Ceased
1 Luke Street, LondonEC2A 4PX
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2024
RP04CS01RP04CS01
Legacy
12 November 2024
RP04CS01RP04CS01
Legacy
11 November 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement
23 May 2022
CS01Confirmation Statement
Memorandum Articles
7 April 2022
MAMA
Capital Name Of Class Of Shares
6 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 April 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
18 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Incorporation Company
8 March 2018
NEWINCIncorporation